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

Mrs Susan McIntosh

British – Born 53 years ago (October 1970)

Mrs Susan McIntosh
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Current appointments

Resigned appointments

1,231

Closed appointments

Companies

Company NameAccountancy Systems & Training Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
84 Hazel Road
Banknock
Stirlingshire
FK4 1LQ
Scotland
Company NameSounding Out Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1995)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Company NameThe Bespoke Event Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1996)
Assigned Occupation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Company NameThe North London Golf Academy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NamePremier Protection Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameMGB Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Company NameStoerhouse Highlands Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Hill Street
Selkirk
TD7 4LU
Scotland
Company NameM J Vanden Guitars Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
The Old School
Strontian
Acharacle
Argyll
PH36 4JA
Scotland
Company NameHaddington Regeneration Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
63 Main Street
Aberdour
Fife
KY3 0UH
Scotland
Company NameTony Cooper Cars (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 James View
Motherwell
Lanarkshire
ML1 4HN
Scotland
Company NameJMC Services (Fife) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Myrend Farm Myrend
Cairneyhill
Dunfermline
Fife
KY12 8RA
Scotland
Company NameGSB Landscapes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameMarlsay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
36 Lodge Walk
Elie
Leven
Fife
KY9 1DD
Scotland
Company NameSalom (J S) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
50 Summerfield Terrace
Aberdeen
AB24 5JD
Scotland
Company NameFerries Fabrication Pipe Fitting & Welding Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
45 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Company NameResort Fiduciary Services No.1 Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
First Floor, 15
Queen Street
Edinburgh
EH2 1JE
Scotland
Company NameNewcastle Bingo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameCMA Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 October 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameBreembrae Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
11 East Caiystane Place
Edinburgh
EH10 6RU
Scotland
Company NameThomas Smith Mva Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
3 Cherrywood Road
Elderslie
Johnstone
PA5 9EE
Scotland
Company NameSeelybourne Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Greenloanin
Balchristie
Near Colinsburgh
Fife
KY9 1HE
Scotland
Company NameDMH Enterprises Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
FK1 1HZ
Scotland
Company NameZucca Village Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameDrome Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
8 Woodhead Gardens
Bothwell
South Lanarkshire
G71 8AS
Scotland
Company NameScobbie Paton Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
76 Port Street
Stirling
FK8 2LP
Scotland
Company NameBamboo Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit 5 Io Centre
Lea Road
Waltham Abbey
EN9 1AS
Company NameComplete Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Company NameTank Services Grampian Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
51-53 High Street
Turriff
Aberdeenshire
AB53 4EJ
Scotland
Company NameIAIN Thompson Contracts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Lorimer Building Briglands Estate
Rumbling Bridge
Kinross
KY13 0PS
Scotland
Company NameCastlehill Livery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7 Castlehill Courtyard
Kirkton Manor
Peebles
EH45 9JN
Scotland
Company NameAngels With Bagpipes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company Name807 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
39 Craigmount Hill
Edinburgh
EH4 8DH
Scotland
Company NameEdition Taverns (St.Ninians) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameSDEM Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
35 James Young Avenue
Uphall Station
Livingston
EH54 5FA
Scotland
Company NameWilliamson Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Company NameL Boyle Enterprises Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2-4 Eskbank Road
Dalkeith
Midlothian
EH22 1HF
Scotland
Company NameIAS (Dundee) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameFresh Television Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
97 Netherblane
Blanefield
Glasgow
G63 9JP
Scotland
Company NameK Thorburn Pipework Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameMcCann Estates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company NameMFG Cost Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
29 Brandon Street
Hamilton
ML3 6DA
Scotland
Company NameCarron Motor Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NamePower Adapters UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NamePiggot's Joinery Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
Company NameArcadian Actuarial Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameG.H.M. Electrical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
43 Clerwood Gardens
Edinburgh
Midlothian
EH12 8PX
Scotland
Company NameSULE Skerry Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
64 Kyle Street
Ayr
Ayrshire
KA7 1RZ
Scotland
Company NameWd Harley Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Ancaster Business Centre
Cross Street
Callander
FK17 8EA
Scotland
Company NameWillows Decking Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameClarkston Site Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameQuantum Marketing Solutions (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
44 Turnberry Gardens
Cumbernauld
Glasgow
G68 0AZ
Scotland
Company NameSafety 1st Mot Centre Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameM.P. Burke Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
121 Abercorn Street
Paisley
Renfrewshire
PA3 4DF
Scotland
Company NameSelect Pharma Laboratories Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
3rd Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameHediwate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
Company NameSentilan Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameEnvirovent Fife Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameKMC  Formwork Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Silverleigh Shieldhill Road
Reddingmuirhead
Falkirk
Stirlingshire
FK2 0DT
Scotland
Company NameS&A Shanks Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameWilliams And Barry Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
25 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameMainplaid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameBathgate Dental Practice Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
25 Queen Street
Edinburgh
EH2 1JX
Scotland
Company NameWhite Water Coaching & Counselling Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Tigh Na Darroch
Castleton Road
Auchterarder
PH3 1AG
Scotland
Company NameWb Properties (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameA.D. Beattie Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameGlass, Light & Special Structures Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameGarry Barr Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16/18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameWCR Electrical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
51 Lochside Avenue
Bishopton
PA7 5FZ
Scotland
Company NameKibosh Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit 9
Huddersfield Street
Galashiels
Scottish Borders
TD1 3BF
Scotland
Company NameNucleate B Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameAJD Financial Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Charlotte Street
Perth
PH1 5LL
Scotland
Company NameRiga Piping Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NamePatrick's Of Camelon Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameHolder Planning Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
139 Comiston Road
Edinburgh
EH10 5QN
Scotland
Company NameAm Gibson Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
56 Glenorchil View
Auchterarder
Perthshire
PH3 1LU
Scotland
Company Namerd & S Consultancy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company NameTrilogy Services (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Craigowmill Cottage
Milnathort
Kinross
Perthshire & Kinross
KY13 0RR
Scotland
Company NameScott G Paton Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Yard 7b
Mains Road
Beith
Ayrshire
KA15 2HT
Scotland
Company NameAngus & Mack Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameMWD Sports Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 Name871 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
60 Badger Park
Broxburn
EH52 5GZ
Scotland
Company NameCambara Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameGKR Facilities Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 Name1023 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
122 Morvenside
Edinburgh
Midlothian
EH14 2SQ
Scotland
Company NameElite Golf Travel Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Corrieburn
Duchally Road
Auchterarder
Perthshire
PH3 1PW
Scotland
Company NameSource Property (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
65 Kilbowie Road
Clydebank
Glasgow
G81 1BL
Scotland
Company Name852 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Darnley Terrace
Edinburgh
EH16 4WS
Scotland
Company NameConsentience Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameAillum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameGuy Wedderburn Creative Management Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Company NameEILS 2K3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
25 Broomhall Road
Edinburgh
EH12 7PL
Scotland
Company NameEngland Touch Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
8 Clappentail Park
Lyme Regis
DT7 3NB
Company NameGolden Bowl (Cumbernauld) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Company NameLandscape & Forestry Services (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
23 Muirdyke Avenue
Carronshore
Falkirk
Stirlingshire
FK2 8AW
Scotland
Company NameMabbo Tofu Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
9 Royal Crescent
Glasgow
G3 7SP
Scotland
Company NameBlood Creative Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
23 Malachi Gait
Kirkliston
West Lothian
EH29 9FR
Scotland
Company NameLindsay Scaffolding Contracts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
28 Craigentinny Avenue North
Edinburgh
EH6 7LJ
Scotland
Company NameUK Accident Repair Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit 2
Camps Industrial Estate
Kirknewton
Midlothian
EH27 8DF
Scotland
Company Name31X Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16 Melville Terrace
Stirling
Central
FK8 2NE
Scotland
Company NameCarntyne Drinks Store Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
985 Carntyne Road
Glasgow
G32 6LY
Scotland
Company NameFault Line Fare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Hansen'S Kitchen Drummond Street
Comrie
Crieff
PH6 2DW
Scotland
Company NameRadicool Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameR.B.C.K. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameNerlana Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Smiley Stars Nursery
Ibrox Terrace
Glasgow
G51 2TB
Scotland
Company NamePartners 6 Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
PO Box 23961 PO Box 23961
Edinburgh
EH3 1BD
Scotland
Company NameE-Tec Services Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
69 Craigmount Avenue North
Edinburgh
Midlothian
EH4 8DT
Scotland
Company NameIMB Transport Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameGlenbervie Kindergarden Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameWhite Reports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company NameMelvin Construction Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
New Park
Newmacher
Aberdeenshire
AB21 7UU
Scotland
Company NameLeader Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Company NameAC Commercial (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Company NameTony's Tile House Falkirk Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameGNS Homes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameCooper Bros Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Cooper Bros
Overtown Road
Wishaw
ML2 8HF
Scotland
Company NameCity Compressor Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameAutomotive Services (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameGibbs Chiropractic Clinic Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
McGills
Oakley House, Tetbury Road
Cirencester
Gloucestershire
GL7 1US
Wales
Company NameNorthern Piling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameHolytown Electrical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
8 Thistle Gardens
Holytown
Motherwell
Lanarkshire
ML1 4XZ
Scotland
Company NameRf Slight Joinery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
17a Elphinstone Road
Tranent
East Lothian
EH33 2LG
Scotland
Company NameCalum J Yuill Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Company NamePheonix Accountancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Company NameRMJM Sport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Park Grove Road
Barnton
Edinburgh
Midlothian
EH4 7NE
Scotland
Company NameMackinnon Fencing & Groundworks Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Milburn Road Depot
Milburn Road
Renton
G82 4PZ
Scotland
Company NameSDR Fastfoods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Consilium
169 West George Street
Glasgow
G2 2LB
Scotland
Company NameAavit Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
29 Grantown Avenue
Airdrie
ML6 8HH
Scotland
Company NameBa Events Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Broomhill Farm
Lyne Of Skene
Westhill
Aberdeenshire
AB32 7DA
Scotland
Company NameAlhasso Oncology Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
41 Thorn Road
Bearsden
Glasgow
G61 4BP
Scotland
Company NameNicki Souter Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameFasque House Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Fasque House
Fettercairn
Laurencekirk
AB30 1DN
Scotland
Company NameMedical Devices Scotland T/A Medical Devices UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
St Colmes
Ballinluig
Pitlochry
PH9 0NR
Scotland
Company Name901 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Vandeleur Grove
Edinburgh
Midlothian
EH7 6UE
Scotland
Company NameJohn Gibson Office Logistics Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameRenegade Restaurants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4a Forrest Road
Edinburgh
EH1 2QN
Scotland
Company NameBrodies Timber Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
The Old Sawmill
Inver
Dunkeld
PH8 0JR
Scotland
Company NameJ Brown Newsagents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
18 The Cross
Prestwick
Ayrshire
KA9 1AJ
Scotland
Company Name1286 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27/4 Hope Street
Inverkeithing
KY11 1LN
Scotland
Company NameCairngorm It Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Company NameL'Alba D'Oro Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7 Henderson Row
Edinburgh
EH3 5DH
Scotland
Company NameMindfulness Association C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Boatleys Farmhouse
Kemnay
Inverurie
Aberdeenshire
AB51 5NA
Scotland
Company NameWentworth House (Wargrave) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Elm Farmhouse
Meadow Lane
Fulbrook
Oxfordshire
OX18 4BW
Company NameShand Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company NameArnott Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Company NameSDNK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Coddington Crescent
Comac House
Holytown
Motherwell
ML1 4YF
Scotland
Company Name912 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
110 Lasswade Road
Edinburgh
EH16 6SU
Scotland
Company NameOsprey Systems Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Upper Mains
Echt
Westhill
Aberdeenshire
AB32 7AR
Scotland
Company NameBorthwick & Blackie Joinery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
9 Langton Road
Edinburgh
EH9 3BW
Scotland
Company NameMackie Inspection Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
33 Parker Avenue
Edinburgh
EH7 6SD
Scotland
Company NameBossard's Patisserie Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company NameOption Properties (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameTrinity Technical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
43 Station Road
Broxburn
West Lothian
EH52 5QR
Scotland
Company NameDragonheart Laser & Piercing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
260 Portobello High Street
Edinburgh
EH15 2AT
Scotland
Company NameSJSG Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Company NameFVF Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit 5b Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Company NameThe Oriental Rug Repair Co. Ltd.
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Company NameIwise2Ebusiness Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Company NameBAGS Of Rock Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameLand Investments (Strathclyde) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Yard 3
26 Netherhall Road
Wishaw
Lanarkshire
ML2 0JG
Scotland
Company NameMCE (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameDavid Lee Media And Events Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 Maitland Avenue
Musselburgh
EH21 6DZ
Scotland
Company NameTestworks (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit N
Pitreavie Business Park
Dunfermline
Fife
KY11 8UT
Scotland
Company NameSienna Interiors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Windmill Road
Hamilton
ML3 6LU
Scotland
Company NameGlobal Active Growth Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Palmerston Place
Edinburgh
EH12 5AA
Scotland
Company NameCraigmile Joinery Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameRobert Lawson & Sons (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameAileen Russell Ltd.
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
12 Vogrie Road
Gorebridge
Midlothian
EH23 4HH
Scotland
Company NameCarson Office Suites Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
53 Glenisla Court
Whitburn
West Lothian
EH47 8NX
Scotland
Company NameDraughtwerks Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
37 Colthill Crescent
Milltimber
Aberdeenshire
AB13 0EG
Scotland
Company NameEdinburgh River Life Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
99 Mallace Avenue
Armadale
West Lothian
EH48 2QD
Scotland
Company NameFGY Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
60 Home Farm Road
Stirling
Stirlingshire
FK7 9RB
Scotland
Company NameCore-Spec Inspection Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
13 The Murrays Brae
Edinburgh
EH17 8UF
Scotland
Company NameSite Drilling Specialists Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 Gullipen View
Callander
Perthshire
FK17 8HN
Scotland
Company NameCoatbridge Mot Centre (Sales) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
287 Dundyvan Road
Coatbridge
ML5 4AU
Scotland
Company NameA.D. Maclean Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Dineiddwg
Mugdock
Glasgow
G62 8LQ
Scotland
Company NameWhitestar Coaches Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameBothwell Transport Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameSRB Wealth Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameAMW Arboreal Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameSMC Consultants (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
Company NameCaxton Contracting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameJapos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company NameSimon McLean Golf Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Accy Busn Cnslt
17 Flowerhill Street
Airdrie
ML6 6AP
Scotland
Company NameM McKenzie Waste Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Old
Pentland
Loanhead
Midlothian
EH20 9NU
Scotland
Company NameHouston Home Lettings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Suite 3:6
20 Mossland Road
Hillington
G52 4XZ
Scotland
Company NameRevolver (Edinburgh) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
52a Garscube Terrace
Edinburgh
Mid Lothian
EH12 6BN
Scotland
Company NameAberfeldy Quaich Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Alexandra House
Aberfeldy
Perthshire
PH15 2AB
Scotland
Company NameFramework (Edinburgh) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameKingspark Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
11 Gladstone Place
Stirling
FK8 2NN
Scotland
Company NameLithotec Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Company NameDelta Factor Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
37 Cammo Grove
Edinburgh
Midlothian
EH4 8HB
Scotland
Company NameMiller Graphtec Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameBbl.Me Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
65 Pleasance
Edinburgh
Lothian
EH8 9TG
Scotland
Company NameZip Pow Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameThe Whisky Garden Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Ground Floor, 11-15
Thistle Street
Edinburgh
EH2 1DF
Scotland
Company NameSupreme Food Processors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 Name1293 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
28 Bryce Road
Currie
Midlothian
EH14 5LW
Scotland
Company NameOui Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Crossburn Shore Road
Sandbank
Dunoon
Argyll
PA23 8QD
Scotland
Company NameSanelena Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 Name1052 Taxis Ltd.
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
484/6 Gilmerton Road
Edinburgh
EH17 7SA
Scotland
Company Name936 Taxis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Mayall Road
Edinburgh
EH4 4FQ
Scotland
Company NameLamont Contractors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameHAML Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Company NameALAN Napier Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Alyndale
Westfield Gardens
Inverurie
Aberdeenshire
AB51 4QL
Scotland
Company NameAllbar Promotions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
53 Glenisla Court
Whitburn
West Lothian
EH47 8NX
Scotland
Company NameSports Parks (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
Company NameBannockburn Roofing Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
Company NameAntler Finance Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
Company NameAgnes's Place Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Hallcraig Street
Airdrie
ML6 6AH
Scotland
Company NameChameleon Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
McDermott House
Tweed Place
Perth
PH1 1TJ
Scotland
Company Name408 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
87 Craigentinny Avenue
Edinburgh
EH7 6RJ
Scotland
Company NameNorbeach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Wayside
Castle Wynd
Lauder
Berwickshire
TD2 6TH
Scotland
Company NamePaint Technik Glasgow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
40 Brodie Park Crescent
Paisley
Renfrewshire
PA2 6EU
Scotland
Company NameVETS At Riverside Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
21 Blackchapel Close
Edinburgh
EH15 3SJ
Scotland
Company NameSl Business Solutions (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
110 Springfield Road
Linlithgow
West Lothian
EH49 7JW
Scotland
Company NameGM Garage Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit 13
Blackhall Industrial Estate
Inverurie
Aberdeenshire
AB51 4FS
Scotland
Company NameForthview Contract Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
54a Cow Wynd
Falkirk
FK1 1PU
Scotland
Company NameFurness Inspections Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Company NameMeecsa UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Cash Generator, 54
High Street
Ayr
KA7 1PA
Scotland
Company NameTorrance Yachts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Caldra House
Caldra
Duns
TD11 3RA
Scotland
Company NameOpen Rationale Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
482 Lanark Road West
Edinburgh
Midlothian
EH14 7AN
Scotland
Company Name1279 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Flat 32, 16 Shrubhill Walk
Edinburgh
EH7 4FQ
Scotland
Company NameHarvest Moon Holidays Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameEverwarm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
3 Inchcorse Place
Whitehill Industrial Estate
Bathgate
EH48 2EE
Scotland
Company NameBraehead Taxis (Stirling) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
13-15 Springkerse Road
Stirling
Stirlingshire
FK7 7SN
Scotland
Company Name1292 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
229 The Moorings
Dalgety Bay
Dunfermline
KY11 9GX
Scotland
Company NameBoyds Motor Engineers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameEasy Electrical Edinburgh Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Findlay Grove
Edinburgh
EH7 6HF
Scotland
Company NameWebwise Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
West Auchenhean
Lochwinnoch
PA12 4DR
Scotland
Company NameWest Winds Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1875 Great Western Road
Glasgow
Strathclyde
G13 2YD
Scotland
Company NameCharlestown Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1a Main Street
Charlestown
Fife
KY11 3ED
Scotland
Company NameBruntsfield Construction Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameBM Beauty Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Company NameSoconnect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Tweed House, Tweed Horizons
Newtown St. Boswells
TD6 0SG
Scotland
Company NameFabrication Machinery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameScowal Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Company NamePaul Arthur Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
314/2 South Gyle Mains
Edinburgh
EH12 9ES
Scotland
Company NameSb Workspace Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Bennet Road
Reading
RG2 0QX
Company NameL A Bowl (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
17 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
Company NameDesign Solutions (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameLe'Chelle Boutique Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
17 Melville Terrace
Stirling
FK8 2NQ
Scotland
Company NameDekor Style Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 Dryden Crescent
Loanhead
Midlothian
EH20 9JS
Scotland
Company NameSWES & Ashgrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
278-280 Clifton Road
Aberdeen
Aberdeenshire
AB24 4HP
Scotland
Company NameCleartech Environmental Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameLe Jardin Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
FK1 1HZ
Scotland
Company NameCaleylock Edinburgh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameCairns Builders (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
11 Torhill Cottage , Manse Road
Muirkirk
Cumnock
KA18 3SA
Scotland
Company NameBrown & Muir Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1-3 West Port
Selkirk
Borders
TD7 4DG
Scotland
Company NameEskside Motor Factors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
Company NameScotlyn Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
77 Meadowhouse Road
Edinburgh
Midlothian
EH12 7HR
Scotland
Company NameSignal2Noise Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Company NameChevalier Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
The Coach House
Belhelvie Lodge
Belhelvie
Aberdeenshire
AB23 8YU
Scotland
Company NameRuban Rouge (Bofa) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Ruban Rouge
Wester Jawcraig
Falkirk
FK1 3AL
Scotland
Company NameA1 Rapid Couriers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Limetree Garage
Glasgow Road
Hamilton
Lanarkshire
ML3 0RA
Scotland
Company NameRealise Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
40 Skelmorlie Castle Road
Skelmorlie
Ayrshire
PA17 5EE
Scotland
Company NameAAC Property (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameAB10 Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameCorstorphine Building Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
39 Turnhouse Road
Edinburgh
Lothian
EH12 0AE
Scotland
Company NameGlobal Trading & Sourcing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
37-39 Hope Street
Glasgow
G2 6AE
Scotland
Company NameBarraston Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10 Barraston Holdings
Torrance
Glasgow
Strathclyde
G64 4DW
Scotland
Company NameEuropean Living Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NamePeacock Medicare (Edinburgh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Peacock Medicare Ltd
Quentin Rise
Livingston
EH54 6QR
Scotland
Company NameThe Edinburgh Mortgage Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Dalhousie Crescent
Dalkeith
Midlothian
EH22 3DP
Scotland
Company NameGFS Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameGFS Land Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameTimber Concepts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameMalt Shore Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1/2 Waters Close (Shore)
Edinburgh
Midlothian
EH6 6RB
Scotland
Company NameRiverview Business Centre Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameSkills (Scotland) Testing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Overgogar House
Gogarbank
Edinburgh
Midlothian
EH12 9DD
Scotland
Company NameArr-Dee Electrical Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15b Forrester Park Drive
Edinburgh
EH12 9AX
Scotland
Company NameC & A Funeral Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
126 High Street
Prestonpans
East Lothian
EH32 9AD
Scotland
Company NameRobert C Brown Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameHaynes Vehicle Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
85 High Street
Biggar
ML12 6DL
Scotland
Company NameThe Ice Cream Cart Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameS. Saint Electrical Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
44 Finlay Terrace
Pitlochry
PH16 5EU
Scotland
Company NameWilliams And Barry (Group) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
25 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameDr Golf Professional Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameZephyr (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
The Annexe, 12
Victoria Road
Gourock
PA19 1LD
Scotland
Company NameMoray Motors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit 6
Coulardbank Industrial Estate
Lossiemouth
IV31 6NG
Scotland
Company NameG. Coia Consultancy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
65a Burnbank Road
Hamilton
Lanarkshire
ML3 9AL
Scotland
Company NameThe Murrayfield Building Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10b Riversdale Crescent
Edinburgh
EH12 5QX
Scotland
Company NameHDS Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Port Of Tilbury
Tilbury Docks
Tilbury
Essex
RM18 7JN
Company NameHDS Securities Contracts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Port Of Tilbury
Tilbury Docks
Tilbury
Essex
RM18 7JN
Company NameHDS (Holdings) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Port Of Tilbury
Tilbury Docks
Tilbury
Essex
RM18 7JN
Company NameEllen St Business Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameScotcrest Uniforms Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameThe Pine Trees Hotel Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
Company NameWalton Kilgour Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Company NameAchnabreac Kennels Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Achnabreac Kennels
Lochgilphead
Argyll
PA31 8SG
Scotland
Company NameMelville Estates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Company NameJKM Clinical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Waterloo Bank
Penicuik
EH26 8NS
Scotland
Company Name477 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
3 Badger Park
Broxburn
EH52 5GY
Scotland
Company Name433 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
136 Boden Street
Glasgow
G40 3PX
Scotland
Company NameCarrig Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
25 Hunters Way
Lochwinnoch
Argyll
PA12 4BX
Scotland
Company NameCROC Mhor Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Glenburnie
Eden Grove
Gordon
Berwickshire
TD3 6JU
Scotland
Company NameProcast Building Contractors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Procast
4 Alness Street
Hamilton
ML3 6RU
Scotland
Company NameT Mone Painters & Decorators Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Meadowside Villa
Mosstowie
Elgin
IV30 8XE
Scotland
Company NameLSM Subsea Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Auchenbrae Farmhouse Auchenbrae Farmhouse
Tarryblake, Rothiemay
Huntly
AB54 7PD
Scotland
Company NameHolburn Property Group Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit 3a
58 Queen Street
Dumfries
DG1 2JP
Scotland
Company Name436 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
136 Boden Street
Glasgow
G40 3PX
Scotland
Company NameIcon Fabrications Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Edgefield Industrial Estate
Loanhead
EH20 9TB
Scotland
Company NameCarlowrie Castle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameCardan Precision Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameSilvertrees Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 Wellknowe Road
Thorntonhall
Glasgow
Strathclyde
G74 5AH
Scotland
Company NameSilverdyke Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Silverdyke Caravan Park
Windmill Road
Cellardyke
Fife
KY10 3FN
Scotland
Company NameCBHS Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7 Queen Street
Edinburgh
Lothian
EH2 1JE
Scotland
Company NameImajica Brand Evolution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10 Albyn Place
Aberdeen
AB10 1YH
Scotland
Company NameBlackie Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Lawfield Drive Lawfield Drive
Ayton
Eyemouth
TD14 5QU
Scotland
Company NameDRC Properties (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameArchibald Marckay Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
3 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Company NameClaire Mac Hair Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Westgate House
Seedhill
Paisley
PA1 1JE
Scotland
Company NameG2 Refrigeration & Air Conditioning Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Company Name1310 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22/2 Warriston Drive
Edinburgh
Midlothian
EH3 5LY
Scotland
Company NameTrademark Recruitment Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Abercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Company NameTracey Devine Smith Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameAd Crawford Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameGibson McKerrell Brown Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameDuplex Innovations Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Orchardlea
196 Main Street
Callander
FK17 8BG
Scotland
Company Name478 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5/1 Gordon Street
Edinburgh
EH6 8NN
Scotland
Company NameEngineering Supply Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit 5
Thornliebank Industrial Estate
Glasgow
Strathclyde
G46 8TU
Scotland
Company NameR W Stewart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Drumavon Farm
Linlithgow
West Lothian
EH49 7PU
Scotland
Company Name826 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
60 Fernieside Place
Edinburgh
EH17 7LF
Scotland
Company NameBright Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2011)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameQtrain Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Company NameClient Communications Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2011)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
40c Drakemyre
Dalry
Ayrshire
KA24 5JE
Scotland
Company NameKalvn Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameAtholl Homes (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
97 Clydesdale Street
Motherwell
ML1 4JQ
Scotland
Company NameThomas Dornan Building Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameEast Fordel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
East Fordel
Glenfarg
Perth
Perthshire
PH2 9QQ
Scotland
Company NamePorteous Funeral Directors Midlothian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
589 Lanark Road
Juniper Green
EH14 5DA
Scotland
Company NamePremier Sheds & Garages Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameWestend Glass & Glazing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
19 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Company NameToytrader UK Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameFettes Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
46 Mercer Street
Perth
PH1 0AJ
Scotland
Company NameG & J Glaziers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameIntercontinental Foods (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
41 Argyle Place
Edinburgh
EH9 1JT
Scotland
Company NameThomson Contracts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameJigsaw PR Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Company NameJacks 1 Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameR Stalker & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
9 New Street
Dalry
KA24 5AH
Scotland
Company NameDonnie Transport Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
11 Whirlow Road
Baillieston
Glasgow
G69 6LD
Scotland
Company NameGordon & Coutts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
16 Muir Street
Hamilton
Lanarkshire
ML3 6EP
Scotland
Company NameBuchans For Towbars & Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
1875 Great Western Road
Glasgow
Strathclyde
G13 2YD
Scotland
Company NameNoble Consultancy (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
Company NameEnergy Resource Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
335 Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Company Name22Ten Business Advisors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Company NameEnzo's (Uddingston) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
195 Main Street
Uddingston
Glasgow
G71 7BP
Scotland
Company NameKNOX Brothers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameThe Ground Marking Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameAccess Automation Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameDFR Offshore Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
4a Park Crescent
Scone
Perthshire
PH2 6JZ
Scotland
Company Name1314 Taxis Ltd.
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
8/8 Abbey Lane
Edinburgh
EH8 8HH
Scotland
Company NameBlack & Co Corporate Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
482 Lanark Road West
Edinburgh
Midlothian
EH14 7AN
Scotland
Company NameThe Edinburgh Herbal Dispensary Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
Company NameKinning Park Care Home (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
30-34 Mair Street
Glasgow
Lanarkshire
G51 1HA
Scotland
Company NameLancefield Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameM & M Tile Supplies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameCraig Harris Property Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
19 Craigmuir Court
Glasgow
G52 4HF
Scotland
Company NameGibtime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Consilium
169 West George Street
Glasgow
G2 2LB
Scotland
Company NameSpx4U Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
655 Ferry Road
Edinburgh
EH4 2TX
Scotland
Company NameBridge (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameInterurban Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Marshall Place
Perth
PH2 8AH
Scotland
Company NameTotal Reclaim Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameA&E Forrest Cnc Patternmakers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
17 Ravenshill Drive
Cleland
Motherwell
Lanarkshire
ML1 5QL
Scotland
Company NameLovely Lettings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
3 Dean Park Crescent
Edinburgh
EH4 1PN
Scotland
Company NameBCBC Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameNorwood Construction Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
19 Southburn Road
Airdrie
ML6 9AD
Scotland
Company NameSJF (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
32 Merlinford Crescent
Renfrew
PA4 8XW
Scotland
Company NameWhites Tyres (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameACHA Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameRealfoodsource Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Company NameM.B. Taxis 752 Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
116 Oxgangs Road
Edinburgh
EH10 7AZ
Scotland
Company NameB.R. Car Sales Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameJON Law Architectural Technician Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
68 Cooper Drive
Perth
PH1 3GN
Scotland
Company NameBuzzbase Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
60 - 64 Constitution Street
Dundee
DD3 6NE
Scotland
Company NameRidgeway Dairy (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameCogent Focus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
Company NameWhitewash Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NamePinks Boutique Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 Name191 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
48 Arran Marches
Musselburgh
EH21 7DQ
Scotland
Company NameOndine Restaurants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
36 Woodhall Bank
Edinburgh
EH13 0HJ
Scotland
Company NameThe Village Barber (Uddingston) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameCarriden Homes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Marshall Place
Perth
PH2 8AH
Scotland
Company NameClark's Cider Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
23 Manor Place
Edinburgh
Midlothian
EH3 7XE
Scotland
Company NameYoung Roughcasting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameH2O Plumbing & Heating Services (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
42 Hollowglen Road
Glasgow
G32 0DP
Scotland
Company NameH2O Legionella Control Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameProhealth Clinics Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company NameGMB Portfolio Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Hudson House 8
Albany Street
Edinburgh
EH1 3QB
Scotland
Company NameQuelbeach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Company NameCLEO Cleaners Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
Company NameMiconex Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
13 Rose Terrace
Perth
PH1 5HA
Scotland
Company NameWave Particle Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameFlickforkicks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
Company Name1318 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Drum Brae South
Edinburgh
EH12 8SJ
Scotland
Company NameVIGA Sportswear Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 02 December 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameRidgeway Convenience Store Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
82 Muir Street
Hamilton
ML3 6BJ
Scotland
Company NameStanley Brash Construction Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Cavalry Park
Peebles
Peeblesshire
EH45 9BU
Scotland
Company NameKelmor Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
5 The Bridges
Peebles
EH45 8BP
Scotland
Company NameGordon & Strathern Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
3 Breadalbane Street
Oban
PA34 5NZ
Scotland
Company NameJ Caldwell Couriers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
25 Bluebell Walk
Cumbernauld
North Lanarkshire
G67 2TB
Scotland
Company NameGrange Wealth Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
16 Coltbridge Avenue
Edinburgh
EH12 6AH
Scotland
Company NameA & L Couriers (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
21 Castlelaw Crescent
Bilston
Midlothian
EH25 9SP
Scotland
Company NameMy Cupcake Heaven Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
33 Tennant Wynd
Bellshill
Lanarkshire
ML4 3GE
Scotland
Company NameUnicom Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
74 Long Lane
Broughty Ferry
Dundee
DD5 2AS
Scotland
Company NameSpx4U2 Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameLYNN Hendry Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameMatthew New & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
41 Main Street
Lochwinnoch
Renfrewshire
PA12 4AH
Scotland
Company NamePars United Community Interest Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 Name1105 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
5 Lingerwood Lane
Edinburgh
EH16 4WW
Scotland
Company Name157 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
55 Church View
Winchburgh
Broxburn
EH52 6SZ
Scotland
Company NameCETO Wave Energy UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company Name40 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
5 Craigour Grove
Edinburgh
Midlothian
EH17 7PF
Scotland
Company Name1083 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
15 Lingerwood Lane
Edinburgh
Midlothian
EH16 4WW
Scotland
Company NameStockdale And Lyall Masonry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameFuse Beauty Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Jacob House
Yieldshields
Carluke
ML8 4QB
Scotland
Company NameFuse Hair (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
3 Tiber Avenue
Motherwell
Glasgow
ML1 3FJ
Scotland
Company NameHarper Bell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameP2P Events Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
159 Main Street
Uddingston
Glasgow
G71 7BP
Scotland
Company NameSW Builders Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameGlobal Beauty Enterprises Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
130-132 West Regent Street
Glasgow
G2 2RQ
Scotland
Company NameEursemi Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
Company NameLb Consulting (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
43 Stamperland Gardens
Clarkston
Glasgow
G76 8HQ
Scotland
Company NameEat Drink Film Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
17 Nigel Gardens
Shawlands
Glasgow
G41 3UQ
Scotland
Company Name1320 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
46 Pilton Place
Edinburgh
EH5 2EX
Scotland
Company Name947 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
8 Rose Cottages
Bonnyrigg
Midlothian
EH19 3RE
Scotland
Company NameKYLE Couriers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
4 Harrington Road
East Kilbride
Glasgow
G74 1AZ
Scotland
Company NameCanvas Creates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
25 Pilrig Street
Edinburgh
EH6 5AN
Scotland
Company NameNorsea 123 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameBlackburn Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameMelcal Marine UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 Name183 Taxis Ltd.
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
8 Buchanan Street
Edinburgh
EH6 8SL
Scotland
Company Name1068 Taxis Ltd.
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
269 Colinton Mains Drive
Edinburgh
EH13 9AY
Scotland
Company Name2M Aberdeen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
86 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Company Name904 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
55 Church View
Winchburgh
Broxburn
EH52 6SZ
Scotland
Company NameIns Aberdeen Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 Name803 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
18 Goose Green Place
Musselburgh
EH21 7SH
Scotland
Company Name166 Taxis Ltd.
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
179 Guardwell Crescent
Edinburgh
EH17 7HA
Scotland
Company Name1069 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
24 Thomson Crescent
Currie
Midlothian
EH14 5JR
Scotland
Company Name457 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
19 Hesperus Crossway
Edinburgh
EH5 1SL
Scotland
Company Name880 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
55 Church View
Winchburgh
Broxburn
EH52 6SZ
Scotland
Company Name833 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
37 Esslemont Road
Edinburgh
EH16 5PY
Scotland
Company Name1328 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameChildcare Plus (Properties) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 Name604 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
60 Eskbank Road
Bonnyrigg
EH19 3AR
Scotland
Company Name1330 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
38 Kingsknowe Drive
Edinburgh
EH14 2JX
Scotland
Company Name907 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
26 Foster Road
Penicuik
Midlothian
EH26 0FL
Scotland
Company NameBodyshop Edinburgh Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
482 Lanark Road West
Edinburgh
Midlothian
EH14 7AN
Scotland
Company Name962 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
103 Paradykes Avenue
Loanhead
EH20 9LF
Scotland
Company Name328 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Holygate Place
Broxburn
EH52 5RW
Scotland
Company Name1281 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
3b/4 Loaning Road
Edinburgh
EH7 6JE
Scotland
Company Name622 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
136 Boden Street
Glasgow
G40 3PX
Scotland
Company Name623 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
141 Cameron Crescent
Bonnyrigg
EH19 2PH
Scotland
Company NameJohn Campbell Quality Foods Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
32 Brora Road
Bishopbriggs
Glasgow
G64 1HY
Scotland
Company Name146 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
31/2 Featherhall Avenue
Edinburgh
Midlothian
EH12 7TJ
Scotland
Company Name333 Edin Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
37 Everest Road
Earlston
TD4 6HD
Scotland
Company NameDiscovery Fire Sprinklers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2016 (same day as company formation)
Appointment Duration1 year (Resigned 01 March 2017)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit 4
5 Coldside Road
Dundee
DD3 8DF
Scotland
Company Name765 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
9/9 Mount Alvernia
Edinburgh
EH16 6AW
Scotland
Company Name405 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
30 Letham Way
Dalgety Bay
Dunfermline
KY11 9FQ
Scotland
Company Name1246 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
25/6 Citypark Way
Edinburgh
EH5 2DF
Scotland
Company Name400 Taxis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2016)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
136 Boden Street
Glasgow
G40 3PX
Scotland
Company NameFMC (Scotland) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
18a West Marketgait
Dundee
DD1 1QR
Scotland
Company NameB.B. Training Services Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
35 Main Street
Longriggend
Airdrie
Lanarkshire
ML6 7RS
Scotland
Company NameSkinworks Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameAdair Dental Laboratory Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
26 Glamis Avenue
Glasgow
Lanarkshire
G77 5PA
Scotland
Company NameAlpha Art Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Company NameWise Old Cow Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1143 Argyle Street
Glasgow
G3 8ND
Scotland
Company NameUSQ Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
108/1 George Street
Edinburgh
EH2 4LH
Scotland
Company NameTulip Gecko Contracting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
9 Lade Court
Lochwinnoch
Renfrewshire
PA12 4BT
Scotland
Company NameLindsayfield Management Company Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Laigh Hook
Strathaven
Lanarkshire
ML10 6RP
Scotland
Company NameNordik Poultry Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10 Whin Place
East Kilbride
Glasgow
G74 3XS
Scotland
Company NameMis Engineering Services Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameHRW Global Properties Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Dalane
Firholme Place
Inverurie
Aberdeenshire
AB51 3YX
Scotland
Company NameElrick Procurement Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Burnland Crescent
Elrick
Westhill
AB32 6JS
Scotland
Company NameSandy Walker Plasterers Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10 Craigour Terrace
Edinburgh
Midlothian
EH17 7PB
Scotland
Company NameCruse Wealth Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Pitt Terrace
Stirling
FK8 2EZ
Scotland
Company NameWithin The Minute Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10 Douglas Gardens
Bearsden
Glasgow
G61 2SJ
Scotland
Company NameMuddy Horse Rug Wash Co Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
34 Garvald Road Head Of Muir
Denny
FK6 5NR
Scotland
Company Name1130 Taxis Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 Kings Inn Terrace
Carnwath
Lanark
ML11 8EL
Scotland
Company NameC&C Services (Scotland) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
403a Gilmerton Road
Edinburgh
Midlothian
EH17 7QR
Scotland
Company NameA19 Stores Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57 Wellington Street
Aberdeen
AB11 5BX
Scotland
Company NameAllan Associates (Scotland) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
16a Lettoch Terrace
Pitlochry
PH16 5BA
Scotland
Company NameBritang Building & Maintenance Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
10 Forge Road
Airdrie
ML6 8PJ
Scotland
Company NameKIAN Enterprises Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameJ & D Express Couriers Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
13 South View
Stenhousemuir
Larbert
Stirlingshire
FK5 3DW
Scotland
Company NameCameron Deliveries Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
Company NameLIVI Barbers Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
482 Lanark Road West
Edinburgh
Midlothian
EH14 7AN
Scotland
Company NameB.E.S.T. (Boag Electrical Safety Training) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1995)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Mearns Drive
Montrose
DD10 9DE
Scotland
Company NameBell Security (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1996)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Glomel House
58-64 Penistone Road
Sheffield
S6 3AE
Company NameTraining Solutions (Europe) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1996)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Forestry House
Brewery Road
Carmarthern
Carmarthenshire
SA31 1TF
Wales
Company NameCentral Drilling Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1996)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit 4
Holden Road Industrial Estate
Leigh
Lancashire
WN7 1EX
Company NameEast Irvine Nursery & After School Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1996)
Assigned Occupation Agent
Country of ResidenceScotland
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 NameBell Security Guarding Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1996)
Assigned Occupation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
58/64 Penistone Road
Sheffield
S6 3AE
Company NameA.R.M. Consultant Engineers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1997)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
35 Rowland Avenue
Polesworth
Tamworth
Staffordshire
B78 1BX
Company NameEnergy & Offshore Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1997)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Kiln Garth Woodhouse Lane
Heversham
Milnthorpe
Cumbria
LA7 7EW
Company NameArkheion Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameMETA Management Services (North) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Pemberton House
Stafford Court Stafford Park 1
Telford
TF3 3BD
Company NameG H Products Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1997)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameKilmartin (No.20) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Dover Street
London
W1S 4DY
Company NameThe Jigsaw Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1998)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
61 Chelsea Reach Tower
Worlds End Estate
London
SW10 0EG
Company NameG.B.W. Architecture + Design Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1998)
Assigned Occupation Company Registrattion Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Bali Hai Whitson
Newport
Gwent
NP6 2PG
Wales
Company NameDrogheda Design Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Drogheda Broadlie Road
Neilston
Glasgow
G78 3ET
Scotland
Company NameBel-Tec Installations Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
49 The Cleaves
Tullibody
FK10 2XD
Scotland
Company NameK & R Catering Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Company NameMystic Project Solutions Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
12 Dalkeith Avenue
Bishopbriggs
Glasgow
G64 2HJ
Scotland
Company NameJLS Training Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameProto Scotland Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company Name882 Taxis Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 Old Duloch Court
Dunfermline
KY11 8ZU
Scotland
Company Name375 Taxis Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
12 John Bernard Way
Gorebridge
Midlothian
EH23 4JZ
Scotland
Company NameDelfar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Torridon House
Torridon Lane
Rosyth
Fife
KY11 2EU
Scotland
Company NameRae-Marine Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameDehotun Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Whittleburn House
Brisbane Glen Road
Largs
Ayrshire
KA30 8SN
Scotland
Company NameHenderson I.T. Networks Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
138 Nethergate
Dundee
DD1 4ED
Scotland
Company NameStuart Building Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Mains Of Duncrub
Dunning
Perthshire
PH2 0QN
Scotland
Company NameTommy Burns Skin Cancer Trust
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Company NameFrances Murray Consultancy Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameARP (Scotland) Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameGourmet Kitchens (Edinburgh) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
139 Bruntsfield Place
Edinburgh
EH10 4EB
Scotland
Company NameJimmers Of Dunlop Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameANGA Engineering Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14a Robertson Crescent
Pitlochry
Perthshire
PH16 5HD
Scotland
Company NameCKR Vat Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameD R Reid Electrical Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameAllied Windows (Scotland) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Narplan House 63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
Company NameConsar Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameThe Four Seasons Roofing Company (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22 Backbrae Street
Kilsyth
G65 0NH
Scotland
Company NameLeisure Time Travel (Pilgrimages) Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
275 County Road
Walton
Liverpool
L4 5PQ
Company NameThe Edinburgh Hearing Clinic Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
166 Bruntsfield Place
Edinburgh
EH10 4ER
Scotland
Company NameLynham Investigations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
One Cherry Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Company NameIndustrial Graphics Screen Print Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameBlackwells Property Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
3 Maryville Lane
Uddingston
Glasgow
G71 6EX
Scotland
Company NameGuardian UK Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameRuchi (Edinburgh) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
3-4 London Road
Edinburgh
EH7 5AP
Scotland
Company NameAqua Energy (UK) Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Johnston Street
Greenock
PA16 8AU
Scotland
Company NameThe Michelle Urie Co Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10a High Street
Paisley
Renfrewshire
PA1 2BS
Scotland
Company NameRiver Hygiene Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10 Broomfield Road
Cowdenbeath
Fife
KY4 9AE
Scotland
Company NameEnergy-Domain Services Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
30 Jasmine Close Goldsworth Park
Woking
Surrey
GU21 3RG
Company NameVerve Consultants Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6-10 Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
Company NameSparks In The Classroom Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7 Prospect Bank Road
Edinburgh
EH6 7NR
Scotland
Company NameAIMS (Scotland) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameMonad & Mauri Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameHansen Young Consulting Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Company NameM.R. Edwards Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
82 Loughborough Road
Coleorton
Coalville
Leicestershire
LE67 8HG
Company NameDunbeth Lodge Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
33 Laird Street
Coatbridge
Lanarkshire
ML5 3LW
Scotland
Company NameItem 7 Taxis Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
112/4 Comiston Road
Edinburgh
EH10 5QL
Scotland
Company NameNorth American Candles Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
ML6 0AA
Scotland
Company NameTalakshi Warehousing Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
ML6 0AA
Scotland
Company NameBeauty Box (Edinburgh) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
172 Baberton Mains Drive
Edinburgh
EH14 3DZ
Scotland
Company NameArt Direct Imports Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NamePro-It Advice Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NamePartners 7 (Maintenance Company) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22 Howard Place
Edinburgh
EH3 5JY
Scotland
Company NamePartners 4 Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
PO Box 23961 PO Box 23961
Edinburgh
EH3 1BD
Scotland
Company NamePartners 5 Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
PO Box 23961 PO Box 23961
Edinburgh
EH3 1BD
Scotland
Company NameIvanco Trading Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Woodhouselee 298 North Deeside Road
Cults
Aberdeen
AB15 9SB
Scotland
Company NameInvision Contractors Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameForth Valley Auto Breakers Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NamePartners 7 (Building Contracting) Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22 Howard Place
Edinburgh
EH3 5JY
Scotland
Company NameLochglen Whisky Company Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
138 Nethergate Nethergate
Dundee
DD1 4ED
Scotland
Company NameQCH Training Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameRelbeach Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
101 Broughty Ferry Road
Dundee
Tayside
DD4 6JE
Scotland
Company NameGlobal Renewables Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
130 High Street
Hungerford
Berkshire
RG17 0DL
Company NameJohn Charles Enterprises Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Scott Road
Lauder
TD2 6QH
Scotland
Company NameD1 Salon Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameBK2 Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameBrooklyn Graphics Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameThe Edinburgh Liqueur Company Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameFuntastico (Stirling) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameLeighton Paul Fotheringham Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Dilkusha House
Chambers Terrace
Peebles
EH45 9DZ
Scotland
Company NameDomnet Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Company NameAAR Construction Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
Company NameKicktalk Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1/5 Quakerfield
Bannockburn
Stirling
FK7 8HP
Scotland
Company NameS4Cert Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameAsset Integrity Coatings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Company NameLee Cottage (Cookie) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameEurobiz-Scotland Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company Name63 Taxis Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
69 Milton Crescent
Edinburgh
Midlothian
EH15 3PQ
Scotland
Company NameFalkland Q.A.&C. Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
28 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Company NameIntegrate Global Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Flat 4 1 Pinkhill Park
Edinburgh
EH12 7FA
Scotland
Company NameC & M Sismans Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Meeks Road
Falkirk
FK2 7ES
Scotland
Company NameAlbany Car Sales (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7-9 Tolbooth Wynd
Edinburgh
Midlothian
EH6 6DN
Scotland
Company NameA. Burke & Son Building & Roofing Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameKeating Marine Services Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
48 Christiemiller Avenue
Edinburgh
EH7 6ST
Scotland
Company NameGeetec Electrical Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
North Lanarkshire
ML6 0AA
Scotland
Company NameGilbert Plumbing & Heating Ltd.
Company StatusDissolved 2020
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameG & M Murray Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
37 Jarnac Court
Dalkeith
Midlothian
EH22 1HU
Scotland
Company NameJohn Arnott Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameEnvirotek Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameHighland Bed & Breakfasts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 Queensferry Road
Edinburgh
EH4 3HB
Scotland
Company NameChocolate Distribution Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameIngenious Structures Ltd.
Company StatusDissolved 2017
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Orchard House
The Walled Garden
Rosewell
Midlothian
EH24 9EQ
Scotland
Company NameTreeplast Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
30 Sandport Street
Edinburgh
Midlothian
EH6 6EP
Scotland
Company NameBowhill Construction Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Titanium 1 King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameDes-Sty Engineering Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameGemini Specialist Coatings Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Brent Avenue
Forties Road
Montrose
Angus
DD10 9PB
Scotland
Company NameBalmule Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NamePinnacle Sealants Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
12 Cawder Way
Cumbernauld
Glasgow
G68 0BQ
Scotland
Company NameRemasol Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameSID Noble Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16/1 Albert Terrace
Edinburgh
Midlothian
EH10 5EA
Scotland
Company NameAllan Blair Consultants Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameMonteith House Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameEpitome Solutions Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
49/4 West Nicolson Street
Edinburgh
Midlothian
EH8 9DB
Scotland
Company NameStudio Greenvale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameAmeracandy Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Radleigh House 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Company NameGrammen (Peebles) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 Northgate
Peebles
Peeblesshire
EH54 8RX
Scotland
Company NameMurray Jude Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 30 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57 Cardowan Drive
Stepps
Glasgow
G33 6HQ
Scotland
Company NameKavreli Group Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
361 Edgefauld Road
Glasgow
G21 4JY
Scotland
Company NameBPS (Scotland) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameGoodfella's Bars Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Company NameBalpride Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameThe Cookery School (Glasgow) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
53 Virginia Street
Glasgow
G1 1TS
Scotland
Company NameMichael Green Associates Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
8/4 Colinton Road
Edinburgh
EH10 5DS
Scotland
Company NameVigil Solutions Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameExclusively Green Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Wheatfield Avenue
Inchture
Perthshire
PH14 9RX
Scotland
Company NameMICO Designs Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 East Kirkland
Dalry
Ayrshire
KA24 4LP
Scotland
Company NameIdlewild Events Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameForefront Operations Management Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Company NameThe Retro Sweet Company Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameWHM Computer Solutions Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 Rossness Drive
Kinghorn
Burntisland
KY3 9SE
Scotland
Company NameCalvin Contracts Scotland Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Unit 8 161 Whitefield Road
Govan
Glasgow
G51 2SD
Scotland
Company NameStewarts Of Livingston Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Barrie Court
Livingston
West Lothian
EH54 5NJ
Scotland
Company NameM2Klb Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameSonas Retreat Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
13 Lombard Street
Inverness
Inverness-Shire
IV1 1QQ
Scotland
Company NameJohn McGillivray Funeral Directors Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
139/141 Restalrig Road
Edinburgh
Midlothian
EH7 6HW
Scotland
Company NamePeter Hay Consulting Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameMoffat & Co (Legal) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Wyvern Park
Edinburgh
Midlothian
EH9 2JY
Scotland
Company NameAJG Cowie Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameRemedy Finance Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Company NameMancall Debt Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
126 West Regent Street
Glasgow
G2 2RQ
Scotland
Company NameTrojan Timber & Ironmongery Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameSMC Driveways & Patios Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameFRED Lewis (Midlands) Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Brammers Sawmill
Silverdale Lane
Newcastle Under Lyne
Northumberland
ST5 2TA
Company NameProject Services Support Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Company NameFaochag Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Company NameGairich Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameTSC Inspection Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameD McKie (Painters & Decorators) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16 Avonbrae Crescent
Hamilton
Lanarkshire
ML3 7PJ
Scotland
Company NameGold Facilities Management Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameBAR+ Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Radleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameBluesky Consulting (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
9 McLauchlan Rise
Aberdour
Fife
KY3 0SS
Scotland
Company NameHarvey McMillan Associates Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameAWDS Scotland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Company NameDigital Scrawl Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameStove Experience Installations Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16 Muir Street
Hamilton
Lanarkshire
ML3 6EP
Scotland
Company NameGift Experience England Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Dalton House 60 Windsor Avenue
Wimbledon
London
SW19 2RR
Company NameGLAS Box Architecture Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7 Craigvale Crescent
Airdrie
Lanarkshire
ML6 8EP
Scotland
Company NameG G M Welding Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameE S Welding Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameA H Welding Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameKentinto Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameHerdus Associates Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Dalmar House Barras Lane
Dalston
Carlisle
Cumbria
CA5 7NY
Company NameElectrical Inspection & Safety Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameAlasdair Muldoon Joiners Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameCoatings Inspection Scotland Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
49 Wallace Crescent
Wallyford
Musselburgh
Midlothian
EH21 8DD
Scotland
Company NameMWM Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameCelestor Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
87 Harburn Road
West Calder
EH55 8AT
Scotland
Company NameMl 10 Letting Agency Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
316 Stonehouse Road
Glassford Bridge
Strathaven
Lanarkshire
ML10 6TA
Scotland
Company NameMacDonald Structural Design Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16 Abercorn Drive
Hamilton
Lanarkshire
ML3 7EX
Scotland
Company NameGrampian Business Bureau Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Company NameMotor Tours (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameQuinn-Allen Consultancy Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
41 Balgreen Road
Edinburgh
Midlothian
EH12 5TY
Scotland
Company NameGoodfella's (Bolton) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Company NameFirside Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameDee's Rolls Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16 Muir Street
Hamilton
Lanarkshire
ML3 6EP
Scotland
Company NameGriplec Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Viewfield
5 Kendal Crescent
Alness
Ross-Shire
IV17 0UG
Scotland
Company NameMcLaren Autobody Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameManhattan Fast Food Co Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
302 Sauchiehall Street
Glasgow
G2 3JA
Scotland
Company NameAlban Securitech Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Company NameBrightcare Agency Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19a Borough Road
Middlesbrough
County Durham
TS1 4AB
Company NameSelect Bio Laboratories Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameKen Wayt Associates Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Company NameDc Burns Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameStewart Lawrie Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Kings Point
Shandon
Helensburgh
G84 8BT
Scotland
Company Name247 Property Letting (Hamilton) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Company NameJigsaw Interiors (Uddingston) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameCupcake Fare Cafe Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
9 Howden House Steadings
Livingston
West Lothian
EH54 6FN
Scotland
Company NamePutney Solutions Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10 Hotham Road
Putney
London
SW15 1QB
Company NameThe North Port Restaurant Limited
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
8 North Port
Perth
PH1 5LU
Scotland
Company NameAlbany Fires Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameObashi Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameHCS Contracts Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Company NameRailway Transmissions Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameWhitmore Enterprises Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NamePKC S'Porting Solutions C.I.C.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
40a High Street
Carluke
Lanarkshire
ML8 4AJ
Scotland
Company NameCable Bay Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
18 Tiree Place
Old Kilpatrick
Glasgow
Strathclyde
G60 5AU
Scotland
Company NameArdeer Interim Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 Nightingale Close
Edgbaston
Birmingham
B15 2NN
Company NameThe Highland Bagpipe Company Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1a Brae Street
Dunkeld
Perthshire
PH8 0BA
Scotland
Company NameRendarock (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameWillis Energy Services Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Company NameDynamic Equipment (UK) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameHothi Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
52 Afton Drive
Renfrew
Renfrewshire
PA4 0XE
Scotland
Company NameCoffee Exchange Kirriemuir Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameAllison Redpath Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10 Leeburn View
Cardrona
Peebles
EH45 9LS
Scotland
Company NameQprovement Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
25 Thirlestane Drive
Lauder
Berwickshire
TD2 6TS
Scotland
Company NameMerger  Effect Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameOil And Alternatives Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
FK1 1HZ
Scotland
Company NameE & K W Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16 Forvie Terrace
Bridge Of Don
Aberdeenshire
AB22 8TH
Scotland
Company NameG&V Creative Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Ordnance Mews
London
NW8 6PF
Company NamePreston McIvor Hair Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
172 Baberton Mains Drive
Edinburgh
Midlothian
EH14 3DZ
Scotland
Company NameEd Junior Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameEvents-Italia Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16 Booth Place
Falkirk
FK1 1BA
Scotland
Company NameD-Comms (Scotland) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Company NameTurnpoint Projects Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
26 Lister Drive
Rednal
Birmingham
B45 9UD
Company NameShore Production Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
82/15 The Shore
Edinburgh
EH6 6RG
Scotland
Company NameMcCracken Distribution Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
8 Carlisle Road
Airdrie
ML6 8AA
Scotland
Company NameBuilding Services Edinburgh Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7-9 Tolbooth Wynd
Edinburgh
Midlothian
EH6 6DN
Scotland
Company NameThe Cabin Restaurant (Glasgow) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
76 Port Street
Stirling
FK8 2LP
Scotland
Company NameMaven Network Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Company NameOffon Dts Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Company NameTig-Tec Engineering Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
School House
Headly Hill
Durham
DH7 9EU
Company NamePortable Cabins (Motherwell) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
165 Main Street
Wishaw
Lanarkshire
ML2 7AU
Scotland
Company NameGripscaff Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
79 Inverbreakie Drive
Invergordon
Ross-Shire
IV18 0HZ
Scotland
Company NameS D S Logistics (Bonnybridge) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameYoung Citizens Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameSplint Design Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameTolbooth Tavern (Forfar) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
48 Market Street
Forfar
Tayside
DD8 3EW
Scotland
Company NameMashable (Europe) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Company NamePoreside Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameThistle Property Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Seafire Place
Dalgety Bay
Dunfermline
Fife
KY11 9GY
Scotland
Company NameAirbourne Interiors Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Company NameJohn Mackay Flies Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
25/2 Porteous Pend
Grassmarket
Edinburgh
Midlothian
EH1 2HP
Scotland
Company NameAdept Oldco Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameBoksh Group Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10 Bonnington Road Lane
Leith
Edinburgh
EH6 5BJ
Scotland
Company NameEvo2014 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16 Queen Street
Edinburgh
EH2 1JE
Scotland
Company NameAGD Takeaway Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameGoodtimes Entertainments Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameApproximate Solutions Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Company NameJohn McCusker Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Norfolk Crescent
Bishopbriggs
Glasgow
Strathclyde
G64 3BA
Scotland
Company NameKintore Autobody & Restoration Centre Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameASW (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameMorningside Residential Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameSpice Pavilion Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
3a1 Dundas Street
Edinburgh
Midlothian
EH3 6QG
Scotland
Company NameAndre Bonin Consulting Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Company NameLookwind Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
9 High Street
High Street
Lochgelly
Fife
KY5 9JP
Scotland
Company NameCube Contracts Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
38 Morvenside
Edinburgh
EH14 2SJ
Scotland
Company NameOutside & In Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
119 Montgomery Street
Edinburgh
Midlothian
EH7 5EX
Scotland
Company Name579 Taxis Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
32 Portland Street
Edinburgh
EH6 4BE
Scotland
Company NameA G Dunbar Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameREID Carrara Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7 Glen Road
Glasgow
Strathclyde
G32 0PH
Scotland
Company NameTweedmuir (Perth) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameLamond Solutions Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 Gladstone Place
Stirling
FK8 2NN
Scotland
Company NameDavid Waugh Electrical Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
18/9 Northfield Drive
Edinburgh
Midlothian
EH8 7RP
Scotland
Company NameKnimpex Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
47 Woodhall Bank
Edinburgh
Midlothian
EH13 0HL
Scotland
Company NameForth Valley Family Butchers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20-24 High Street
Falkirk
FK1 1EY
Scotland
Company NameBlue Sphere Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
67/13 Giles Street
Edinburgh
Midlothian
EH6 6DD
Scotland
Company NameCrerar Design Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
47, 1f2 Montrose Terrace
Edinburgh
Midlothian
EH7 5DJ
Scotland
Company NameDouble Edge Training Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameEKOL Packaging UK Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Company NameRichard Bee Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
39 Cambridge Avenue
Edinburgh
Midlothian
EH6 2AW
Scotland
Company NameEighty 20 Fitness Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
Company NameFraser Waters Digital Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameICS (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
70 Whitesbridge Avenue
Paisley
Renfrewshire
PA3 3BS
Scotland
Company NameElder Wood Consulting Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Company NameFJD Projects Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameRefractionz Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameClothing Bank Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
136 Nicolson Street
Edinburgh
EH8 9EH
Scotland
Company NameFerry Construction (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 15 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
49 Wedderlea Drive
Glasgow
Lanarkshire
G52 2SU
Scotland
Company NameSoul Train Entertainments Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameSNG Golf Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 Findlay Grove
Edinburgh
EH7 6HF
Scotland
Company NameTaighean Design Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
58 Jean Armour Drive
Edinburgh
Midlothian
EH16 6XD
Scotland
Company NameDundee1234 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameEdinburgh Guest Houses Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Company NameLW Cranes Ltd
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Company NameAuchen Hill Farm Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
76 Port Street
Stirling
FK8 2LP
Scotland
Company NameScotfen Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameFalkirk Taxi Cabs Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7 Abbotsinch Court
Grangemouth
Stirlingshire
FK3 9UN
Scotland
Company NameSteven Culbard Building Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
ML6 0AA
Scotland
Company NamePartners 3 Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
PO Box 23961 PO Box23961
Edinburgh
EH3 1BD
Scotland
Company NameVirginia Hill Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22 Howard Place
Edinburgh
EH3 5JY
Scotland
Company NameECIM Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameLong Lane Roofing Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Company NameElegant Fireplaces & Stoves Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Elphinstone Street
Kincardine
By Alloa
FK10 4RH
Scotland
Company NameBaluniefield Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameInspectoral Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1206 Tollcross Road
Glasgow
G32 8HH
Scotland
Company NameKERR McLaren Consulting Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16/1 Royal Circus
Edinburgh
EH3 6SS
Scotland
Company NameKarmaca Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Royal Exchange
Panmure Street
Dundee
Angus
DD1 1DZ
Scotland
Company NameJoglo Glengairn & Company Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
38 Manor Place
Cults
Aberdeen
Aberdeenshire
AB15 9QN
Scotland
Company NameHealthcare Alba Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Company NameThistle Auto Services Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Company NameDuncryne Liveries Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Lochaber
Gartocharn
Alexandria
Dunbartonshire
G83 8SA
Scotland
Company NameSafety 1st  Tyres Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameATC (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameBc Solent Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Ardchonnel Farm
By Dalmally
Argyll
PA33 1BW
Scotland
Company NameWater Express (Scotland) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameYour People Solutions Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Craiglea
Stirling
Stirlingshire
FK9 5EE
Scotland
Company NameIT's Black & White Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1875 Great Western Road
Glasgow
Strathclyde
G13 2YD
Scotland
Company NameScotia Lift Installation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1/B Norwood
Ulundi Road
Johnstone
Renfrewshire
PA5 8TF
Scotland
Company NameINEZ V Jenkins Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameHut 49 Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameLRV (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameZilvermyn Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Company NameCarol King Haulage Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company Name317 Taxis Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
9a Bankhead Medway
Edinburgh
EH11 4BY
Scotland
Company NameD & A Milne Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Laird Gardens
Aberdeen
Aberdeenshire
AB22 8YH
Scotland
Company NameLadbeach Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Company NameHolburn Energy Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameRc (Edinburgh) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
119 Montgomery Street
Edinburgh
Midlothian
EH7 5EX
Scotland
Company NameRs Motors Edinburgh Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
12 Gordon Street
Leith
Edinburgh
Midlothian
EH6 8NA
Scotland
Company NameAlbany Carwash Ltd.
Company StatusDissolved 2018
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7-9 Tolbooth Wynd
Edinburgh
Midlothian
EH6 6DN
Scotland
Company NameThe Owl & Trout Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameGreenergy Advice Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Connemara Main Street
Howwood
Johnstone
Renfrewshire
PA9 1AW
Scotland
Company NameBump Promotions (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameANDY Nicholl Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameFailte Travel Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
ML6 0AA
Scotland
Company NameInsulation Direct Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameMMCM Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameMMCM Enterprises Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameLantide Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameHamilton Electrical Contractors Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameLargue Consultants Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Woodcroft
Forgue
Huntly
Aberdeenshire
AB54 6HS
Scotland
Company NamePaul Duncan Couriers Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
Company NameSaonamaidh Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameStay-Safe Services (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
53 Limekiln Wynd
Mossblown
Ayr
KA6 5BE
Scotland
Company NameElectrical Power System Protection Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameElite Services (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Company NameWellburn Roofing & Roughcasting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameCHRV Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5a Tummel Crescent
Pitlochry
PH16 5DF
Scotland
Company NameSterile Medical Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 Abercromby Place
Stirling
Central
FK8 2QP
Scotland
Company NameEngineering & Decommissioning Services Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2-4 Salamander Place
Edinburgh
EH6 7JB
Scotland
Company NameDundee Joinery Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
138 Nethergate
Dundee
DD1 4ED
Scotland
Company NameP & M Anderson Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Company NameJohn Clayton Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Company NameFrank Promotions Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
368 Clarkston Road
Glasgow
G44 3JL
Scotland
Company NameAMEX Consulting Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameBroughty Engineering Services Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NamePippen Toys Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
36 Gallowgate
Glasgow
G1 5AB
Scotland
Company NameLaser Cutting Stencils Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
357 Abercromby Street
Glasgow
G40 2DD
Scotland
Company NameFerlbeach Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
8 Thirlestane Drive
Lauder
Berwickshire
TD2 6TS
Scotland
Company Name247 Property Letting (Livingston) Ltd.
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
64/68 Reidvale Street
Dennistoun
Glasgow
Strathclyde
G31 1SZ
Scotland
Company NameMPW Integrity Management Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Company NameBuildco Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameThe Promotional Chocolate Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Westwood Avenue
Ayr
KA8 0QW
Scotland
Company NameJemc3 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
62-72 Dalmain Road
Forest Hill
London
SF23 1AT
Company NameAIH2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Tenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
Company NameJemc5 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
62-72 Dalmain Road
Forest Hill
London
SF23 1AT
Company NameThe Capital Building Company (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
124 Buccleuch Street
Edinburgh
Midlothian
EH8 9NQ
Scotland
Company NameWilliam Graham H.S.E. Consultancy Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameBatcha Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameLawther Consultancy Ltd.
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
215 (3f2)
Bruntsfield Place
Edinburgh
EH10 4DH
Scotland
Company NameTwickler Industries Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Company NameLPBS (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
10 Tinto Grove, Bargeddie
Baillieston
Glasgow
G69 7TJ
Scotland
Company NameInstall Commercial Catering Engineers Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameAspire Homes (Uddingston) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Bramley Drive
Bellshill
ML4 3GA
Scotland
Company NameEdinburgh Bakehouse Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameKJG Engineering Consultancy Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameBacro Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 Queen Street
Edinburgh
EH2 1JE
Scotland
Company NameK1 Maintenance  & Construction Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
3 Lundie Street
Glasgow
G32 8SQ
Scotland
Company NamePremier Matting Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameMarc Owen Consultancy Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameF M Rendering Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameJames Whannel Catering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Company NameGriais Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Company NameLynx4 Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Company NameRosefinch Trading Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameAROO Consulting Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Stonebyres Court
Hamilton
ML3 9NW
Scotland
Company NameRoofcheck (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Company NameAppleprint & Design Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NamePelbeach Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
3 The Inveresk Estate
Inveresk
Musselburgh
Midlothian
EH21 7TA
Scotland
Company NameAC Contracting (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Company NamePro-Dec Flooring Solutions Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Narplan House 63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
Company NameTerry McBerry Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NamePronexus Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Company NameLauriston Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Roull Grove
Edinburgh
Midlothian
EH12 7JP
Scotland
Company NameCFF (Contractors) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameTredstone Construction Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameISMT Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameByzantium Perth Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameClayton Fourie Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameExcite Salon Performance Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
25b Dundas Street
Edinburgh
EH3 6QQ
Scotland
Company NameWillis-Mutsaerts Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
29 Coneypark
Stirling
Stirlingshire
FK7 9LU
Scotland
Company NameCorstorphine Roofing & Building Tm Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
36 Russell Road
Edinburgh
EH11 2LP
Scotland
Company NameCorstorphine Roofing & Building (Scotland) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
36 Russell Road
Edinburgh
EH11 2LP
Scotland
Company NameWolfe Keitel Consultancy Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Company NameDonros Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameG.F. & W. (Edinburgh) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
201-203 West Granton Road
Edinburgh
EH5 1PD
Scotland
Company NameSlimlite Double Glazing (Edinburgh) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Company NameEurotech Insulation Rendering Systems Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameDP Estimation Solutions Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Broaddykes Crescent
Kingswells
Aberdeen
AB15 8UJ
Scotland
Company NameL Grandison & Son Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameCorner House (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
Strathclyde
G41 1HJ
Scotland
Company NameGallagher Stonemasons Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameHalo It (Scotland) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NamePower Systems Solutions (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
21 Easter Warriston
Edinburgh
EH7 4QX
Scotland
Company NameWilton Window Fitting Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameThe Sophia Centre Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Earn Farm
Thornhill
Stirling
Stirlingshire
FK8 3QL
Scotland
Company NameKurtway Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
119 Montgomery Street
Edinburgh
EH7 5EX
Scotland
Company NamePragmatek Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameBeau To Be Original Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
23 Carnie Drive
Elrick
Aberdeenshire
AB32 6HZ
Scotland
Company NameSimon Carroll Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
8 The Village
Balmedie
Aberdeenshire
AB23 8XR
Scotland
Company NameA.G.M. Insulation Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameWest Glen Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Edgehill
West Glen Road
Kilmacolm
Renfrewshire
PA13 4PN
Scotland
Company NamePetro Physical Consulting Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameLove Pure Cakes Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 Wardie Dell
Edinburgh
Midlothian
EH5 1AE
Scotland
Company NameOdyssey IT Services (Scotland) Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration2 days (Resigned 15 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameScotram (Bathgate) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameRed Line Couriers & Logistics Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
8 Woodmuir Road
Breich
West Lothian
EH55 8JN
Scotland
Company NameMy Tilley Fine Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
29 Main Street
Roslin
Midlothian
EH25 9LA
Scotland
Company NameMIKE Donaghy Associates Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameBluemango Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Company NameGray Of Glenboig Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
24 Main Street
Glenboig
Coatbridge
ML5 2QT
Scotland
Company NameRod Gray Graphics Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
24 Main Street
Glenboig
Coatbridge
ML5 2QT
Scotland
Company NameThe Strategy Site Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Bute Crescent
Bearsden
Glasgow
G61 1BS
Scotland
Company NameNDT Supplies Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Company NameFinn Family Restaurants Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameMagnus Engineering Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameBURT It Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
31 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Company NameThe Victoria Hotel (Lochgilphead) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameBarnplay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Company NameNeontics Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22 Craigmount Avenue
Edinburgh
Midlothian
EH12 8HQ
Scotland
Company NameA & J Building (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameBarrscaff Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Kanerva
Scotsburn
Invergordon
Ross-Shire
IV18 0PE
Scotland
Company NameDylan's Commercial Parts Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Nisbett Street
Chapelhall
Airdrie
Lanarkshire
ML6 8RJ
Scotland
Company NameMuirhead & McGovern Construction Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameLamont Technical Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Company NameRumours Bar Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Company NameCadzow Projects Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
35 Cadzow Drive
Cambuslang
Glasgow
Strathclyde
G72 8NF
Scotland
Company NameR.L.F. Environmental Construction Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7 Ferguson Gardens
Kilmarnock
Ayrshire
KA1 2RA
Scotland
Company NameCraigend Administrative Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Craigend Works
Standburn
Falkirk
Stirlingshire
Company NameLEXI Logistics Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
38 Falside Crescent
Bathgate
West Lothian
EH48 2DJ
Scotland
Company NameMoray It Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Blackfriars Road
Elgin
Morayshire
IV30 1TY
Scotland
Company NameMcCaughey Transport Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
8 Robert Burns Quadrant
Bellshill
Lanarkshire
ML4 3DF
Scotland
Company NameCasona Design Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameSallirog Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Smiddy Cottage
Lochhills
Elgin
Moray
IV30 8LT
Scotland
Company NameDundas Wealth Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
98 Dundas Street
Edinburgh
Midlothian
EH3 6RQ
Scotland
Company Name60 Watt (Edinburgh) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
3 Gillespie Crescent
Edinburgh
EH10 4ET
Scotland
Company NameRobert Maver Offshore Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
79 Den Crescent
Keith
Banffshire
AB55 5LW
Scotland
Company NameC C Consultants (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Company NameIAIN Wallace Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameDarkstar Resources Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Company NamePrestige Valeting (Edinburgh) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
88 Woodville Court
Broxburn
Midlothian
EH52 5LR
Scotland
Company NameJSES (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
ML6 0AA
Scotland
Company NameMSP Masonry Roofing & Leadwork Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Company NameRALT Stone Management Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameKenneth Fraser Associates Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 Heriot Road
Lenzie
Glasgow
Strathclyde
G66 5AX
Scotland
Company NameRVPD Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Company NameTweedie Properties Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameWater And Rust Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Company NameScotia Fire Safety Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
48 Church Street
Inverbervie
DD10 0RU
Scotland
Company NameS & A Couriers (Scotland) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
11 Chestnut Avenue
Whitburn
West Lothian
EH47 8NA
Scotland
Company NameAitken Inns Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
76 Port Street
Stirling
FK8 2LP
Scotland
Company NameAitken Pub Co Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
76 Port Street
Stirling
FK8 2LP
Scotland
Company NameDJ Partnership Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameHigh Speed House Sales Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameMy Lookalike Dolls Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameSb Bombay Spice Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
79 Main Street
West Calder
West Lothian
EH55 8EB
Scotland
Company NameZest At The Square Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 North St Andrew Street
Edinburgh
Midlothian
EH2 1HJ
Scotland
Company NameB2B Webdesign (Scotland) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Leadervale Road
Edinburgh
EH16 6PB
Scotland
Company NameDocksaid Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
38 Treeburn Avenue
Giffnock
Glasgow
G46 7BB
Scotland
Company NameBl Edinburgh Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Lamorna
23 Links Road
Longniddry
East Lothian
EH32 0NJ
Scotland
Company NameMilton House Loch Ness Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
15 Queensferry Road
Edinburgh
EH4 3HB
Scotland
Company NameSanctuary At The Suites Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameAbercorn Tyres (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Lanarkshire
G71 7PT
Scotland
Company NameGeological Mapping Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Catlin Cottage Station Road
Urquhart
Elgin
Morayshire
IV30 8LQ
Scotland
Company NameMacfarlane And Sinobau Structures Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameIntercontinental Catering Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
5 Hamilton Place
Edinburgh
EH3 5BA
Scotland
Company NamePartners 1 Ltd.
Company StatusDissolved 2018
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
PO Box 23961 PO Box 23961
Edinburgh
EH3 1BD
Scotland
Company NamePartners 7 Ltd.
Company StatusDissolved 2018
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
PO Box 23961 PO Box 23961
Edinburgh
EH3 1BD
Scotland
Company NameGrandholm Inspection Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
11 Betteral Road
Newmachar
Aberdeen
AB21 0AT
Scotland
Company NameRobertson C.S. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameHastings Healthcare Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
169 West George Street
Glasgow
G2 2LB
Scotland
Company NameStavanger Petroleum Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Company NameEngineering & Commissioning Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Lanarkshire
G71 7PT
Scotland
Company NameFiske Commercial Management Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameStranville John Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1st Floor
80 High Street
Johnstone
Renfrewshire
PA5 8SP
Scotland
Company NameFiona Timson Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
12 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Company NamePlatinum (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
70 Wallace Crescent
Wallyford
Midlothian
EH21 8DD
Scotland
Company NameGo Exploration Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameMain Buildings (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Mains Of Duncrub
Dunning
Perthshire
PH2 0QN
Scotland
Company NameEllyhair And Beauty Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
272 Kilmarnock Road
Newlands
Glasgow
Strathclyde
G43 2XS
Scotland
Company NameSpicesix Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
86/88 Morningside Road
Edinburgh
Midlothian
EH10 8BY
Scotland
Company NameApproachingblue Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameMamma Di Paola Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Company NameBlack Mango Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
146 Titwood Road
Glasgow
G41 4DB
Scotland
Company NameDerek Buchan Transport Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
7-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland
Company NameO'Rourke Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Company NameS A Electronics (Edinburgh) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
53 Raeburn Place
Edinburgh
Midlothian
EH4 1HX
Scotland
Company NameTrade Home Furnishings Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
16 Muir Street
Hamilton
ML3 6EP
Scotland
Company NameGladbooks Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameHewitt Joinery Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
53 Atholl Road
Pitlochry
Perthshire
PH16 5BL
Scotland
Company NameKiss Entertainment Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
157 Larbert Road
Larbert
Stirlingshire
FK5 4HG
Scotland
Company NameSpatial Tiger Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Gatehouse Of Fleet
Whitefield
Castle Douglas
Kirkcudbrightshire
DG7 2DA
Scotland
Company Name3Pomc Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Titanium 1 King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameAcuity Strategic Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
19 Corbiehill Avenue
Edinburgh
EH4 5DT
Scotland
Company NameBrooker Simpson Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
96-100 Salamander Street
Leith
Edinburgh
Midlothian
EH6 7LA
Scotland
Company NameAd Platers Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameGoodfella's (Halifax) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameAlpha Hearing Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Company NameDHM (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Company NameMATT Laird Spa Consultancy Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
11/2 MacDowall Road
Edinburgh
EH9 3ED
Scotland
Company NameReapway Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Drumsheugh Place
Edinburgh
Midlothian
EH3 7PT
Scotland
Company NameLARS Engineering Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Axis Business Centre
Thainstone
Inverurie
Aberdeenshire
AB51 5TB
Scotland
Company NameMcGarvey Electrical Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
50 Roman Hill Road
Clydebank
Dunbartonshire
G81 6PB
Scotland
Company NameMSR Property Investments Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameTerrago Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameRosendale Wealth Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Hudson House 8
Albany Street
Edinburgh
EH1 3QB
Scotland
Company NameChina Town 2012 Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Company NameGID Engineering Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Company NameLions Telecom Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameSiraig Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NamePurgatory Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NamePALB Electrical Services Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
16 Tansay Drive
Chryston
Glasgow
G69 9FD
Scotland
Company NameHair Place (East Kilbride) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
482 Lanark Road West
Edinburgh
Midlothian
EH14 7AN
Scotland
Company NameDeployed Solutions Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
88 Roseburn Street
Edinburgh
EH12 5PL
Scotland
Company NameBernard Associates Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameDee Sports Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NamePenshine Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NamePollock Engineering Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
24 Iona Crescent
Old Kilpatrick
Glasgow
G60 5NU
Scotland
Company NamePumpability Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
3c Arran Drive
Airdrie
Lanarkshire
ML6 6NJ
Scotland
Company NameLamesh Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameAztec Tradesmen Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Stewarton Street
Wishaw
Lanarkshire
ML2 8AN
Scotland
Company NameMiconom Services Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameJaymac Construction Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameCSC (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameC Brownlie Contracting Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
5 Nobles View
Bellshill
ML4 3AP
Scotland
Company NamePopil Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameSWC Engineering Design Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
7 Springdale Crescent
Bieldside
Aberdeen
AB15 9FG
Scotland
Company NameQuest Corporate (Directors) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameUnion Inns (Dundee) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
39 Union Street
Dundee
DD1 4BS
Scotland
Company NameElviva Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameGolding Enterprises (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameGeorge Kobiela Ltd.
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
119 Montgomery Street
Edinburgh
Midlothian
EH7 5EX
Scotland
Company NameSubsea Fabrications Qaqcqi Solutions Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameLJT Investment Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameCEH (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company Name7 Systems Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameCroilla Consultancy Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameGreen Gate (Stirling) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Queens Street
Stirling
Stirlingshire
FK8 1HN
Scotland
Company NameLittle Now & Then Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
25 Johnshill
Lochwinnoch
Renfrewshire
PA12 4EL
Scotland
Company NameBlack Bannock Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Company NameHartwood Consulting (Scotland) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameCards & Co (Specialists) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameS Line Paving Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
1 Mill Road
Blackburn
Bathgate
EH47 7LR
Scotland
Company NameThe Spice Takeaway Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Howard Street
Edinburgh
Midlothian
EH3 5JP
Scotland
Company NameGSA Glasgow Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameHernandez & Co Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameFasque House Developments Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Bell Street
St Andrews
Fife
KY16 8BZ
Scotland
Company NameUniversal Strategic Services Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
11 Castleview Avenue
Kintore
Aberdeenshire
AB5 0SA
Scotland
Company NameBallcue Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
25 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameCueball Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2a Charleston Drive
Dundee
DD2 2EY
Scotland
Company NameSpectacles4U Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameCaranova Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameClements Groundworks Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameDeeside Joinery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameKeirhan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameRe-Style Interiors (Scotland) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameBroomhall Heating & Plumbing Ltd
Company StatusDissolved 2016
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
54 Broombank Terrace
Edinburgh
EH12 7NY
Scotland
Company NameM & D Edinburgh Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameDrillingahead UK Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
134 King'S Gate
Aberdeen
AB15 4EQ
Scotland
Company NameFair Deal Cars (Scotland) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Citypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Company NameP & D Business Solutions (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameMcLelland Flooring Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
ML6 0AA
Scotland
Company NameTom Stewart Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameDNEL Technical Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameRoslin Safety Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
12 Loaning Crescent
Peebles
EH45 9JR
Scotland
Company NameRenewable Hvac Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
138a Nethergate
Dundee
DD1 4ED
Scotland
Company NameDunion Consulting Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameDunion Associates Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Johnston Lodge
Haddfoot Wynd
Anstruther
Fife
KY10 3AD
Scotland
Company NameS & S Flooring Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameThomas Gallagher Property Services Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
7 Howard Street
Paisley
PA1 1PJ
Scotland
Company NameHannigan Collection Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameCathbeach Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
1875 Great Western Road
Glasgow
G13 2YD
Scotland
Company NameGolding Legal Associates Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameFearn Homes Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
76 Port Street
Stirling
FK8 2LP
Scotland
Company NameFourthreeonesix (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
ML6 0AA
Scotland
Company NameRopes Work Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameB & C Leisure Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Company NameProhibition Publishing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
19 Queen Street
Glasgow
Strathclyde
G1 3ED
Scotland
Company NameMcAndie Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
18 Inverkeithing Road
Aberdour
Fife
KY3 0RS
Scotland
Company NameMurphy Maritime Security Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameSJM Wright Electrical Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameLean Assist Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
Company NameNicoll Services Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameHighland Powerhouse Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
13 Lombard Street
Inverness
Inverness-Shire
IV1 1QQ
Scotland
Company NameBe Fit Together Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
1 Albert Street
Skipton
North Yorkshire
BD23 1JD
Company NameKozmo & Co Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameK.R.N.L. Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameVendfresh Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameJW Petrophysics Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Woodlands Park
Durris
Banchory
Kincardineshire
AB31 6BF
Scotland
Company NameBig Deals Cash & Carry Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameAitken Builders (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
15 Dumbryden Drive
Edinburgh
EH14 2QR
Scotland
Company NameEighty 20 Personal Training Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
Company NameOptiko (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Shiels Lodge
Whitecairns
Aberdeen
Aberdeenshire
AB23 8UL
Scotland
Company NameSAB Contracts (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameEuropean Conferences Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
22 Craigmount Avenue
Corstorphine
Edinburgh
Midlothian
EH12 8HQ
Scotland
Company NameDamac Margin Improvement Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
9 Laurelhill Gardens
Stirling
Stirlingshire
FK8 2PT
Scotland
Company NameATKR Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Lochwood
Johnshill
Lochwinnoch
Renfrewshire
PA12 4EH
Scotland
Company NameTouchbase Consultants Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameFirst Psychology Business Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
29 St. Patrick Square
Edinburgh
Midlothian
EH8 9EY
Scotland
Company NameEdinburgh T Shirt Printers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
119 Montgomery Street
Edinburgh
Midlothian
EH7 5EX
Scotland
Company NameCreise Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
201d Glasgow Road
Rutherglen
Glasgow
G73 1SU
Scotland
Company NameFM Dynamics Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameCafe Renroc Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
41 Trafalgar Lane
Edinburgh
EH6 4DJ
Scotland
Company NameIcphs 2015 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Company NameDWG Enterprises Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
9 Beechgrove Gardens
Aberdeen
AB15 5HG
Scotland
Company NameMgacc (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameDisaster Restoration (Scotland) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameConroy (Services) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameThermal Trackers Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameWhites Tyres (Part Worn) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
Company NamePrivateer Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Belhaven House
28 Westgate
North Berwick
EH39 4AH
Scotland
Company NameCrimson Services (Scotland) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
1 Callum Park
Kingswells
Aberdeen
AB15 8XJ
Scotland
Company NameGlasgow Car Centre Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameMRT (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameVLC Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameSJM Contracts (Scotland) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameQuality Inspection & Non Destructive Testing Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameLm Private Hire Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
12a Jackson Street
Penicuik
Midlothian
EH26 9BH
Scotland
Company NameTravelsim Call Centre Services UK Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameFabrizio Cerasuolo Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
22 Craigmount Avenue
Edinburgh
Midlothian
EH12 8HQ
Scotland
Company NameBeasons Vehicle Solutions Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Townfoot
Dolphinton
West Linton
Peeblesshire
EH46 7AF
Scotland
Company NameKEYS Cromlet Care Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameFrazer Simpson Joiners Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameCrystapol International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
12 Kilmardinny Drive
Bearsden
Glasgow
Strathclyde
G61 3PD
Scotland
Company NameTasty Bites (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
Company NameBEJA Associates Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Fergusson View
West Linton
Peeblesshire
EH46 7DJ
Scotland
Company NamePinks Academy Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
29 Blanch Croft
Melbourne
Derby
DE73 8GG
Company NameRantree Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameNorwin Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
24a Melville Street
Edinburgh
Midlothian
EH3 7NS
Scotland
Company NameKCC (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
52 Port Street
Stirling
FK8 2LJ
Scotland
Company NamePrestige Floorcare Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Marshall Place
Perth
PH2 8AH
Scotland
Company NameMITO & Renee Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Company NameP. McG. (Pipework) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
Company NameKMI (Scotland) Ltd.
Company StatusDissolved 2016
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
108 Battlefield Road
Glasgow
G42 9JN
Scotland
Company NameWilliam Thomas Henderson Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameSb Couriers Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
8f Carradale Crescent
Broadwood
Cumbernauld
Strathclyde
G68 9FQ
Scotland
Company NameRugland Woodland Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameR Stewart Transport Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameRavenswood Securities Administration Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameEfrin Fastfoods Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
482 Lanark Road West
Edinburgh
Midlothian
EH14 7AN
Scotland
Company NamePenny Black Prints Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment Duration1 day (Resigned 18 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameBrunswick Estates (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameAidall Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
ML6 0AA
Scotland
Company NameGilplace Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
8 Montagu Terrace
Edinburgh
EH3 5QX
Scotland
Company NameTransform World Ltd.
Company StatusDissolved 2018
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
5 Priestfield Avenue
Edinburgh
Midlothian
EH16 5JJ
Scotland
Company NameMactus Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
3 Meikle Road
Livingston
West Lothian
EH54 7DE
Scotland
Company NameWallshore (Holdings) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameCopernicus Event Management Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 September 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameDonnelly Roofing Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company Name1st Class It (Scotland) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Company NameKM Couriers (Scotland) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
24 Boden Quadrant
Motherwell
ML1 3UX
Scotland
Company NameReliaquip Oilfield Rentals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameAbbotsgate Developments Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameR K Smith Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameDP Couriers Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Company NameS & T Couriers (Scotland) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameBS Sweenie Engineering Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
Company NameSystematic Integrity (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
5 Garlic Hill Court
Auldearn
Nairn
IV12 5TD
Scotland
Company NameMediaclan Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
3 Duddingston Park
Edinburgh
Midlothian
EH15 1JN
Scotland
Company NameTwentytwo Productions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
21a Rhannan Road
Glasgow
Strathclyde
G44 3AZ
Scotland
Company NameGar Watercooler Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
25 Beltrees Crescent
Glasgow
G53 5TH
Scotland
Company NameAirdrie Autos Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
20 Anderson Street
Airdrie
ML6 0AA
Scotland
Company NameUpton Couriers Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
15 Greenoakhill Gate
Uddingston
Glasgow
G71 7PR
Scotland
Company NameFalkirk Leasing Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NamePuddles & Sun Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
Achomer Commercial Lane
Comrie
Crieff
PH6 2DP
Scotland
Company NameEdinburgh City Boot Camps Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
119 Montgomery Street
Edinburgh
Midlothian
EH7 5EX
Scotland
Company NameOld Town Spices Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
34 St Marys Street
Edinburgh
Midlothian
EH1 1SX
Scotland
Company NameAm Actuarial Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
7 Gogarloch Bank
Edinburgh
Lothian
EH12 9LA
Scotland
Company NameNikonto Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
87-91 Henderson Street
Edinburgh
EH6 6ED
Scotland
Company NameEnergy Advice & Consultancy Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Company NameClaymore Print & Media Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameBrandsaid Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
11 Drummond Street
Edinburgh
Midlothian
EH8 9TU
Scotland
Company NameBrandbeach Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameNickys Convenience Store Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
Company NameHaunted Solution Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameMethod Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
32 Main Street
Torrance
Glasgow
G64 4EL
Scotland
Company NameRTK Developments (Scotland) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameKat's (Edinburgh) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Company NameCablewise Electrical & Communications (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
Company NameRj Display Installations Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameSaxstrapsuk Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
1 Lismore Place
Moodiesburn
Glasgow
Strathclyde
G69 0NB
Scotland
Company NameHair Xtend Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
Company NameMUFC Couriers Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
Company NameLucas Couriers (Scotland) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
18 Bothwell St
Glasgow
G2 6NU
Scotland
Company NameBlenfab Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Maritime Street
Edinburgh
EH6 6SB
Scotland
Company NameSkin & Makeup Bureau Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
14 Iona Street Lane
Edinburgh
Midlothian
EH6 8SX
Scotland
Company NameF & S Foods (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
19 Main Street
Bothwell
Glasgow
G71 8RD
Scotland
Company NameCapones Cafe Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameScott Partnership (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameReido28 Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2/9 Church Hill
Paisley
Renfrewshire
PA1 2DG
Scotland
Company NameCraig Deans Couriers Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
117 Bell Quadrant
Carfin
Motherwell
Lanarkshire
ML1 4GR
Scotland
Company NameCubed Interiors Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Company NamePetals & Tiers Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameMurray Deliveries Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
24 Greenrig
Uddingston
Glasgow
G71 7TB
Scotland
Company NameCarlaw Comms Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
16 Mount Lockhart
Glasgow
G71 7TQ
Scotland
Company NameFinefell Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment Duration2 months (Resigned 16 July 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
25 Bridge Street
Tranent
East Lothian
EH33 1AQ
Scotland
Company NameAC Conveyancing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameSpecialist Conveyancing Scotland Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameRb Contracts (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameAiley Bailey Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
14 Gorse Place
Uddingston
Glasgow
G71 5JD
Scotland
Company Name469 Taxis Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
15 Starbank Road
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company NameGW Electrical & Security Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
33 Langlea Drive
Cambuslang
Glasgow
G72 8EB
Scotland
Company NameWhites Bites Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Company NameOMC Couriers (Scotland) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
26 Downie Street
Hamilton
Lanarkshire
ML3 6RT
Scotland
Company NameA & E Couriers & Logistics Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 West Main Street
Whitburn
Bathgate
EH47 0QZ
Scotland
Company NameMeldint Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Company NameC Capital Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameDown To Earth (Glasgow) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameMeldury Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
17 Dalry Road
Edinburgh
EH11 2BQ
Scotland
Company NameODC Events Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameColin's (Scotland) Ltd.
Company StatusDissolved 2018
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameCity Roofcare (Scotland) Ltd.
Company StatusDissolved 2016
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration6 days (Resigned 16 October 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
21 Redcroft Street
Danderhall
Dalkeith
Midlothian
EH22 1RB
Scotland
Company NameMurray Cabs Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
194 The Murrays
Edinburgh
Midlothian
EH17 8US
Scotland
Company NameCallply Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
154 Dumbarton Road
Glasgow
G11 6XE
Scotland
Company NameSpringfab Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
South View
Oatfield
Dirleton
East Lothian
EH39 5EQ
Scotland
Company Name1251 Taxis Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2013)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
22 Wardie Crescent
Edinburgh
Midlothian
EH5 1AG
Scotland
Company NameSigbell Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Roseburn Terrace
Edinburgh
EH12 5NG
Scotland
Company NameNj Collect Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 Name286 Taxis Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
4 Bridge Street
Newbridge
EH28 8SR
Scotland
Company NameForthsent Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 June 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
25 Bridge Street
Tranent
East Lothian
EH33 1AQ
Scotland
Company NameDenply Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 Name142 Taxis Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
18/1 Piershill Terrace
Edinburgh
EH8 7EU
Scotland
Company NameZMT Sports Management Limited
Company StatusDissolved 2017
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
5 Kings Court
Falkirk
FK1 1PG
Scotland
Company NameYellowriver View Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Company NameErnsay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2014)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Company Name1085 Taxis Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
8 Quality Street Lane
Edinburgh
EH4 5BU
Scotland
Company Name1236 Taxis Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
7 Fox Covert Avenue
Edinburgh
EH12 6UQ
Scotland
Company NameBellkind Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
2 Melville Street
Falkirk
FK1 1HZ
Scotland
Company Name417 Taxis Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
32 Portland Street
Edinburgh
Midlothian
EH6 4BE
Scotland
Company Name637 Taxis Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2015)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Registered Company Address
489 Gilmerton Road
Edinburgh
EH17 7JE
Scotland
Company NamePod Realisations Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
C/O Interpath Ltd
5th Floor
Glasgow
G2 5HF
Scotland
Company NameSelection Services Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Third Floor, 2
Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameHalmyre Mains Farmhouse Nursery Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameGa Morris & Associates Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Company NameMaplewood (Scotland) Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameG & Y Lindsay Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company Name206 Technical Services Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Company NameJC3G Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
Flat 01
52 Nithsdale Street
Glasgow
Strathclyde
G41 2PY
Scotland
Company NameHaykay Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameTootsa Macginty Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameAesthetic Room Aberdeen Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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 NameThorsen Translations Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameDunvegan (Cowdenbeath) Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
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 NameJustice Homes Limited
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 December 1995)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
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

Appointment Timeline

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