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

Mr Stephen George Mabbott

British – Born 73 years ago (November 1950)

Mr Stephen George Mabbott
14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Current appointments

Resigned appointments

6,448

Closed appointments

Companies

Company NameMajor - G Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4th Floor, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameCJ Riach Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1b Tannery Street
Banff
Aberdeenshire
AB45 1ER
Scotland
Company NameCharles Blair Sales Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
32a High Street
North Berwick
EH39 4HQ
Scotland
Company NameMATT McCormack Heating Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameBike Ayr Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 4, 1 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Company NameBWT Design Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Townhead Road
Inverurie
AB51 4RZ
Scotland
Company NameKppes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameJayde Fishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Cairnhill Road
Fraserburgh
Aberdeenshire
AB43 9SS
Scotland
Company NameExcel Plumbing & Heating (Scot) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameDGM Surfacing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameThe Lily V Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Piper Place
Portlethen
Aberdeenshire
AB12 4SF
Scotland
Company NameAbbey Forth Property Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Laich House 5 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Company NameParcotel Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
125a Princes Street
Edinburgh
EH2 4AD
Scotland
Company NameLinear Fire Safety Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Maxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Company NameMillerfield Stores (Kennoway) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
New Road
Kennoway
Fife
KY8 5JS
Scotland
Company NameMerchant Hair Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
111 Ingram Street
Glasgow
G1 1DX
Scotland
Company NameCruickshank Optical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NameTAGA Advisory Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Rattray Loan
Greenbank Village
Edinburgh
EH10 5TQ
Scotland
Company NameAdvanced Rope Access Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 4, Northpoint Stephenson Street
Hillington Park
Glasgow
G52 4JD
Scotland
Company NameWard Meehan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Nelson Gilmour Smith
33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
Company NameGarnock Valley Car Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameTotal Teamware Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 1
112, Mid Wharf Street
Glasgow
G4 0LD
Scotland
Company NameDawncrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment Duration1 month (Resigned 14 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Bath Street Properties Limited
193 Bath Street
Glasgow
G2 4HU
Scotland
Company NameMel's Food & Wine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Company NameCozy Home Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameDunlappie Farms Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dunlappie Farmhouse
Edzell
Brechin
Angus
DD9 7UD
Scotland
Company NameThe Linell Group Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Linell Group Limited
Russell Street
Johnstone
Renfrewshire
PA5 8BZ
Scotland
Company NameWadds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Lomond Street
Glasgow
G22 6JJ
Scotland
Company NameMartin Electrical Services (Stirling) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Caltrop Place
Stirling
FK7 7XS
Scotland
Company NameGlynn Williams Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Highfield Close
Danbury
Chelmsford
Essex
CM3 4EG
Company NameBMM Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameMajor Developments (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
150 Main Street
Newmilns
East Ayrshire
KA16 9DJ
Scotland
Company NameNorside Scaffolding Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameAirds & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Neil Nisbet & Co. Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Company NameAberfoyle Satellite Co. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Hillside
Trossachs Road
Aberfoyle
FK8 3SW
Scotland
Company NameJaspar Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
26 Commercial Street
Dundee
DD1 3EJ
Scotland
Company NameReilly Systems Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Collingwood Place
Broughty Ferry
Dundee
DD5 2UG
Scotland
Company NameCulachy Footprint Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Culachy House
Culachy Estate
Fort Augustus
Inverness-Shire
PH32 4BY
Scotland
Company NameBreken Inns Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameAJ Windows (Scot) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameRiver Lane Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross - Shire
IV19 1BJ
Scotland
Company NameKaris Technical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1. 12 Dalziel Building 7
Scott Street
Motherwell
ML1 1PN
Scotland
Company NameAbbey (UK) Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
67 Shandwick Place 3rd Floor
Shandwick House
Edinburgh
EH2 4SD
Scotland
Company NameCottage Cars (Aberdeen) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
17 Kirkhill Place, Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GU
Scotland
Company NamePrime Land Acquisitions And Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
KA1 5LA
Scotland
Company NameSplash Offshore Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Westhill Business Centre
Westhill
Aberdeen
AB32 6UF
Scotland
Company NameNorman Wilson Fishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameWKL Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Stables
Keith Hall Estate
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Company NameMcGoff Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Company NameLAU (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Company NameMann Project Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Company NameSterling Developments (Scot) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dundarroch South Kersie
Nr Throsk
Stirling
Stirlingshire
FK7 7NH
Scotland
Company NameS.J.B. Waste & Recycling Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Five Sisters Business Park
Westwood
West Calder
EH55 8PN
Scotland
Company NameInnes Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Company NameSymposium Coffee House Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Annette & Co. Room 3 12 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Company NameCore 3 Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Company NameBUTE Jazz Concerts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
40 40 Ardmory Road
Rothesay
Isle Of Bute
PA20 0PG
Scotland
Company NameNaismith Contracts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Paxton House 11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
Company NameManorcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment Duration6 days (Resigned 10 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1b Dorward Place
Montrose
DD10 8RU
Scotland
Company NameJRS Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Lumsden Way
Balmedie
Aberdeen
AB23 8TS
Scotland
Company NameRisk Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Kirkton Of Durris
Banchory
Aberdeen
AB31 6BQ
Scotland
Company NameUltimate Shine Autos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 1 24 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Company NameEnergy Performance Certificates Glasgow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Neukfoot Lane
Uplawmoor
Glasgow
G78 4DH
Scotland
Company NameKindrochet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Kindrochet
Strathaven
ML10 6QP
Scotland
Company NameMBM Roofing (EK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Maxwell Building, Unit 1/1 55 Nasmyth Avenue
East Kilbride
Glasgow
G75 0BE
Scotland
Company NameCoastline Adhesive Tapes (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Skye Road
Shaw Farm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Company NameCoastline Adhesive Tapes (2008) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Skye Road
Shaw Farm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Company NameAyrshire Steels (Stockholders) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
35 Glenburn Road
Prestwick
South Ayrshire
KA9 2NS
Scotland
Company NameI B S (Tapes) (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
30 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Company NameDoveport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment Duration1 week (Resigned 18 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Talisman Place
Glenrothes
Fife
KY6 2LD
Scotland
Company NameMairi Urquhart & Son Funeral Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1-3 Mitchell Lane
Alness
IV17 0QW
Scotland
Company NameGYLE Service & Mot Centre (Edinburgh) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 13, (2)
South Gyle Trade Park South Glye Crescent
Edinburgh
EH12 9EB
Scotland
Company NameChildren In Distress
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment Duration1 year (Resigned 13 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite 31 Ladywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
Company NameCherrytree Group Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O D M McNaught & Co
166 Buchanan Street
Glasgow
G1 2LW
Scotland
Company NameTapa Real Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Cowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Company NameTrash2Cash Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
109 Adamton Road South
Prestwick
Ayrshire, Scotland
KA9 2HH
Scotland
Company NameC&M Motors (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Henry Street
Barrhead
Glasgow
G78 1RL
Scotland
Company NameEsquive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Carment Drive (Ref Jpb)
Glasgow
G41 3PR
Scotland
Company NameFourply Specialist Coatings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21-33 Tobago Street
Glasgow
G40 2RH
Scotland
Company NameSeaway Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameSedona Drilling Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Sedona Inglismaldie Gardens
North Water Bridge
By Laurencekirk
AB30 1RP
Scotland
Company NameTP Creative Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Bolt Court
3rd Floor
London
EC4A 3DQ
Company NameMonument Meadows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 - 12 Airthrey Road
Causewayhead
Stirling
FK9 5JR
Scotland
Company NameDundee Press Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NamePalomine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Clarity Accounting (Scotland) Ltd
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
Company NameLowland Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Flat 1/1
59 Novar Drive
Glasgow
G12 9UB
Scotland
Company NameKilwaughter Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Company NameMorscot Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
29d Queen Street
Lossiemouth
IV31 6PR
Scotland
Company NameGk Nisbet Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
J Hickinson & Son Ltd
Units 4-6 Hindsland Road
Larkhall Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Company NameThe Derby Cafe Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameRetail Stocktaking Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Avonlea
4 Bankpark Crescent
Tranent
EH33 1AR
Scotland
Company NameOsci-Tek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Podmores Limited Unit H Great Fenton Business Park
Grove Road Fenton
Stoke-On-Trent
Staffordshire
ST4 4LZ
Company NameMacDonald Morton Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
67 March Road
Edinburgh
EH4 3SU
Scotland
Company NameRentlocally.co.uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 1
109 Swanston Road
Edinburgh
EH10 7DS
Scotland
Company NamePCS Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dubford
Gamrie
Banff
AB45 3ET
Scotland
Company NameB4Films Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Ellon Business Centre
Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
Company NameAlpine Active Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Aros Field West
Comrie
Perthshire
PH6 2GB
Scotland
Company NamePeppermint Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
24 Gamekeepers Road
Edinburgh
EH4 6LU
Scotland
Company NameDurabuild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameBrand Maguires Ltd.
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 Heath Avenue
Heath Avenue, Lenzie Kirkintilloch
Glasgow
G66 4LG
Scotland
Company NameEast Renfrewshire Electrical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
57 Stamperland Drive
Clarkston
Glasgow
G76 8HB
Scotland
Company NameGroup Employment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Venlaw
349 Bath Street
Glasgow
Lanarkshire
G2 4AA
Scotland
Company NameGroup Contractor Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Venlaw
349 Bath Street
Glasgow
Lanarkshire
G2 4AA
Scotland
Company NameGraintek UK Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Westby
64 West High Street
Forfar
DD8 1BJ
Scotland
Company NameChurchill Prams Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Wilson Place
East Kilbride
Glasgow
G74 4QD
Scotland
Company NameScotkleen-Warwick Power Washers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Radleigh House 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameJ O'Neill Fishing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12 Buchan Street
MacDuff
Aberdeenshire
AB44 1RR
Scotland
Company NameA H F Construction Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameRabwal Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Ashley Rise
Strathleven
Alexandria
G83 9NL
Scotland
Company NameF E Live Audio Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Regent Court
West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameGasman Energy Advisory Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Company NameGlencoe Boat Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caolas
North Ballachulish
Fort William
PH33 6RZ
Scotland
Company NameR & E Hogg Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameA.S. Crawford Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Rathfield Kinninghall
Cavers
Hawick
TD9 8LH
Scotland
Company NameTime For You (Fife) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Little Craigs View
Burntisland
Fife
KY3 0DB
Scotland
Company NameSh Joiners Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
31 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Company NameSPEY Bay Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameNicola Battison Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
26-28 Main Street
Davidsons Mains
Edinburgh
Midlothian
EH4 5BY
Scotland
Company NamePolaris Vision Systems EU Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Block 5, Helix Building Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Company NameBenzies Renewable Power Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Gairnieston

Turriff
Aberdeenshire
AB53 5RP
Scotland
Company NameChambers Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
70 Victoria Road
Aberdeen
AB11 9DS
Scotland
Company NameRl Medical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Cairngorm Road
Grangemouth
Stirlingshire
FK3 0DF
Scotland
Company NameC. Boyd Electrical Contractors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Company NameSusan Fox Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameMedconsul Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11b Bridge Street
Dollar
FK14 7DE
Scotland
Company NameEast End Coachworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
East End Coachworks Elm Road
Broadmeadow Industrial Estate
Dumbarton
G82 2RH
Scotland
Company NameG H J S Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
18 Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HP
Scotland
Company NameSoundrise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration6 days (Resigned 13 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Flat 3/2
60 Murano Street
Glasgow
G20 7RU
Scotland
Company NameBridgeloan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1024 Maryhill Road
Glasgow
G20 9TE
Scotland
Company NameStonedean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
23 Manor Place
Edinburgh
EH3 7DX
Scotland
Company NameWest End Hospitality Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1/17 Woodcroft Road
Edinburgh
EH10 4FD
Scotland
Company NameM4Projects Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
36/5 Kings Road
Rosyth
Dunfermline
KY11 2SP
Scotland
Company NameAyrshire Dementia Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Barns Street
Ayr
KA7 1XA
Scotland
Company NameEdmondson Piano's Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Weavers Knowe Crescent
Currie
Midlothian
EH14 5PJ
Scotland
Company NameAlain Baxter Sports Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameMartin Cook Accounting Services 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
19 Monktonhall Place
Musselburgh
Midlothian
EH21 6RR
Scotland
Company NameGracie Medical 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameDIA Maras Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1/1 296 Golfhill Drive
Glasgow
G31 2NY
Scotland
Company NameVamace 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
18 Stafford Street
Tain
Ross-Shire
IV19 1AZ
Scotland
Company NameSynergic Materials Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Cairnlee Terrace
Bieldside
Aberdeen
AB15 9AE
Scotland
Company NameD.S. Carriers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
188 C/O Connolly Accountants
188
Bishopbriggs
Glasgow
G64 1DW
Scotland
Company NameArdmhor Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 3 24 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Company NameContainer World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Rfb Containers
Allanshaw Industrial Estate
Hamilton
ML3 9FN
Scotland
Company NameGrayline Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Langmuir Way
Bargeddie
Glasgow
G69 7RW
Scotland
Company NameSSR Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Stewart & Co
Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Company NameKevan Scott Goldsmiths Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
48 Seres Road
Clarkston
Glasgow
G76 7QF
Scotland
Company Name772 Edin Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
83 Flat 1
Firrhill Drive
Edinburgh
EH13 9EU
Scotland
Company NameBrookfield Metal Recycling Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Avontoun Works
Linlithgow
West Lothian
EH49 6QD
Scotland
Company NameG L Carpet Fitters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameIndividual Cash Management Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Kinneil House
Cadham Road
Glenrothes
KY7 6PE
Scotland
Company NameBarrhead Kid Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Broadlie Works Lochlibo Road
Neilston
Glasgow
East Renfrewshire
G78 3AB
Scotland
Company NameMorrison's Mechanical Services Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameBig Baby Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
D2 The Creative Centre Unit 2
Lochlands Business Park
Larbert
FK5 3NS
Scotland
Company NameTSG Perth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Spoutswell House Highfield Road
Scone
Perth
PH2 6RN
Scotland
Company NameCW Welding Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Balbirnie West Lodge
Markinch
Glenrothes
Fife
KY7 6NR
Scotland
Company NameCash For Gold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Dalmarnock Road
Glasgow
G40 4AA
Scotland
Company NameCash For Gold.co.uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Dalmarnock Road
Glasgow
G40 4AA
Scotland
Company NameMJR Equine Supplies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 4 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Company NameSolus Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameSoles On Fire Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 High Street
Selkirk
TD7 4BZ
Scotland
Company NameHome Farm Breaks (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Murrayacre
St Madoes
Glencarse
PH2 7NJ
Scotland
Company NameStag Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
47 Argyll Street
Lochgilphead
Argyll
PA31 8NE
Scotland
Company NameEURO Mechanical Handling Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Righead Court Goil Avenue
Righead Industrial Estate
Bellshill
ML4 3LQ
Scotland
Company NameSeamscene Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameK777Dac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Sheiling
Deanfoot Road
West Linton
Peebleshire
EH46 7DX
Scotland
Company NameForres Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Forres Gate
Giffnock
Glasgow
G46 6NT
Scotland
Company NameD2 Financial Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Pavillion 4 Westpoint Business Park
6 Marchfield Avenue
Paisley
Renfrewshire
PA3 2RB
Scotland
Company NameTala Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration6 days (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Golf Road
Clarkston
G76 7HU
Scotland
Company NameDownkirk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration6 days (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Athole Gardens
Glasgow
G12 9AZ
Scotland
Company NameInterlink Lighting (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
114 St. Andrews Road
Glasgow
Lanarkshire
G41 1PF
Scotland
Company NameS A Fairgrieve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Macmerry Industrial Estate
Macmerry
East Lothian
EH33 1RD
Scotland
Company NameLeisure Island (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Kean Jarman
27 Ingram Street
Glasgow
G1 1HA
Scotland
Company NameScottish Building Federation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameSos Rubbish Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14 Colston Drive
Bishopbriggs
Glasgow
Strathclyde
G64 2AZ
Scotland
Company NameButterchurn Ltd
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NameThomas McLean Rentals 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameMurray McGregor 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameCMC I.T. Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
29/6 Loaning Crescent
Craigentinny
Edinburgh
EH7 6JL
Scotland
Company NameFilshie Fabrications Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dumbuck Farm
Milton
Dumbarton
West Dunbartonshire
G82 2TD
Scotland
Company NamePipe Brackets Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
98 Lancefield Quay
Suite 11/1
Glasgow
G3 8JN
Scotland
Company NameHollis Accounting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
26 Nether Currie Road
Edinburgh
EH14 5HY
Scotland
Company NameReplico Productions
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Flat 01, 15 Leven Street
Glasgow
G41 2JB
Scotland
Company NameBainergy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Tarradale Happy Hillock
Rathen
Fraserburgh
AB43 8UL
Scotland
Company NameJJO Gm Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Levishie Burn
Glenmoriston Estate
Inverness
IV63 7YH
Scotland
Company NameMacbride Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11a Faraday Road
Glenrothes
KY6 2RU
Scotland
Company NameFiregroup Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland
Company NamePark Ecovillage Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Company NameD.S. 2009 Property Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Coachmans House
Dollarbeg
Dollar
Clackmannanshire
FK14 7LZ
Scotland
Company NameLooking Good (Dalkeith) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Cowden Terrace
Dalkeith
EH22 2HJ
Scotland
Company NameA1 Genetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Parrock Farm
Rothiemay
By Huntly
Aberdeenshire
AB54 7PH
Scotland
Company NameAilsa Lift Truck Rentals Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Colvilles Place
Kelvin Industrial Estate
East Kilbride
Lanarkshire
G75 0PZ
Scotland
Company NameBelle Media Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Company NameGolf Holidays Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
346 Eaglesham Road 346 Eaglesham Road
East Kilbride
Glasgow
South Lanarkshire
G75 8RW
Scotland
Company NameArdgrain Renewables Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameCal-Due UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameClearwater Controls Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit C Etna Road
Middlefield Industrial Estate
Falkirk
FK2 9EG
Scotland
Company NameEdinburgh Showtec Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Company NameCFT Land Securities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Dalmarnock Road
Glasgow
G40 4AA
Scotland
Company NameScott Annison 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
118 Mid Stocket Road
Aberdeen
AB15 5JA
Scotland
Company NameHyde-N-Seek (Bellshill) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
544 Scotland Street West
Glasgow
G41 1BZ
Scotland
Company NameCurrie Groundworks 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdire
ML6 0BD
Scotland
Company NameJMB Travel Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
101 Main Street
Newmains
Wishaw
ML2 9BG
Scotland
Company NameForemost Products 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 7, 42
Dalsetter Avenue
Glasgow
Lanarkshire
G15 8TE
Scotland
Company NameCameron Louro Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4th Floor Metropolitan House
31-33 High Street
Inverness
Inverness-Shire
IV1 1HT
Scotland
Company NameThe Makehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameArchie Dewar's Body Shop Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Mitchell Street
Leven
KY8 4HJ
Scotland
Company NameMark's Fresh Fish Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 Glebe Park Crescent
Cullen
Banffshire
AB56 4YF
Scotland
Company NameLogan Shopfitting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Workshop Selvieland Farm Houston Road
Houston
Johnstone
Renfrewshire
PA6 7FG
Scotland
Company NameEquality Diversity & Inclusion Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
47 Westburn Middlefield
Edinburgh
EH14 2TJ
Scotland
Company NamePentland Professional Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Company NameAct Int. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Inchcape House
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameLime Chocolate Consultancy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
66 Redford Loan
Colinton
Edinburgh
Lothian
EH13 0AT
Scotland
Company NameSm Electrical Services (Fife) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
29a Main Street
Coaltown
Glenrothes
KY7 6HU
Scotland
Company NameFundamental Sport Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
161a Glasgow Road
East Kilbride
Glasgow
G74 4PA
Scotland
Company NameFundamental Golf Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
161a Glasgow Road
East Kilbride
Glasgow
G74 4PA
Scotland
Company NameNazareth (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Company NameWhittaker Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameA M Transport (Campbeltown) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Building 120a Machrihanish Airbase
Machrihanish
Campbeltown
Argyll
PA28 6NU
Scotland
Company NameNewhouse News Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8-10 Newhouse
Stirling
FK8 2AA
Scotland
Company NameGaughan Builders (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
47 Clydesdale Street
Hamilton
ML3 0DD
Scotland
Company NameAuntie Pats Boarding Kennels Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Chaptelton Farm
Kirkmichael
Maybole
KA19 7LR
Scotland
Company NameBcerta Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1st Floor, 134-138 West Regent Street
Glasgow
G2 2RQ
Scotland
Company NameG Grigg & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3a Newbattle Road
Newtongrange
Midlothian
EH22 4RA
Scotland
Company NameBilly Miller Contractor & Plant Hire
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Chanonry Street
Chanonry Industrial Estate
Elgin
IV30 6NF
Scotland
Company NameKestral Ex Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JX
Scotland
Company NameWilliam Morris & Sons Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 High Street
Slamannan
Falkirk
FK1 3EX
Scotland
Company NameH M Sheridan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11 Bridge Street
Ballater
AB35 5QP
Scotland
Company NameConvery Prenty Shields Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
144 4th Floor
144 West George Street
Glasgow
G2 2HG
Scotland
Company NamePowercraft Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 Peebles Street
Ayr
KA8 8DP
Scotland
Company NameTuning Culture Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Ryelands
Prestwick
KA9 2DX
Scotland
Company NameMcLeod Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 2 McLeod Building
Lochavullin Industrial Estate
Oban
PA34 4PL
Scotland
Company NameScott Nicol Enterprises Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
23 Troup View
Gardenstown
Banff
AB45 3DF
Scotland
Company NameH G Productions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 Thornwood Drive
Glasgow
G11 7TS
Scotland
Company NameSJA Energy-Renewable Assets Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11 Laggan Road
Newton Mearns
Glasgow
G77 6LP
Scotland
Company NameUnique System (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Company NameThistle Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameB. C. Fixings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Hunter Road
Duchess Estate
Rutherglen
Glasgow
G73 1LB
Scotland
Company NameVioptim Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Wellstood Court
Bonnybridge
Falkirk
FK4 1BQ
Scotland
Company NameDenovan Joiners & Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
Tayside
DD3 6EW
Scotland
Company NameWhat's On In Ayrshire And Arran Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Kilbryde And Co.
E.K Business Centre
14 Stroud Road
East Kilbride
G75 0YA
Scotland
Company NameMHOR Sweets Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Mhor House Manorpark
Stow
Galashiels
Selkirkshire
TD1 2RD
Scotland
Company NameDrumlithie After School Help
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Christina Jane Park Drumaber
Croft Road, Drumlithie
Stonehaven
AB39 3YS
Scotland
Company NameGet Slossed Productions Ltd.
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Belgrave
Belgrave Crescent Lane
Edinburgh
EH4 3AG
Scotland
Company NameEdge Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
172 Woodlands Road
Glasgow
Lanarkshire
G3 6LL
Scotland
Company NameLinks Hospitality Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
Company NameR H Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 The Burrows
Bonchester Bridge
Hawick
TD9 8JX
Scotland
Company NameEcocel Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Cadzow House High Parks Farm
Barncluith Road
Hamilton
ML3 7UQ
Scotland
Company NameBuchanan Drive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
39a Langside Drive
Newlands
Glasgow
G43 2QQ
Scotland
Company NameDavid Henderson Fishing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Bank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
Company NameRite Business Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameSEAN Brown Plumbing And Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 5 Sean Brown Plumbing & Heating Ltd
Unit 5, Carwhinny, Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3LS
Scotland
Company NameRymarc/Hk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
38 Wright Place
Wester Inch
Bathgate
West Lothian
EH48 2XB
Scotland
Company NameRelationships Scotland-Couple Counselling Central Scotland
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Stevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameK & I Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameRainbow HR Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameUrban Glow Spa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Apex Hotels House
1 Mid New Cultins
Edinburgh
EH11 4DH
Scotland
Company NameBanchory Car Centre Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dessmuir
Charlestown Road
Aboyne
Aberdeenshire
AB34 5EL
Scotland
Company NameXplainit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameAlba Residential (st Andrews) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment Duration2 days (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
78 South Street
St. Andrews
KY16 9JT
Scotland
Company NameShearer Holdings Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
49 Wellhall Road
Hamilton
ML3 9BY
Scotland
Company NameNumber Sixteen West End Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Westendbookkeeping Ltd
180 West Regent Street
Glasgow
Glasgow (City Of)
G2 4RW
Scotland
Company NameHardgate Painting Contracts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Kellerstain House
Gogar Station Road
Edinburgh
EH12 9BS
Scotland
Company NameArgyll Forest Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
82 Argyll Street
Dunoon
PA23 7NJ
Scotland
Company NameConsenna Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
India Of Inchinnan Greenock Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LH
Scotland
Company NameCeedix Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12 Shore Street
Sandhaven
Fraserburgh
AB43 7ER
Scotland
Company NameDes McNulty Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
- Tullich
Dalmally
Argyll
PA33 1AX
Scotland
Company NameWest Coast Pubs (Ayrshire) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameManorport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
27 Elizabeth Drive
Elizabeth Drive
Bathgate
West Lothian
EH48 1SJ
Scotland
Company NameBonnybridge Angling Club
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
51/53 High Street
Dunblane
P
FK15 0EG
Scotland
Company NameThe Wright Taxi Co. (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
125 Main Street
Alexandria
Dunbartonshire
G83 0NX
Scotland
Company NameJust Trading Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 4 Greenlaw Industrial Estate
Wallneuk Road
Paisley
Renfrewshire
PA3 4BT
Scotland
Company NameMallaig Marine Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Glengorm
Morar
Mallaig
Inverness-Shire
PH40 4PA
Scotland
Company NameGarry Noble Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 Chapelhill Road
Fraserburgh
AB43 9AZ
Scotland
Company NameWorkline Safety Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Units 23-24 42 Dalsetter Avenue
Dalsetter Business Centre
Glasgow
G15 8TE
Scotland
Company NameGDM Morrison Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Langmuirhead Road
Auchinloch
Glasgow
G66 5DP
Scotland
Company NameMKI Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Deaconsgait Way
Mearns Grove Thornliebank
Glasgow
G46 7UU
Scotland
Company NameArredi (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Company NameScotlifts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 1, 21 Levenside Business Court Levenside Road
Vale Of Leven Industrial Estate
Dumbarton
W Dumbartsonshire
G82 3PE
Scotland
Company NameRutherglen Pubs Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
Company NameAspect Land And Hydrographic Surveys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Thornhouse Business Centre
Ballot Road
Irvine
Ayrshire
KA12 0HW
Scotland
Company NameAspect Surveys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameGraham's Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameS Carrick Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
19 Bank Street
Lochgelly
Fife
KY5 9QQ
Scotland
Company NameR & B Travel Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
59 Scott Street
Perth
PH2 8JN
Scotland
Company NameBlane Bank Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Quinloch Farm
Glasgow
Lanarkshire
G63 9AJ
Scotland
Company NameBorelick Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
47 Timber Bush
Suite 107, The Bourse
Edinburgh
EH6 6QH
Scotland
Company NameMark Film Props Ltd.
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Wee House
3 Braeroy Road
Roy Bridge
PH31 4AJ
Scotland
Company NameInsula Projects 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameContemplate Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
18b Braid Avenue
Edinburgh
EH10 6EE
Scotland
Company NameEarnside Coaches 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Greenbank Road
Glenfarg
Perthshire
PH2 9NW
Scotland
Company NameCapital Cartridges Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
31 Elm Row
Edinburgh
EH7 4AH
Scotland
Company NameIntelligent Wood Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Company NameScottish Rowing
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Scottish Rowing Centre
366 Hamilton Road
Motherwell
Lanarkshire
ML1 3ED
Scotland
Company NameM.T.C. Training Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Barony Court
Baillieston
Glasgow
G69 6TD
Scotland
Company NameWR Lawson Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Midseat Farm
Blackburn
West Lothian
EH47 8AA
Scotland
Company NameJd Green Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Company NameEdithfield Holdings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Edindiach Road
Keith
AB55 5JY
Scotland
Company NamePrentice Coaches Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Station Garage
2d Hospital Road
Haddington
EH41 3BH
Scotland
Company NameParklands Property & Maintenance 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 23 Evanton Place
Thornliebank Industrial Estate
Glasgow
G46 8JE
Scotland
Company NameDavid Nichol Forestry 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Company NameP Johnstone Fishing 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Kennedy Place
Fraserburgh
Aberdeenshire
AB43 9FJ
Scotland
Company NameGraham Decor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Milngavie Enterprise Centre Suite B
Ellangowan Court
Milngavie
Glasgow
G62 8PH
Scotland
Company NameThe Friends Of St Ninians
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Park House
Deerness
Orkney
KW17 2QL
Scotland
Company NameAdman International Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Paxton House 11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
Company NameMatheson Education Consultancy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Cramond Gardens
Edinburgh
EH4 6PT
Scotland
Company NameMonster Moo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Morvich Argyll Road
Kilcreggan
Helensburgh
G84 0JR
Scotland
Company NamePro Transition Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Craigard
2 Victoria Road
Dullatur
North Lanarkshire
G68 0AW
Scotland
Company Name523 Edin Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
529 Gilmerton Road
Edinburgh
EH17 7JB
Scotland
Company NameRice Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
42 Comrie Street
Crieff
PH7 4AX
Scotland
Company Name54 Edin Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
517 Gilmerton Road
Edinburgh
EH17 7JB
Scotland
Company NameMoments Saved
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NamePWM Construction Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 South Broomage Avenue
Larbert
Falkirk
FK5 3LF
Scotland
Company NameBrookpeak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration2 months (Resigned 17 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Briarwood Terrace
Dundee
DD2 1NX
Scotland
Company NameFernrigg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
54 Dundee Street
Carnoustie
DD7 7PF
Scotland
Company NameBOYD (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 22 Queensferry Street
Edinburgh
EH2 4RD
Scotland
Company NameTayside Engineering & Construction Supplies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 George Buckman Drive
Camperdown Industrial Estate
Dundee
DD2 3SP
Scotland
Company NameThe Classroom (Nairn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Parkhead Mains Of Kilravock
Croy
Inverness
IV2 7PJ
Scotland
Company NameThe Poster Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameIn Control Scotland
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Neighbourhood Networks
Pavilion 5a, Moorpark Court
25 Dava Street
Govan
Glasgow
G51 2JA
Scotland
Company NamePearl White Dental Laboratory Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Hogg Street
Airdrie
ML6 9JH
Scotland
Company NameTurnberry Assisted Living Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
18 Allerdyce Drive
Great Western Business Park
Glasgow
G15 6RY
Scotland
Company NameC & C Properties (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Flat Ground 0/2
103 Cartvale Road
Glasgow
G42 9RW
Scotland
Company Name29 Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
84 Miller Street
Glasgow
G1 1DT
Scotland
Company NameNew Home Technology Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NameIntelligent Agriculture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
King Street
Stonehouse
ML9 3EH
Scotland
Company NameJason Cunningham Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Bogbuie House
Upper Braefindon
Culbokie
Dingwall
IV7 8GY
Scotland
Company NameSikhs In Scotland
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
42 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameCastle Jewellers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
78 High Street
Nairn
IV12 4AU
Scotland
Company NameNairns Cook Schools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Nairns Cook School
Port Of Menteith
Stirling
FK8 3JZ
Scotland
Company NameD-Mac Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameMacleod Inspections Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Essan House
Morar
Mallaig
Inverness-Shire
PH40 4PA
Scotland
Company NameAbercromby Vending Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8-30 Arrol Road
Dalmarnock
Glasgow
G40 3DQ
Scotland
Company NameElectricity Distribution Engineering Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
55 Bridgewater Road, Mosley Common
Worsley
Manchester
M28 1AD
Company NameBody And Sole Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O 55 Kettil'Stoun Mains
Linlithgow
EH49 6SH
Scotland
Company NameAlison Walker.Tv Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
213 St.Vincent Street
Glasgow
G2 5QY
Scotland
Company NameDue North Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
144 Nethergate
Dundee
DD1 4EB
Scotland
Company NameDuncan Pattie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
82 Grangehill Drive
Monifieth
Angus
DD5 4RS
Scotland
Company NameDouble Red 359 Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Office 9, Dalton House, 60 Windsor Avenue
London
SW19 2RR
Company NameNethan House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Paddock
Sunnyside
Strathkinness
Fife
KY16 9XP
Scotland
Company NameA L Plumbing & Heating (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 2
Southhook Road
Kilmarnock
Ayrshire
KA1 2NN
Scotland
Company NameOrderprint Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Cooper Building
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameSharma Medicolegal Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
95 Ayr Road
Newton Mearns
Glasgow
G77 6QR
Scotland
Company NameContract Consultancy Services (CCS) Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Kingshill Avenue
Aberdeen
AB15 5HD
Scotland
Company NamePositive Forward Planning Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
29 George Street
Bathgate
EH48 1PG
Scotland
Company NameI Care.com 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12 Calderwood Road
Rutherglen
G73 3HE
Scotland
Company NameJR Specialist Services Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Cardea House 5
Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
Company NameRapsec 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 John Murray Drive
Stirling
FK9 4QH
Scotland
Company NameLand Consultancy Services 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameAdvanced Weather Applications 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
19a Blackford Road
Edinburgh
EH9 2DT
Scotland
Company NameFerguson Cardo Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 The Laurels
Watt Road
Bridge Of Weir
PA11 3DL
Scotland
Company NameThe Candy Store (Whifflet) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
44 Whifflet Street
Coatbridge
ML5 4EL
Scotland
Company NameKerzannie Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8a Moray Gate
Bothwell
Glasgow
G71 8BY
Scotland
Company NameRk Properties (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameWaste Technologies (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Summit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Company NameM Darrah & Sons Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 Aberfoyle Road
Greenock
Renfrewshire
PA15 3DE
Scotland
Company NameRichard Cook Photography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
Company NameAujla Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Company NameAllan Morrison Accountancy Services Limited
Company StatusActive
Company Ownership
0.5%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
37 Hazelwood Avenue
Newton Mearns
Glasgow
G77 5QT
Scotland
Company NameAudio Hearing Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameDesignline Creative Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Mirren Court Three
123 Renfrew Road
Paisley
Renfrewshire
PA3 4EA
Scotland
Company NameTailend Restaurant (st Andrews) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Site 6 Sir William Smith Road
Kirkton Industrial Estate
Arbroath
DD11 3RD
Scotland
Company NameStudio Bi Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Kelly Accounting Ltd
42 Comrie Street
Crieff
Perthshire
PH7 4AX
Scotland
Company NameGIA Training Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Company NameLinton Oilfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
AB32 6SY
Scotland
Company NameC.R.C Innovations (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
30 Napier Place, Wardpark North
Cumbernauld
Glasgow
G68 0LL
Scotland
Company NameAmara Timber Merchants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
60 Clove Mill Wynd
Larkhall
ML9 1NT
Scotland
Company NameMcLeod Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Albert Place
Stirling
FK8 2QL
Scotland
Company NamePBOS (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3a Park Terrace
Glasgow
G3 6BY
Scotland
Company Name4 Square Property Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 West Road
West Road
Irvine
KA12 8RE
Scotland
Company NameBuildtech Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Redstables Chapelhill
Glencarse
Perthshire
PH2 7NL
Scotland
Company NamePortfolio Bureau Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment Duration1 month (Resigned 19 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 3 Kpp Chartered Accountants
Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameAnderson Business Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameWallace Treecare Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 South Hamilton Street
Kilmarnock
KA1 2DW
Scotland
Company NameSa Financial Services (Fife) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dalma
Balcurvie
Windygates
Fife
KY8 5DS
Scotland
Company NameYour Gold Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Dalmarnock Road
Glasgow
G40 4AA
Scotland
Company NameIdeal Kitchens Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Ash Road
Broadmeadow Industrial Estate
Dumbarton
G82 2RS
Scotland
Company NameDrysdale Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
172 Dunkeld Road
Perth
PH1 3AA
Scotland
Company NameMunro Anderson Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameCRF Hydro Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Ashfield Farm
Achnamara
Lochgilphead
Argyll
PA31 8PT
Scotland
Company Name2Gether Property Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Daisy Street
Glasgow
G42 8JN
Scotland
Company NameM Bird Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25a London Road
Carlisle
CA1 2JZ
Company NameCarden Property Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Bryher
Pitmedden
Ellon
Aberdeenshire
AB41 7PD
Scotland
Company NameCastle Brae Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 2 / 119
Stravanan Road
Glasgow
G45 9UT
Scotland
Company NameS.M. Properties (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 2 / 119
Stravanan Road
Glasgow
G45 9UT
Scotland
Company NameP.A.V. Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14 Sella Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1UZ
Scotland
Company NameMorgan Enterprises (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameSTFM Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 22 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameBraepeak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
44 Cleekim Drive
Edinburgh
EH15 3QP
Scotland
Company NameBlargoans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Langrig
Dunnet
KW14 8YD
Scotland
Company NameRosemount Asset Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Woodside Place
Glasgow
G3 7QF
Scotland
Company NameVerrecchia Enterprises Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 C/O Sk & Co Accountants
St. Vincent Place
Glasgow
G1 2DH
Scotland
Company NameLaser Gulf Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Commerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
Company NameCorte Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3a Jordan Lane
Edinburgh
EH10 4RB
Scotland
Company NameCrawford Heating Systems 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Laggan Crescent
Glenrothes
Fife
KY7 6FY
Scotland
Company NameRisemuir Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
23 Hallidale Crescent
Renfrew
Glasgow
PA4 0YA
Scotland
Company NameDavid L L Robertson (Glw East) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment Duration1 month (Resigned 29 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Wylie & Bisset Llp, 168
Bath Street
Glasgow
G2 4TP
Scotland
Company NameInd-Deep Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameRiverport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameDavid L L Robertson (Glw South) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment Duration1 month (Resigned 29 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Netherplace House Netherplace Road
Newton Mearns
Glasgow
G77 6PP
Scotland
Company NameDalry Trading Company Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 East Kirkland
Dalry
North Ayrshire
KA24 4LP
Scotland
Company NameScott Currie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameMcConnell Seafoods Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameJames Harvie & Sons Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Tinto Garage 61 Biggar Road
Symington
Biggar
ML12 6FT
Scotland
Company NameIntelligent Land Options Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Shires
33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Company NameConcept Live Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Almond Drive
East Kilbride
Glasgow
South Lanarkshire
G74 2HX
Scotland
Company NameRegent D. P. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameBright Beginnings (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Merchant Street
Peterhead
Aberdeenshire
AB42 1DU
Scotland
Company NameAuchintoul Oil & Gas Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Strathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Company NameJS Lloyd Welding Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Castaway Lane
Lower Largo
Leven
KY8 6FA
Scotland
Company NameSmall Hours Productions Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12 Chalmers Crescent
Edinburgh
EH9 1TS
Scotland
Company Name2A Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Easter Langside Avenue
Dalkeith
EH22 2FE
Scotland
Company NameCaddon Design 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Caddon Haugh
Clovenfords
TD1 3LE
Scotland
Company NameRoot One East 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameOxfordshire Colorectal Surgery 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
At The Offices Of Catherine Waugh Mountview
Church Street
Freuchie
KY15 7ER
Scotland
Company NameThe Words Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Minto Street
Newington
Edinburgh
EH9 1RQ
Scotland
Company NameGecom Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Ballencrieff Mill
Balmuir Road
Bathgate
West Lothian
EH48 4LL
Scotland
Company NameH & M Dairy Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Drumgabs Farm
Dalrymple
Ayrshire
KA6 6AW
Scotland
Company NameMemsie Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Company NameDanny Morrison Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameJames Mullin Roofing Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Radleigh House 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameZanjani Henriksen 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NameSaltire Trade Plastics Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 George Square
Glasgow
G2 1AL
Scotland
Company NameJ J Access 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Mains Of Cairngrassie
Cammachmore
Stonehaven
Kincardineshire
AB39 3NY
Scotland
Company NameEWAN Cameron Architects 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Montrose Street
Glasgow
G1 1RE
Scotland
Company NameAJS Contract Cars 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Eastfield
Blackhills
Peterhead
Aberdeenshire
AB42 3LB
Scotland
Company NameMarlin Quality Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Belle Vue High Street
Drumlithie
Stonehaven
AB39 3YZ
Scotland
Company NameManar Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Waterside Cottage
Manar
Inverurie
Aberdeenshire
AB51 5JQ
Scotland
Company NameALOI Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Tradewinds
Mackenzie Crescent
Peterhead
AB42 2YT
Scotland
Company NameBig Red Teapot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameJet Logic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Roddinglaw Court, Roddinglaw Business Park
Roddinglaw Road
Edinburgh
EH12 9DB
Scotland
Company NameFife Vans And Trucks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12 High Street
Cowdenbeath
KY4 9NA
Scotland
Company NameKpbos Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 3 Kpp Chartered Accountants
Rosyth Road
Glasgow
G5 0YE
Scotland
Company Name885 Edin Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10/3 Fishwives Causeway
Edinburgh
EH15 1DH
Scotland
Company NameVulcan Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Company NameSeavacation Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameVending Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Argyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Company NameClaremont Park (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2-3 Hermitage Place
Edinburgh
EH6 8AF
Scotland
Company NameJ. Maguire Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
96 Haining Wynd
Muirhead
Glasgow
G69 9FG
Scotland
Company NameCosmetic Denture Repair & Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Barloan Place
Dumbarton
G82 3QW
Scotland
Company NameGARY Brodie Plastering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 Ashloaning
Denholm
Hawick
Roxburghshire
TD9 8NW
Scotland
Company NameSeavation Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameAma Surgeons Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
34a Main Road
Crookedholm
Kilmarnock
Ayrshire
KA3 6JS
Scotland
Company NameSolar Leisure Prestwick Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
154-156 Ayr Road
Prestwick
Ayrshire
KA9 1TS
Scotland
Company NameLoch Side Contracts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
16 Frankfield Road
Cardowan
Stepps
Glasgow
G33 6AE
Scotland
Company NameMuriel Colquhoun Equine Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Grange Cottage
Station Road
Langbank
Renfrewshire
PA14 6YB
Scotland
Company NameColin MacDougall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 12, Sawmill Yard
Blair Atholl
Pitlochry
Perthshire
PH18 5TL
Scotland
Company NameMcElhinney & Co Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Company NameHillington Motor Co Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Company NameDesign Folk Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
132 High Road
Saltcoats
Ayrshire
KA21 5SG
Scotland
Company NameCMD Electrical Engineers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Glen Orchy Drive
Cumbernauld
Glasgow
G68 0DE
Scotland
Company NameAim Serve Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Quarry View
Chapelton
Strathaven
ML10 6SJ
Scotland
Company NameKingspoint Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 3LG
Scotland
Company NameCargill Property Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameBlade Energy Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
68 Spademill Lane
Aberdeen
AB15 4EZ
Scotland
Company NameC M Weir & Sons Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Machrie Garage
Machrie
Isle Of Arran
KA27 8DZ
Scotland
Company NameJLG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
95 Fernleigh Road
Glasgow
G43 2TY
Scotland
Company NameAver Corporate Advisory Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Company NameSangha Properties (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
17 Rannoch Avenue
Newton Mearns
Glasgow
G77 6LN
Scotland
Company NameS.R.J. Enterprises Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Millfield Crescent
Erskine
PA8 6JE
Scotland
Company NameEurowindscreens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 18 Langlands Avenue
Kelvin South Business Park
East Kilbride
Glasgow
G75 0YB
Scotland
Company NameRankin Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
79 Donald Crescent
Troon
South Aryshire
KA10 6PH
Scotland
Company NameSincere Stationery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
53 Graham Street
Motherwell
Lanarkshire
ML1 4QX
Scotland
Company NameEncompassing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
57 Caroline Terrace
Edinburgh
EH12 8QX
Scotland
Company NameDynotech Ecosse Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Boswell Square
Hillington Park
Glasgow
G52 4BQ
Scotland
Company NameAspire Membranes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 1
Burnmill Road
Leven
Fife
KY8 4RA
Scotland
Company NameTurin Home Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 Academy Street
Forfar
DD8 2HA
Scotland
Company NameMr M Mohamed And Dr R J Magnall Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company Name1 Architects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Morris & Young, Ca
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Company NameYarding Property Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 West Road
West Road
Irvine
KA12 8RE
Scotland
Company NameDriveline Diagnostics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameElanic Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O William Duncan + Co
44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
Company NameMacrae Brothers Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Clava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Company NameChilli Services Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Station Road Industrial Estate
Station Road
Mauchline
Ayrshire
KA5 5EU
Scotland
Company NamePractical Land Management 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameHendrie Biotech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
West Overland Farm
Hurlford
Kilmarnock
Ayrshire
KA1 5JY
Scotland
Company NameAuguntum Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
E.K Business Centre
14 Stroud Road
East Kilbride
G75 0YA
Scotland
Company NameTerunia Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Kilbryde And Co.
E.K Business Centre
14 Stroud Road
East Kilbride
G75 0YA
Scotland
Company NameThe Cutting Room (DS) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
31 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Company NameSutherlands Hair & Beauty Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9-11 High Street
Newport On Tay
Fife
DD6 8AB
Scotland
Company NameOptofab Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Abercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Company NameThe Loch Ness Trading Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Kennels
Ballygrant
Islay
Argyll
PA45 7QL
Scotland
Company NameJ & W Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Forge Street Units
Bonnyton Road
Kilmarnock
Ayrshire
KA1 2QP
Scotland
Company NameSidlaw Taxis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Company NameA & S McGregor Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Queen Street
Edinburgh
EH2 1JX
Scotland
Company NameNAE Limits Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Old Military Road
Ballinluig
Pitlochry
PH9 0LG
Scotland
Company NameB & W Windows Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Company NameDevelopment Finance Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O D M McNaught & Co
166 Buchanan Street
Glasgow
Lanarkshire
G1 2LS
Scotland
Company NameHamilton Autotints Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameHydro Siphon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Westburn Business Centre
McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Company NamePremium Properties (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameDairy Automation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Braehead Farm
Kilmarnock
KA1 5LN
Scotland
Company NamePentacom Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Rushleigh Road
Shirley
Solihull
West Midlands
B90 1DG
Company NameTweed Financial Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Chambers House
72 High Street
Peebles
Peeblesshire
EH45 8SW
Scotland
Company NameJ McDade Plant Repairs Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Company NameAlfred Stewart Property Foundation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Company NameOakrealm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment Duration1 month (Resigned 08 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameAlfred Stewart Property Foundation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (1 day after company formation)
Appointment Duration3 months (Resigned 05 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
Musselburgh
East Lothian
EH21 7TB
Scotland
Registered Company Address
11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Company NameRosevale Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Bank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
Company NameTay Letting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Company NameCHO Consulting 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameCulzean Innovations 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Arran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
Company NameMME Electrical Service Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Studio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Company NameThe Football Company (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment Duration1 month (Resigned 22 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Tragerhaus 39b Ayr Road
Giffnock
Glasgow
East Renfrewshire
G46 6SD
Scotland
Company NameGrant Smith Law Practice Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Amicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Company NameALAN Mulvihill Ophthalmology Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameAlhambra Cafe Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Wynne Wynne Solutions Ltd
5 Church Street
Hamilton
ML3 6BA
Scotland
Company NamePattern Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
76 Wardour Street
London
W1F 0UR
Company NameRainforest Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
517 Windmillhill Street
Motherwell
ML1 2UD
Scotland
Company NameDivalent Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Wallace Gardens
Murrayfield
Edinburgh
Mid Lothian
EH12 6HT
Scotland
Company NameEdington Mill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Ladeside House
Edington Mill
Duns
Scottish Borders
Company NameRed Eye Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameRCB Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Hattrick Farm
Bridge Of Weir
Renfrewshire
PA11 3SF
Scotland
Company NameZetetech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameMathieson & Melrose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Wright, Johnston & Mackenzie Llp
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameSutherland Plant Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
18 Stafford Street
Tain
Ross-Shire
IV19 1AZ
Scotland
Company NameCity Legacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
16 Walker Street
Edinburgh
EH3 7LP
Scotland
Company NameTheatre Of The 7 Directions
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
507 East Whins The Park Ecovillage
Findhorn
Forres
IV36 3TH
Scotland
Company Name1093 Edin Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
136 Boden Street
Glasgow
G40 3PX
Scotland
Company NameWoodfarm Educational Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Burns Grove
Thornliebank
Glasgow
G46 7HF
Scotland
Company NameEbb & Flow IT Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9a Bankhead Medway
Edinburgh
EH11 4BY
Scotland
Company NameG & S Holdings (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Radleigh House / 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameMC2 Accountancy And Bookkeeping Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
27 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Company NameBachlaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameForsyth Floorings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
75a George Street
Huntly
Aberdeenshire
AB54 8HJ
Scotland
Company NameWest Coast Reclamation Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
30 Stable Grove
Paisley
Renfrewshire
PA1 2DR
Scotland
Company NameOn Site Services (Fife) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
Company NameR MacDonald Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameBallochmyle Farming Co Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Crofthead Farm Sorn
Mauchline
Ayrshire
KA5 6HW
Scotland
Company NameTw Groundworks (Fife) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
35 Kingsdale Gardens
Kennoway
Fife
KY8 5LJ
Scotland
Company NameBlue Lagoon (Fish And Chip Shops) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
208 Argyle Street
Glasgow
G2 8HA
Scotland
Company NameBenslie Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Roberton Cottage
Benslie
Kilwinning
KA13 7QY
Scotland
Company NamePestguard Services (Scotland) Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
24 St. James Street
Paisley
PA3 2JR
Scotland
Company NameAmpad 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Little Deans
Drummond Terrace
Crieff
PH7 4AF
Scotland
Company NameHawick Cashmere Retail Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Trinity Mills
Duke Street
Hawick
TD9 9QA
Scotland
Company NameHawick Cashmere Retail Holdings Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Trinity Mills
Duke Street
Hawick
TD9 9QA
Scotland
Company NameBill's Tool Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameChaps (GB) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Bakery 10 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
Company NameHealthcare Environment Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 4
Blarliath Industrial Estate
Tain
Ross-Shire
IV19 1EB
Scotland
Company NameBest Tanks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Northbank Farm Cameron
St. Andrews
Fife
KY16 8PE
Scotland
Company NameDAMM Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameRoss-Shire Rope Access Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
18 Stafford Street
Tain
Ross-Shire
IV19 1AZ
Scotland
Company NameJohn C Fergusson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Sheildmains Mill Coalhall
Coylton
Ayr
KA6 6LZ
Scotland
Company NameKYLE Square Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
16 Kyle Square
Rutherglen
Glasgow
G73 4QG
Scotland
Company NameCreative Flourish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Park House Business Centre
South Street
Elgin
Moray
IV30 1JB
Scotland
Company NameRobert Mackie Of Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Holm Mill
Stewarton
Ayrshire
KA3 5HT
Scotland
Company NameGlasstorm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameLite Bite Mobile Catering Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Kilbryde And Co.
E.K Business Centre
14 Stroud Road
East Kilbride
G75 0YA
Scotland
Company NameYellow Field Technologies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Prospect Place
Westhill
AB32 6SY
Scotland
Company NameMalcolm Souter Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Prospect Terrace
Port Elphinstone
Inverurie
AB51 3UN
Scotland
Company NameNamron Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Carmelite Street
Banff
AB45 1AF
Scotland
Company NameWe Are Hype Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
67 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Company NameJ&E Macgregor Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Pentland Industrial Estate Unit 1-4
Borthwick View
Loanhead
EH20 9QH
Scotland
Company NameGeonik Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
18 Stafford Street
Tain
IV19 1AZ
Scotland
Company NameRitch Fishing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Greenacres Drive
Peterhead
Aberdeenshire
AB42 3QE
Scotland
Company NameWest Sea Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 St Catherine Street
Banff
Aberdeenshire
AB45 1HT
Scotland
Company NamePaisley Autocare Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Cape House
59 Admiral Street
Glasgow
G41 1HP
Scotland
Company NameCity Of Elgin Bid Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameCentipod Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameCentral Home Works Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
45 Springfield Drive
Falkirk
FK1 5HW
Scotland
Company NameHelensburgh Auto Spares Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Scottcourt House
West Princes Street
Helensburgh
Argyll & Bute
G84 8BP
Scotland
Company NameD Semple Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameBLJ Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Flat G/01
24 Park Circus
Glasgow
G3 6AP
Scotland
Company NameNairn Hydrotherapy Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Old Mill Cantraybridge
Cawdor
Nairn
IV12 5XT
Scotland
Company NameThe Spey Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Nether Borlum
Knockando
Aberlour
Banffshire
AB38 7SD
Scotland
Company NameModeworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Company NameTiclee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Scottcourt House
West Princes Street
Helensburgh
Argyll & Bute
G84 8BP
Scotland
Company NameSEAN Dennet Abseiling Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameMacfarlane Arboriculture Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Old Post Office Logie
Dunphail
Forres
Moray
IV36 2QN
Scotland
Company NameIwork4Me
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11 Granton Square
Edinburgh
EH5 1HX
Scotland
Company NameMalcolm Milne Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
76 Porterfield
Comrie
Dunfermline
Fife
KY12 9XG
Scotland
Company NamePhd Slating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
51 Seafield Road
Aberdeen
AB15 7YU
Scotland
Company NameGroveloch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameChaplins (Greenock) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite 4
32 Kempock Street
Gourock
PA19 1NA
Scotland
Company NameWarmthru Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Cleveland Drive
Inverkeithing
Fife
KY11 1AS
Scotland
Company NameScot Seats Marine Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameATP (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameHOLM Mill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Kirk Glebe
Stewarton
Kilmarnock
Ayrshire
KA3 5BJ
Scotland
Company NameDR. Robert Hawthorn Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
94 St. Andrews Drive
Glasgow
G41 4RX
Scotland
Company NameLimehouse (Property Specialists) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
116 High Street
Biggar
ML12 6DH
Scotland
Company NameA. Ross Joinery And Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameEEM Planning Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Berryhill Circle
Westhill
Aberdeenshire
AB32 6BE
Scotland
Company NameWallace Dunn Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Craigie Ave
Ayr
South Ayrshire
KA8 0EH
Scotland
Company NameSixth Sense Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 St Bryde Street St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
Company NameBrakelight Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Flat 3/1
Mount Stuart Street
Glasgow
G41 3LZ
Scotland
Company NameSilver Rose Funeral Directors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
210 Paisley Road
Renfrew
PA4 8AA
Scotland
Company NameGrant & Geoghegan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameLucky Little Stars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameMidshore Ep Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Schoolhouse
Midmar
Inverurie
Aberdeenshire
AB51 7PQ
Scotland
Company NameRoma Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameOrganic Sea Harvest Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Saffery, Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Company NameEdinburgh Laser Optics Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Law House, 23 Biggar Road Law House
23 Biggar Road
Silverburn
Midlothian
EH26 9LJ
Scotland
Company NameMegatech Projects Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Company NameGramic Engineering (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Oleander Road
Peterhead
Aberdeenshire
AB42 3GS
Scotland
Company NameBallantrae Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 York Place
Edinburgh
EH1 3EP
Scotland
Company NameYour Treasurer Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameLeiojo 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Stafford Street
Tain
Ross-Shire
IV19 1AZ
Scotland
Company NameCountry Flavours (Alford) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 2
Mart Road
Alford
AB33 8BZ
Scotland
Company NameGreenhill Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Easter Cushnie
Gamrie
Banff
AB45 3HT
Scotland
Company NameTa Construction Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameM. Horsburgh Plumbing And Heating Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Stoneyhill Grove
Musselburgh
Midlothian
EH21 6SE
Scotland
Company NameTried And Trusted Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
Company NameEagle Contracts (Scotland) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameNorth Berwick Highland Games
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ceancaslagh
The Mains Cottage
North Berwick
East Lothian
EH39 4EE
Scotland
Company NameParrot Trust Scotland
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
McLennan Adam Davis Solicitors
13 Alloway Place
Ayr
KA7 2AA
Scotland
Company NameMoark 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The School House Kinnaird
Inchture
Perth
PH14 9QY
Scotland
Company NameGlenn Buchan Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Tradewinds Troup View Place
Gardenstown
Banff
AB45 3EX
Scotland
Company NameEnvitech Europe Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameKenny Gibson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hilden Kerfield
Innerleithen Road
Peebles
EH45 8BG
Scotland
Company NameJohn M Taylor (Paisley) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameJ M T Audit 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameTayside Investments Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Stirling Street
Dundee
DD3 6PJ
Scotland
Company NameEdinburgh Property Letting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration1 week (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Countrywide Lettings Ltd
71 Candleriggs
Glasgow
Lanarkshire
G1 1NP
Scotland
Company NameWallace Quinn Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 3 21 Glasgow Road
Baillieston
Glasgow
G69 6JT
Scotland
Company NameCambuslang Mot & Diagnostics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 Westburn Road
Cambuslang
Glasgow
G72 7UD
Scotland
Company NameThe Wee Deli Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Ritchie Street
West Kilbride
North Ayrshire
KA23 9AL
Scotland
Company NameLedgends Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameFast Sports Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 St. Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Company NameFabscots Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Auchafour Cottage
Toward
Dunoon
Argyll
PA23 7UJ
Scotland
Company NameCreative Contracts (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4 Station Road Industrial Estate
Station Crescent
Renfrew
PA4 8RA
Scotland
Company NameSalon Alternatives 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Lochhead Avenue
Lochwinnoch
PA12 4AW
Scotland
Company NameSomner MacDonald Lothian Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2b Law Road
North Berwick
East Lothian
EH39 4PL
Scotland
Company NameHi Events Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cowan & Partners 60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Company NameBroomhill Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameCusick Controls Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23b Main Street
Carnock
Dunfermline
Fife
KY12 9JG
Scotland
Company NameBryson Brown Holdings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Tw Accounting Services
650 Stirling Road
Cumbernauld
Glasgow
G67 4AB
Scotland
Company NameRMT Welding & Fabrication Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameRoman House Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Company NameDSD Shellfish & Boat Charter Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40 Divert Road
Gourock
Renfrewshire
PA19 1EE
Scotland
Company NameBusiness Calibration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Company NameAppin Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameMacmillan Property Maintenance Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Newton Place
Glasgow
G3 7PY
Scotland
Company NameWater In Work Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
North Bankhead Farm
Avonbridge
Falkirk
FK1 2JH
Scotland
Company NameAlbacare Training Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19a South Bridge Street
Bathgate
West Lothian
EH48 1TR
Scotland
Company NameOur Project Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameScot Pest Control Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Middle Grange
Culross
Dunfermline
KY12 8EL
Scotland
Company NameThe Electrical Network (Scarborough) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18-20 Barrys Lane
Scarborough
YO12 4HA
Company NameRosemount Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
120 C/O Grants Accountants, 5th Floor
West Regent Street
Glasgow
G2 2QD
Scotland
Company NameResidence Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
61 Mill Street
Ochiltree
KA18 2NU
Scotland
Company NameITCC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 1, International Base Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Company NameMeadow Garage (Crieff) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Meadow Garage
Union Terrace
Crieff
Perthshire
PH7 4DE
Scotland
Company NameBrian Hughes Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
169 West George Street
Glasgow
G2 2LB
Scotland
Company NameM.H. Subsea Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Acumen House
Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
Company NameEldevin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameHeatworks Stove And Cooker Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64-68 Princes Street
Perth
PH2 8LJ
Scotland
Company NameDenovo Business Intelligence Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40 Speirs Wharf
Glasgow
G4 9TH
Scotland
Company NameConcept 33 Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kilbryde And Co.
E.K Business Centre
14 Stroud Road
East Kilbride
G75 0YA
Scotland
Company NameAlt-Na-Craig Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
215, Lyle Road
Greenock
PA16 7XT
Scotland
Company NameDocherty Transport Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Glenhouse Crescent
Elderslie
Johnstone
PA5 9BS
Scotland
Company NameKMS - Kiosk 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameSc Hk Holdco Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Wilton Hill
Hawick
TD9 8BA
Scotland
Company NamePm Construction (Glasgow) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Red Tree Magenta 270 Glasgow Road
Rutherglen
Glasgow
G73 1SA
Scotland
Company NameMurphy Roughcasting & Roof Tiling 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameCentipod North East Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Brunel Buildings
64 Regent Street
Blyth
NE24 1LT
Company NameAquantis Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Beechcroft 10 Beechcroft
Humshaugh
Hexham
NE46 4DN
Company NameFiat Lux Consulting Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Woodside Place
Glasgow
G3 7QL
Scotland
Company NameAW Scott Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 11b Beechwood Road Industrial Estate
Evanton
Dingwall
Ross-Shire
IV16 9XJ
Scotland
Company NameNorth Fabrications Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameMcPherson Properties (Aberdeen) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Company NameGammies Country Clothing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Company NameThe Shooting Gallery 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Paxton House 11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
Company NameNess Rope Access Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameTimeout Bars Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Craigmillar Park
Edinburgh
EH16 5NE
Scotland
Company NameArgyle Industries 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
197 Dumbarton Rd
Clydebank
G81 4XJ
Scotland
Company NameSIM Property (Clydebank) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Whitecrook Business Centre 78 Whitecrook Street
Clydebank
Glasgow
G81 1QF
Scotland
Company NameJKDP 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
JRD Partnership
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameOne Private Healthcare 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Connect Building
59 Bath Street
Glasgow
G2 2DH
Scotland
Company NameMcArthur Renewables & Marine Technologies 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Red Tree Business Suites 33 Dalmarnock Road
Bridgeton
Glasgow
G40 4LA
Scotland
Company NameFerguson Gray & Co 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Ralston Road
Bearsden
Glasgow
G61 3BA
Scotland
Company NameLyrical Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Freskyn Place
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NF
Scotland
Company NameDoorworld (2010) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Kames Furnace Road
Muirkirk
Cumnock
KA18 3RE
Scotland
Company NameR & C Murray Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameHunter Group (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Arran House Drybridge Road
Dundonald
Kilmarnock
Ayrshire
KA2 9AF
Scotland
Company NameBroadstance Media 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Wellington Square
Ayr
KA7 1EN
Scotland
Company NameCold Lands 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameAdele's Hair Company 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameExcel Bathrooms 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
482 Lanark Road West
Edinburgh
Midlothian
EH14 7AN
Scotland
Company NameHJ Marine Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Company NameCc North 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O
Killearn Mill
Killearn
Glasgow
G63 9LQ
Scotland
Company NameStepping Stones Nursery (Tain) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment Duration6 days (Resigned 01 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lauderdale
Morangie Road
Tain
IV19 1HP
Scotland
Company NameStella Global Light Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NamePortdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Collylinn Road
Glasgow
G61 4PN
Scotland
Company NameHelm Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 The Maltings
Haddington
EH41 4EF
Scotland
Company NameRockville Orthopaedics 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameSonic Stainless Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 1 95 Westburn Farm Road
Cambuslang
Glasgow
G72 7UB
Scotland
Company NameSLBC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Townhead
Catrine
Ayrshire
KA5 6SF
Scotland
Company NameRifbro 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
247 Morningside Road
Edinburgh
EH10 4QJ
Scotland
Company NameRoss McKenzie 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Firfield
Fordyce
Banff
Aberdeenshire
AB45 2UT
Scotland
Company NameCastleton Fruit 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Castleton Farm
Fordoun
Kincardineshire
AB30 1JX
Scotland
Company NameSerene Bf453 Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Oceanview
Peathill
Rosehearty
Aberdeenshire
AB43 7HD
Scotland
Company NameElite Contracts (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
63 Sycamore Drive
Hamilton
ML3 7HF
Scotland
Company NameSichi-Beck 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
194 Dukes Road
Burnside
Glasgow
G73 5AA
Scotland
Company NameAqua Pharma 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameDhami Properties 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameJST Services (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Highfield Business Park
St.Quivox
Ayr
Ayrshire
KA6 5HQ
Scotland
Company NameGet Shirty (Edinburgh) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 18 West Gorgie Parks Ind. Est.
Hutchison Road
Edinburgh
EH14 1UT
Scotland
Company NameRobert Herd Dermatology Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Gillespie & Anderson Ca
147 Bath Street
Glasgow
G2 4SN
Scotland
Company NameBrett Nicholls Associates 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
Company NamePrimary Retail Horizons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Norman Avenue
Sunnyhill
Derby
DE23 1HL
Company NameCLEA Consulting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameStepping Stones Nursery School (Airdrie) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Saline Street
Airdrie
Lanarkshire
ML6 9BE
Scotland
Company NameMarie McCluskey Ltd.
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 1/31 1 Ainslie Road
Hillington Park, The Innovation Centre
Glasgow
G52 4RU
Scotland
Company NameUrquhart Knox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 And 4
East Princes Street
Helensburgh
Dunbartonshire
G84 7QA
Scotland
Company NameAntaeus Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
162 Glenpark Street
Glasgow
G31 1PG
Scotland
Company NameDeeside Dance Centre Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hill Of Banchory South
Banchory
Aberdeenshire
AB31 5XF
Scotland
Company NameBaptiste Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameUlverston Canal Co Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Company NameDalziel Design Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Dalziel Drive
Glasgow
G41 4NY
Scotland
Company NameWRC Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45 Newmains Avenue
Inchinnan
Renfrew
PA4 9RR
Scotland
Company NameI & S Smith Newsagents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Axis Business Centre
Thainstone
Inverurie
Aberdeenshire
AB51 5TB
Scotland
Company NameKIM Holdings Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameScience Squared Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Drumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
Company NameGordon Agri Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor
53 High Street
Dumbarton
West Dunbartonshire
G82 1LS
Scotland
Company NameSIM Property Management Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Whitecrook Business Centre
78 Whitecrook Street
Clydebank
G81 1QF
Scotland
Company NameOvertoun Properties Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameBuchan Rope Access Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 James Stott Road
Peterhead
AB42 1GL
Scotland
Company NameG. Ross Contractors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Camps Industrial Estate
East Calder,Livingston
West Lothian
EH27 8DF
Scotland
Company NameGlentarkie Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Edenbank House Edenbank House
22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
Company NameSheiling Ventures Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Tennent Park
Mid Calder
West Lothian
EH53 0RF
Scotland
Company NamePayformance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1-3 First Floor Office 126
Drymen Road Bearsden
Glasgow
G61 3RB
Scotland
Company NameOrcadis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Wallace Way
Fraserburgh
AB43 7FJ
Scotland
Company NameActive Communities (Scotland) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Station Seven
7 Quarry Street
Johnstone
PA5 8DY
Scotland
Company NameScottish Fisheries Sustainable Accreditation Group
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Nesfo
75 Broad Street
Peterhead
Aberdeenshire
AB42 1JL
Scotland
Company NameSc Collective UK 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2/7 Canon Lane
Edinburgh
EH3 5HD
Scotland
Company NameAtrium Fm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Atrium Business Centre
North Caldeen Road
Coatbridge
ML5 4EF
Scotland
Company NameThreestanes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Laigh Brownmuir House
Glassford
Strathaven
ML10 6TX
Scotland
Company NameVirgil Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Viewfield Street
Stirling
FK8 1UA
Scotland
Company NameRedloan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Company NameBlackmay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration1 month (Resigned 09 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameBrimar Inspection Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameAsset Alliance Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
85 Main Street
Newmains
Wishaw
ML2 9BG
Scotland
Company NameSJB Leisure Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 Glencroft Ave
Calderbraes
Uddingston
G71 6EF
Scotland
Company NameGlen Vorlich Trading Co Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
231 Nithsdale Road
Glasgow
G41 5HA
Scotland
Company NameAstendos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41a Montrose Avenue
Auldearn
Nairn
Highland
IV12 5TT
Scotland
Company NameRichard Shannon Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Moss-Side Of Cairness
Rathen
Fraserburgh
AB43 8XA
Scotland
Company NameFirefish Software Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Aquarium (Level 1) 18-20 Eagle Street
The Sinclair Building
Glasgow
G4 9XA
Scotland
Company NameLawrie Ip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Abbey House
10 Bothwell Street
Glasgow
G2 6LU
Scotland
Company NamePizza Cake (Irvine) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
110 Titchfield Street
Kilmarnock
KA1 1PH
Scotland
Company NameThe Carpet Studio (Glasgow) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Busby Road
Carmunnock
Glasgow
G76 9BN
Scotland
Company NamePlarad UK Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameD & E De Marco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NamePhoenix Drilling Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Nairn Road
Deans Industrial Estate
Livingston
EH54 8AY
Scotland
Company NameBarlae Dc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameCoral House Services Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameDon Marine Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Blin Wel Way
Carnwath
ML11 8HQ
Scotland
Company NameGat Plumbing & Heating Services Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 27, Kcedg 15 Ladyloan Place
Drumchapel
Glasgow
G15 8LB
Scotland
Company NameSt Giles Orthopaedics Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameCaber Energy Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Wester Cambushinnie
Cromlix
Dunblane
Perthshire
FK15 9JU
Scotland
Company NameSimple Waste Solutions Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Company NameAcorn Shutters And Blinds 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Strathdoon Place
Ayr
Ayrshire
KA7 4PB
Scotland
Company NameEdinburgh Noodle Bar Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51-53 West Nicolson Street
Edinburgh
EH8 9DB
Scotland
Company NameBML Accountancy Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Flowerhill Street
Airdrie
ML6 6AP
Scotland
Company NameI S Polson Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rockmount
Hillside Brae
Gulberwick
Shetland
ZE2 9FD
Scotland
Company NameLetham Farm Fife Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Letham Farm
Leven
KY8 5NN
Scotland
Company NameWGNC (Nominees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Company NameGolden Casket Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Golden Casket Group Fort Matilda Industrial Estate
Eldon Street
Greenock
Inverclyde
PA16 7QF
Scotland
Company NameSpectra Interior Supplies 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Company NameSYME Drummond Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameClyde Windows And Construction Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Block 2, Unit 9-10 Hindsland Road
Larkhall Industrial Estate
Larkhall
ML9 2PA
Scotland
Company Name3D Exhibitions Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Harbour Square
Inverkip
Greenock
PA16 0EG
Scotland
Company NameBurntide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameO'Haras Accountants Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameLinden Oncology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameLaurian Flooring Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameA.S. Homes (Scotland) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameCSJ Tech Services Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Woodlands Montcoffer
Banff
AB45 3LJ
Scotland
Company NameHetleys (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NamePing Online Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Atholl Place
Dunblane
Perthshire
FK15 9AQ
Scotland
Company NameLearnings Applied Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lonach
19 Inch Marnock
East Kilbride
G74 2JQ
Scotland
Company NameP M C Commercial Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Lister Place
Hillington Park
Glasgow
G52 4HZ
Scotland
Company NameMevco Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 3 Kpp Chartered Accountants
Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameStore Space (Scotland) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Buchanan Street
Airdrie
ML6 6BG
Scotland
Company NameScottish Shellfish Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Pit Road
Belgrave Street
Bellshill
Lanarkshire
ML4 3NZ
Scotland
Company NameScottish Shellfish Marketing Group Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Pit Road
Belgrave Street
Bellshill
Lanarkshire
ML4 3NZ
Scotland
Company NamePolaris Diagnostics & Engineering 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 25 Hillhouse Community Workshops
37 Argyle Crescent
Hamilton
Lanarkshire
ML3 9BQ
Scotland
Company NameColin Mackay 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Kirkton Road
Fraserburgh
Aberdeenshire
AB43 9PF
Scotland
Company NameKinnaird Fishing Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Covesea Crescent
Fraserburgh
Aberdeenshire
AB43 7FT
Scotland
Company NameRusalco Solutions Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Nether Broadfield Cottage
By Howwood
Johnstone
Renfrewshire
PA9 1DG
Scotland
Company NameJohn Lynch Builders Ayr Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Eat Brockloch
Farm
Maybole
Ayrshire
KA19 8ED
Scotland
Company NameFRED Watt (Jewellers) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Elaine Murray Accountancy Services, March Pot
Cairnie
Huntly
AB54 4TE
Scotland
Company NameAll Stone Glasgow Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Portcullis Estate
Milton Of Campsie
Glasgow
G66 8AQ
Scotland
Company NameLawson Orthopaedics Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Company NameActuality One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameMcDade Promotional & Workwear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Rogart Street
Glasgow
G40 2AA
Scotland
Company NameMcMillan Motors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Brougham Street
Greenock
PA16 8AF
Scotland
Company NameSpringway Stores Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameNEIL Ewing Paterson Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Methven Avenue
Bearsden
Glasgow
G61 2AY
Scotland
Company NameBraepark Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
293 Bank Street
Coatbridge
ML5 1EG
Scotland
Company NameMillersneuk Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
112 Kirkintilloch Road
Lenzie
Glasgow
G66 4LQ
Scotland
Company NameClyde Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
163 Bath Street
Glasgow
G2 4SQ
Scotland
Company NameF M Solutions (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
47-51 Glasgow Road
Rutherglen
Glasgow
G73 1LJ
Scotland
Company NameSwilken Construction Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Company NameRichmond & Richmond (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Commercial Street
Dundee
DD1 3EJ
Scotland
Company NameGlenchart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mid Cambushinnie
Kinbuck
By Dunblane
FK15 9JU
Scotland
Company NameMalcolm Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51-53 High Street
Turriff
Aberdeenshire
AB53 4EJ
Scotland
Company NameInstrument Calibrations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Cooper Building 505
Great Western Road
Glasgow
G12 8HN
Scotland
Company NameAutoload Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameFLO Property Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Bothwell Street
Glasgow
G2 6TB
Scotland
Company NameFLO Architecture + Design Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Bothwell Street
Glasgow
G2 6TB
Scotland
Company NameAccounting & Tax Solutions + Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Ellis Drive
East Kilbride
Glasgow
G75 8WB
Scotland
Company NameLochview Pharm Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dalmally Pharmacy
Main Road
Dalmally
Argyllshire
PA33 1AX
Scotland
Company NameExternal Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
175 C/O Srg Llp, Suite 4.6 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameHilland McNulty Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
St Kentigerns
15 Hope Street
Lanark
ML11 7LZ
Scotland
Company NameOnysys Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Barassie Drive
Bridge Of Weir
PA10 3HB
Scotland
Company NameRamesh Enterprises Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 5 Loch Lomond Shores
Ben Lomond Way
Balloch
Dunbartonshire
G83 8QL
Scotland
Company NameClear Blue Day Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rowan Cottage
Strathkanaird
Ullapool
Ross-Shire
IV26 2TP
Scotland
Company NameStephen Burns Agencies 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Miller Close
Bishopbriggs
Glasgow
Lanarkshire
G64 1FE
Scotland
Company NameD & J Buchan Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Fairview Hobshill
Hatton
Peterhead
Aberdeenshire
AB42 0QT
Scotland
Company NameGeorge Andrew (Engineers) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameFRED Watt 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Elaine Murray Accountancy Services Ltd, March Pot
Cairnie
Huntly
AB54 4TE
Scotland
Company NameEdinburgh Vein Clinic 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mellicks Solicitors
160 Hope Street
Glasgow
G2 2TL
Scotland
Company NameBarrlands Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameBilly Main Enterprises Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Coubert Road
Newmachar
AB21 0ND
Scotland
Company NameGosal Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment Duration1 week (Resigned 18 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameUk-European Farm Supplies Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Broomfield Road
Montrose
Angus
DD10 8SZ
Scotland
Company NameBenchmark Packaging Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Stephenson Street
Hillington Park
Glasgow
G52 4JD
Scotland
Company NameBlythe Duff Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameAmbercove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Lister Court
Bridge Of Allan
Stirling
FK9 4TP
Scotland
Company NameArdlochan Consultants Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameNeilson Renton & Co Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
101 Main Street
Uddingston
Glasgow
G71 7EW
Scotland
Company NameSigra Joinery Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameBurnfield Demolishers Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Sannox Gardens
Glasgow
G31 3HY
Scotland
Company NameCharron 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Woodland Park
Contin
Strathpeffer
IV14 9EU
Scotland
Company NameAllt-Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Coillechat Mill
Callander
Perthshire
FK17 8LN
Scotland
Company NameMacDunn 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Glenpark Place
Ayr
KA7 4SQ
Scotland
Company NameHFD Property Group 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
177 Bothwell Street
Glasgow
G2 7ER
Scotland
Company NameKilmarnock Pie Company 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Block 1 Bonnyton Industrial Estate
Munro Place
Kilmarnock
KA1 2NP
Scotland
Company NameJ & S Autos (Glasgow) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
Company NameDLM Consultancy Services Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3m Buckley Innovation Centre
Huddersfield
HD1 3BD
Company Name23RD Precinct Artist Management Limited
Company StatusActive
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
113 Vardar Avenue
Clarkston
Glasgow
G76 7RR
Scotland
Company NameDavis Track Hire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration6 days (Resigned 24 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
103a Main Street
Newmains
Wishaw
ML2 9BG
Scotland
Company Name3D Made Easy Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
B5 Whitecrook Business Centre
78 Whitecrook Street
Clydebank
West Dunbartonshire
G81 1QF
Scotland
Company NameKenneth Carmichael And Son Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Upper Riochan
Inveraray
Argyll
PA32 8UR
Scotland
Company NameHeaven Bikes Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameEffectus Research 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Middleton Farm
Milton
Glasgow
G82 2SG
Scotland
Company NameGraham Hygiene Services Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Skirmie Park
Welton Road Industrial Estate
Blairgowrie
PH10 6NP
Scotland
Company NameSirius Tv Productions 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dalkeith Cottage
Rumbling Bridge
Kinross
KY13 0PT
Scotland
Company Name2Gether Workwear 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Daisy Street
Glasgow
G42 8JN
Scotland
Company NameVarius 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Camelot
Main Street
Killearn
Stirlingshire
G63 9RH
Scotland
Company NameResearch Review Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Paxton House 11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
Company NameOrbis Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameD & S Print Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 3d, 55-65 Firhill Road
Glasgow
G20 7BE
Scotland
Company NameMcSherry Halliday Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 1 Elliott House
Kilwinning Road
Irvine
North Ayrshire
KA12 8TG
Scotland
Company NameCheck-It Holdings (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
61 James Watt Place
College Milton
East Kilbride
G74 5HG
Scotland
Company NamePurewal Investments Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameUniversal Relaxation 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NameMacwilson Group Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Stannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Company NameMonreith Consulting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2/2 Kingsland Gardens 24 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Company NameAxiom Consultancy (Scotland) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameBluewater (Glenrothes 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Dickson Middleton
20 Barnton Street
Stirling
FK8 1NE
Scotland
Company NameBluewater (Fallside) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Dickson Middleton
20 Barnton Street
Stirling
FK8 1NE
Scotland
Company NameBluewater (Glenrothes 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Dickson Middleton
20 Barnton Street
Stirling
FK8 1NE
Scotland
Company NameAh Contracts Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Burnside Cottage
Ardlui
Arrochar
Dunbartonshire
G83 7DS
Scotland
Company NameBalvicar Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameCharles Macphee Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Heatherlee House Croy
Croy
Inverness
Inverness Shire
IV2 5PG
Scotland
Company NameDSEA (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 St. Patrick Street
Edinburgh
EH8 9ES
Scotland
Company NameSmart Trustee Services Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Beehive Lofts, Unit 4.1 Waulk Mill
51 Bengal Street
Manchester
M4 6LN
Company NameMoncur Roofing Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Stormont Road
Scone
Perth
PH2 6RH
Scotland
Company NameStoras Watercolour Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Fang Na H-Airigh
Ardgour
Fort William
Highland
PH33 7AH
Scotland
Company NameCalistri Hotels (Dalry) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Kilwinning Road
Irvine
Ayrshire
KA12 8RU
Scotland
Company NameCalistri Hotels (Holdings) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Kilwinning Road
Irvine
Ayrshire
KA12 8RU
Scotland
Company NameWinchester Foods Scotland Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Ben Nevis Inn
Achintee
Fort William
PH33 6TE
Scotland
Company NameApex Roofline Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameEntourage UK Consulting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
56 Flures Drive
Erskine
PA8 7DG
Scotland
Company NameTimoney Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameFo'Con Scotland 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameShivam (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Glen Falloch Way
Cumbernauld
Glasgow
G68 0FL
Scotland
Company NamePeter W Thornton 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Clouston Street
Flat 3/1
Glasgow
G20 8QS
Scotland
Company NameTaxmarque Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
80 St Vincent Street
Glasgow
Larnarkshire
G2 5UB
Scotland
Company NameWaverley M&E Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Craigelen
Whytbank Mill
Clovenfords
Selkirkshire
TD1 3ND
Scotland
Company NameOptimum Organisation Design Consulting Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kilbryde And Co.
E.K Business Centre
14 Stroud Road
East Kilbride
G75 0YA
Scotland
Company NameCLF (Scotland) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Av Accounting, Suite 14 Ellismuir House
Ellismuir Way
Tannochside
G71 5PW
Scotland
Company NameDeanburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameSGSC Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
108/1 George Street
Edinburgh
EH2 4LH
Scotland
Company NameKeddie Consulting Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Telford View
Linlithgow Bridge
West Lothian
EH49 7RS
Scotland
Company NameNsbaa Property Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Boclair Road
Bearsden
Glasgow
G61 2AF
Scotland
Company NameForthpoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Company NameLaroque Software Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Hamilton Park Avenue
Glasgow
G12 8DU
Scotland
Company NameVedic Broadcasting (UK) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40 Lambhill Street
Kinning Park
Glasgow
G41 1AU
Scotland
Company NameStrathwell Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameBNG (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
261 Great Western Road
Glasgow
G4 9EG
Scotland
Company NameP O S Landcare 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Company NameAir Developments 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameThe Infinity Group (Scotland) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Courtesy Of Johnston Carmichael
227 West George Street
Glasgow
Strathclyde
G2 2ND
Scotland
Company NameProtronix Edm Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameAberdour Signal Box 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Company NameThe Jon Fleming Group Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 City Quay
Camperdown Street
Dundee
DD1 3JA
Scotland
Company NameXRA Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Redcroft 19 Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland
Company NameInformit Systems (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
47 Byron Street
Dundee
DD3 6QT
Scotland
Company NameNV Resourcing Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Alpin Drive
Dunblane
Stirlingshire
FK15 0FQ
Scotland
Company NameEdwards MacDowall Consulting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9d Stanely Road
Paisley
PA2 6HA
Scotland
Company NameD.P. Farms 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Burnside
Little Brechin
By Brechin
Angus
DD9 6RQ
Scotland
Company NameK & M (Aberdeen) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Newton Of Countesswells Farm
Kingswells
Aberdeen
AB15 8QB
Scotland
Company NameShafar Entertainment 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Winton Lane
Glasgow
G12 0QD
Scotland
Company NameCore Lab + Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameKilpatrick (Contracts) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Company NameMacDonald Regulatory Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Viewpark Drive
Rutherglen
Glasgow
G73 3QD
Scotland
Company NameKNOX Anchors Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Park View
Westfield
Bathgate
EH48 3PP
Scotland
Company NameAlhasso Urology Services Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Company NameCamas Enterprises Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Barclay & Co.
Mill Road Industrial Estate
Linlithgow
EH49 7SF
Scotland
Company NameJ&R Macleod Plumbing & Heating Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53a Saltburn
Invergordon
IV18 0JY
Scotland
Company NameLoop Consulting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Catburn
Dalry
KA24 5LD
Scotland
Company NameThe Pet Behaviour Centre Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Chestnut Way
Cambuslang
Glasgow
G72 7XY
Scotland
Company NameDJD Enterprises (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
211 Milngavie Road
Bearsden
Glasgow
G61 3DJ
Scotland
Company NameSouth Bridge Street Dental Surgery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64 South Bridge Street
Bathgate
West Lothian
EH48 1TL
Scotland
Company NamePro-Tex Floor Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16/18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameCaledonian Pavers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameD & L Sinclair Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4b Thornton Road
Rosewell
Midlothian
EH24 9DP
Scotland
Company NameFMB Cleaning Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Dolphin Gardens West
Currie
EH14 5RJ
Scotland
Company NameLiquid Translations Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Woodend Drive
Glasgow
G13 1QN
Scotland
Company NameMichael Kelly Dentistry 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameErskine Dental Care 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 411 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Company NameRoss Contracts Consulting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameDr John Hewitt Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Beechgrove Avenue
Aberdeen
AB15 5HE
Scotland
Company NameRc Fishing 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19a 19a Church Terrace
Turriff
Aberdeenshire
AB53 4AU
Scotland
Company NameBlue Sky Autism Project
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4-5 Mitchell Street
Summit House
Edinburgh
EH6 7BD
Scotland
Company NameThe Bob Macgregor Trials Academy Trust
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Aquawash Ltd. 30 Cogan Street
Barrhead
Glasgow
G78 1EJ
Scotland
Company NameArmstrongs Motor Engineers Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Dunvegan Drive
Newton Mearns
Glasgow
G77 5EB
Scotland
Company NameCardoness And Lewis Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 Greenhill Gardens
Edinburgh
EH10 4BL
Scotland
Company NameAndrew Kent Software 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Station Drive
Prestwick
Ayrshire
KA9 1HQ
Scotland
Company NameJOUP Property Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
110 West George Street
Glasgow
G2 1QJ
Scotland
Company NameMoorpark (Renfrew) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1195 Argyle Street
Glasgow
G3 8TQ
Scotland
Company NameAlban Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Mazars Llp
100 Queen Street
Glasgow
G1 3DN
Scotland
Company NameAu (Edinburgh) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
108/1 George Street
Edinburgh
EH2 4LH
Scotland
Company NameSGE Hotels Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Argyll Hotel
54-56 Argyll Street
Dunoon
Argyll
PA23 7NE
Scotland
Company NameMaclennan Distribution 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15b Crannog Lane
Oban
PA34 4HB
Scotland
Company NameWilton Associates Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Suite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Company NameP W Utility Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment Duration2 days (Resigned 31 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameSmalloranges 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameLothian Liners Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
98/11 Eastfield Drive
Eastfield Industrial Estate
Penicuik
Midlothian
EH26 8HJ
Scotland
Company NameMacmillan Wines 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glenartney Road
Callander
Perthshire
FK17 8EB
Scotland
Company NameCuthbert & Thompson Property Maintenance 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Company NameD Lovie 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Boyndie Street
Banff
AB45 1DY
Scotland
Company NameMontgomery Business Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ardmore House
Cardross
Dumbarton
G82 5HE
Scotland
Company NameCleaning England Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 Warrington Road
Glazebury
Warrington
WA3 5LQ
Company NameThe Gallery Design (Scotland) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
165 Main Street
Wishaw
ML2 7AU
Scotland
Company NameBreadstix Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Holm Wood Park
Crossford
Carluke
ML8 5SZ
Scotland
Company NameMilne Environmental Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameErskine Engineering Consultants Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
56 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Company NameThe Drawdown Partnership Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cadell House
27 Waterloo Street
Glasgow
G2 6BZ
Scotland
Company NameNetwork Webcams Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 2 Ground Floor Stuart House
Station Road
Eskmills
Musselburgh
EH21 7PB
Scotland
Company NameIAIN A Mackinnon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dunfoot Balephetrish
Scarinish
Isle Of Tiree
Argyll
PA77 6UY
Scotland
Company NameMcTaggart Vets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
47 Vennel Street
Dalry
Ayrshire
KA24 4AG
Scotland
Company NameGoldtop Solutions Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Clarence Drive
Hyndland
Glasgow
G12 9QX
Scotland
Company NameCiao Paolo Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kings Park House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Company NameCc Music Shop 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Otago Street
Glasgow
G12 8JJ
Scotland
Company NameThe Little Shoe Bootique 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Inchgower Terrace
St. Fergus
Aberdeenshire
AB42 3GE
Scotland
Company NameSkylark Public Relations Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Cameron Drive
Bearsden
Glasgow
G61 2NH
Scotland
Company NameMarshall Douglas 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameDEJA Hair And Beauty Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Argyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Company NameEl Caldero Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Ulster Terrace
Edinburgh
EH8 7LH
Scotland
Company NameBydand Drilling 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Company NameKirkmichael Village Renaissance
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gemilston
63 Patna Road
Kirkmichael
Ayrshire
KA19 7PJ
Scotland
Company NameStrathrose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 21 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40-42 Brantwood Avenue
Dundee
Angus
DD3 6EW
Scotland
Company NameSarti (Branding) Scotland Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Wellington Street
Glasgow
G2 2XD
Scotland
Company NameYo Yo Events And Promotions Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameBluedock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
184 Drymen Road
Bearsden
Glasgow
G61 3RW
Scotland
Company NameDefenster (Scotland) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 21, Lime Road
Broadmeadow Industrial Estate
Dumbarton
G82 2QA
Scotland
Company NameB.C. Builders & Joiners Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameRavi's (Basildon) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45 Ballards Walk
Basildon
Essex
SS15 5HL
Company NameCaledin 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Bank House. Gardyne Street
Friockheim
Arbroath
DD11 4SG
Scotland
Company NameMordentes Takeaways Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameExtra Fresh Cleaning Services Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
96 Dykehead Street
Glasgow
G33 4AQ
Scotland
Company NamePracticalpig Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameAndrew T Construction Limited
Company StatusActive
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Mossview Road
Stepps
Glasgow
Lanarkshire
G33 6AZ
Scotland
Company NameEdition Spirits Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Park Circus
Glasgow
G3 6AX
Scotland
Company NameC & M McKenzie Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Pine Lodge Larchbrook
Inverugie
Peterhead
Aberdeenshire
AB42 3DH
Scotland
Company NameAmigoco Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Spider Bridge Court, Lenzie
Kirkintilloch
Glasgow
G66 3UP
Scotland
Company NameS.P.K. Services Westerwood 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
63 Kierhill Road
Cumbernauld
Glasgow
G68 9BH
Scotland
Company NameMulholland Marketing 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29d Queen Street
Lossiemouth
IV31 6PR
Scotland
Company NameEaster Ordanic Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Corrachan Easter Ord
Skene
Westhill
Aberdeenshire
AB32 6SQ
Scotland
Company NameLa Taverna (Aviemore) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Robert Drive
Glasgow
G51 3HE
Scotland
Company NameAJ Scott Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Scotts
Wood Street
Grangemouth
FK3 8PP
Scotland
Company NameThe Careful Removal Company Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameAxobox Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Camus Cross
Sleat
Isle Of Skye
IV43 8QS
Scotland
Company NameArdmore Energy Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9d Friarscroft
Dunbar
East Lothian
EH42 1BP
Scotland
Company NameHFD Facilities Maintenance Ltd
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
177 Bothwell Street
Glasgow
G2 7ER
Scotland
Company NameJobs And Co. Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
82 Berkeley Street
Glasgow
G3 7DS
Scotland
Company NameA And Z Pizza 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 North Bridge Street
Bathgate
EH48 4PJ
Scotland
Company NameWooddean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 07 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Nisa News
68 Gordon Street
Glasgow
G1 3RS
Scotland
Company NameParkrigg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 17 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Loandhu Cottage
Gruids
Lairg
Sutherland
IV27 4EF
Scotland
Company NameGlenfold 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55 Church Street
Inverness
IV1 1DR
Scotland
Company NameStirling Optical (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
78 Port Street
Stirling
FK8 2LP
Scotland
Company NameBlain Plumbing Heating & Joinery Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameStarlight Rays Fishing Company Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Wellington Drive
Peterhead
Aberdeenshire
AB42 3PN
Scotland
Company NameImaging (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
76 Hamilton Road
Motherwell
ML1 3BY
Scotland
Company NameParkhill Retail (Scotland) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
81 Rosemount Place
Rosemount Place
Aberdeen
AB25 2YE
Scotland
Company NameOsborne Gun Company Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 East Mains Cottages
Auchterhouse
Dundee
Angus
DD3 0QN
Scotland
Company NameFabiani Global Resources Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Wellside Road
Kingswells
Aberdeen
AB15 8EE
Scotland
Company NameEUAN Brown Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Newmill Road
Dunlop
Kilmarnock
East Ayrshire
KA3 4BA
Scotland
Company NameKillin Hotel Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Moorings Hotel
Banavie
Fort William
PH33 7LY
Scotland
Company NameJ & G Energy 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Yonderton Farm
Hatton
Peterhead
Aberdeenshire
AB42 0QS
Scotland
Company NameNewhall Events Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Auchendinny Mains Farmhouse
Auchendinny
Penicuik
EH26 8PG
Scotland
Company NameBoshoff And Krause 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Bain'S Park
Tarves
Ellon
AB41 7QH
Scotland
Company NameConforti Centre 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Conforti Centre
Calder Avenue
Coatbridge
Lanarkshire
ML5 4JS
Scotland
Company NameA Horne Properties 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameWRK Solutions Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
Company NameAlly Crawford Electrical Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
Company NameAction 4 Success (Scotland) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Sherrington Drive
Troon
Ayrshire
KA10 7FS
Scotland
Company NameRabbie's Dram Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1c Ardrossan Road
Ardneil Point
Seamill
North Ayrshire
KA23 9LZ
Scotland
Company NameShanks Soils 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameDesigner Kids And Baby 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Argyle Street
Paisley
PA1 2ET
Scotland
Company NameDavidsons Blast Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameM W Foods (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Gleneagles Gardens
Bishopbriggs
Glasgow
G64 3EF
Scotland
Company NameDe Exeter Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameFairburn Activity Centre Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Fairburn
Muir Of Ord
Ross-Shire
IV6 7UT
Scotland
Company NameGreenerleaf Estate Maintenance Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
355/357 Bank Street
Coatbridge
ML5 1EJ
Scotland
Company NameHair & Beauty World Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Lochhead Avenue
Lochwinnoch
Renfrewshire
PA12 4AW
Scotland
Company NameHRI Property Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NamePalmerston Leisure Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Brander Lodge Hotel
Bridge Of Awe
Taynuilt
Argyll
PA35 1HT
Scotland
Company NameKayene Leisure Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Westport Bar
Keptie Street
Arbroath
Angus
DD11 3AE
Scotland
Company NameBelhaven Aeroservices Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameHillington M.O.T. Centre Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Queensberry Avenue
Hillington
Glasgow
G52 4NL
Scotland
Company NameClough Engineering Consultants 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Loch Drive
Helensburgh
Dunbartonshire
G84 8PY
Scotland
Company NameKnight Shades Blinds Systems 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Co-Operative Buildings
Young Street
West Calder
West Lothian
EH55 8EG
Scotland
Company NameEast End Endeavour Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 3/2 83 Finlay Drive
Denniston
Glasgow
G31 2QZ
Scotland
Company NameMemsie Renewables Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
East Sinclairhills
Memsie
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Company NameVallance Discount Carpets Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
49-61 Clarkston Road
Cathcart
Glasgow
Lanarkshire
G44 3BQ
Scotland
Company NameIntellico Catering Equipment 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 5, 7 Regency Way Coronation Road Industrial Estate
New Stevenston
Motherwell
ML1 4HR
Scotland
Company NameThe Kemnay Chipper 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Westhall Cottages
Aquithie Road Kemnay
Inverurie
Aberdeenshire
AB51 5SS
Scotland
Company NameALY Bali 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Nethermains Road
Muchalls
Stonehaven
AB39 3RN
Scotland
Company NameWillow Pharmacy (Dunfermline) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
85 Woodmill Street
Dunfermline
KY11 4JN
Scotland
Company NameJ.L. Gill 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 West High Street
Crieff
PH7 4DL
Scotland
Company NameAbacus Mountain Guides Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Lochiel Road
Inverlochy
Fort William
PH33 6NS
Scotland
Company NameKhungha Properties 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
Company NameChallenger Energy 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Evolution View Wellheads Crescent
Wellheads Industrial Estate
Dyce
Aberdeen
AB21 7GA
Scotland
Company NameBusy Fish 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameBrucklay Garage 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Brucklay
Maud
Peterhead
Aberdeenshire
AB42 4RA
Scotland
Company NameNGL (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
169-171 Almada Street
Hamilton
ML3 0ET
Scotland
Company NameStramash Production 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Carruth Drive
Kilmacolm
Inverclyde
PA13 4HR
Scotland
Company NameEdin-Par Investment 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 High Street
South Queensferry
EH30 9PP
Scotland
Company NameKCM Holdings (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 2 1 Alleysbank Road
Rutherglen
Glasgow
G73 1LX
Scotland
Company NameCam Autos 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 2 No 1 Alleysbank Road
Rutherglen
Glasgow
G73 1LX
Scotland
Company NameAEP (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 2, No 1 Alleysbank Road
Rutherglen
Glasgow
G73 1LX
Scotland
Company NameAlexandria And Dumbarton Toa 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
107 Main Street
Alexandria
Dunbartonshire
G83 0NX
Scotland
Company NameMount Street (Aberdeen) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
77 Dunn Street
Glasgow
G40 3PA
Scotland
Company NameGMT Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Altries Wood
Maryculter
Aberdeen
AB12 5GH
Scotland
Company NameGuarino & Thomson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
E201 Edinburgh House
East Kilbride
South Lanarkshire
G74 1LJ
Scotland
Company NameW And C Plumbing And Heating Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4 24 Eastside Industrial Estate
Kirkintilloch
Glasgow
G66 1QG
Scotland
Company NameDenham Youd 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameMaxmeta Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Friarsfield Avenue
Cults
Aberdeen
Grampian
AB15 9PP
Scotland
Company NameB & J Greig Joinery (Scotland) Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameVisit Helensburgh Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13b West King Street
Helensburgh
G84 8UN
Scotland
Company NameJTR Fitting Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameLoch Ness Hospitality Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Drum Hotel
Drumnadrochit
IV63 6TU
Scotland
Company NameKapeva Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Briery Brow Cold Hill Lane
New Mill
Holmfirth
West Yorkshire
HD9 7JX
Company NameWaterhead Properties Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Riverside House
Ladhope Vale
Galashiels
TD1 1BT
Scotland
Company NameLa Vigna 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameAngus Ross Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Workshop
Burnside
Aberfeldy
Perthshire
PH15 2AU
Scotland
Company NameDCF Design Consultants Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Company NameRiver Palace Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameThe Firewood Company (Banff) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Fife Street
Banff
AB45 1JB
Scotland
Company NameGeologis 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 High Street
Selkirk
Scottish Borders
TD7 4BZ
Scotland
Company NameAvonmanse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment Duration6 days (Resigned 07 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 River Drive
Teaninich Industrial Estate
Alness
Ross-Shire
IV19 0PG
Scotland
Company NameKMBD Construction Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NameSaltire Beat 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
49 Williamwood Drive
Netherlee
Glasgow
G44 3TQ
Scotland
Company NameCore Oncology Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NameAvenridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment Duration6 days (Resigned 07 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameAvonfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment Duration6 days (Resigned 07 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 River Drive
Teaninich Industrial Estate
Alness
Ross-Shire
IV19 0PG
Scotland
Company NameBeeks Financial Cloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Riverside Building
2 Kings Inch Way
Renfrew
PA4 8YU
Scotland
Company NameNetherfield Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Anderson Strathern (Colin Young)
50 George Square
Glasgow
G2 1EH
Scotland
Company NameBaxters Jewellers Ltd.
Company StatusActive
Company Ownership
0.1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
49 Sinclair Street
Stevenston
Ayrshire
KA20 4AN
Scotland
Company NameDowie Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
122 Carden Castle Park
Cardenden
Lochgelly
KY5 0ED
Scotland
Company NameElite Construction (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameTentpoles Blockbusters And Red Carpets 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
109 Douglas Street
Glasgow
G2 4HB
Scotland
Company NameHarlequin Fixings 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit D Block 2
Caprington Business Park
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Company NameCRF Global Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameGarioch Ten Pin Bowling Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Garioch Ten Pin Bowling Limited Harlaw Road
Harlaw Way
Inverurie
Aberdeenshire
AB51 4TE
Scotland
Company NameThe Careful Movers (Scotland) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameCapital Financial Partners Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Craigs Avenue
Edinburgh
Midlothian
EH12 8HS
Scotland
Company NameDomkell Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Coo Lane
Eaglesham
Glasgow
G76 0JP
Scotland
Company NameAutodiagnostik Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 12b Forties Commerical Campus
Rosyth
Dunfermline
Fife
KY11 2XB
Scotland
Company NameBootlace Creative Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Stables
Station Road
Skelmorlie
PA17 5AB
Scotland
Company NamePremier Housewares Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment Duration3 months (Resigned 06 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55 Jordanvale Avenue
Glasgow
G14 0QP
Scotland
Company NameDornoch Tool Hire Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameRoots & Fruits & Flowers (Glasgow) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
457 Great Western Road
Glasgow
G12 8HH
Scotland
Company NameBrian Milne Driving School Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Mill Park
Stuartfield
Peterhead
AB42 5HF
Scotland
Company NameA.S.N.R. Holdings Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor
2 Miller Road
Ayr
KA7 2AY
Scotland
Company NameCoates Number Three Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Company NameThe Aggregate Factory Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7a Newbattle Road
Newtongrange
Dalkeith
EH22 4RN
Scotland
Company NameTimelock Media Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43 Vennard Gardens
Glasgow
G41 2DB
Scotland
Company NameJBB Contracting Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
122 South Village
Pumpherston
Livingston
West Lothian
EH53 0LR
Scotland
Company NameBayfleet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameCrestfern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lancefield House 3rd Floor
95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
Company NamePanorama B (Glasgow) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Barron Wood Distribution Ltd
Units 27 & 29 Lonmay Drive
Panorama Business Village
Glasgow
G33 4EP
Scotland
Company NameTaxi Management Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Stirling Road
Fallin
Stirling
FK7 7JB
Scotland
Company NameRYAN Mimiec Photography Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
134 Lanark Road
Crossford
Carluke
Lanarkshire
ML8 5QQ
Scotland
Company NameJCH Plant Hire Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Av Accounting, Suite 14 Ellismuir House
Ellismuir Way
Tannochside
G71 5PW
Scotland
Company NameChampany Enterprises Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Champany Inn
Linlithgow
West Lothian
EH49 7LU
Scotland
Company NameThe Commercial Removal Company Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameSlingshot Guru Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameAberdona Farming Co 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Harviestoun Estate Office
Harviestoun
Dollar
FK14 7PX
Scotland
Company NameRosneath Peninsula West Community Development Trust
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 1, The Ponderosa Shore Road
Kilcreggan
Helensburgh
Dunbartonshire
G84 0HQ
Scotland
Company NameStronsay Engineering 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Aspen Place
Stoneywood
Aberdeen
Aberdeenshire
AB21 9BA
Scotland
Company NameTTAG Group Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Meadowside Complex
Meadowside Street
Renfrew
PA4 8LF
Scotland
Company NameTTAG Brickwork Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Meadowside Complex
Meadowside Street
Renfrew
PA4 8LF
Scotland
Company NameRoss-Shire Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameRoberts Joinery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Hawthorn Crescent
Mintlaw
Peterhead
AB42 5GH
Scotland
Company NameSpokes Cycles 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Rodger Street
Anstruther
Fife
KY10 3DU
Scotland
Company NameRedford Care Home 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Dunure Road
Ayr
KA7 4HR
Scotland
Company NameAberdeen Pa Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 6 Braehead Way Shopping Centre
Bridge Of Don
Aberdeen
AB22 8RR
Scotland
Company NameHRL Scrap & Waste Solutions Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3-5 Carsegate Road North
Inverness
IV3 8DU
Scotland
Company NameBernera Welding Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameHampson Williams And Kimble Architects Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Huntingdon Road, London
25 Huntingdon Road
London
N2 9DX
Company NameRubyblue Travel Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38 Young Crescent
Larbert
Stirlingshire
FK5 4XS
Scotland
Company NameSpreng Thomson Holdings Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Herald Building
155 Albion Street
Glasgow
G1 1RU
Scotland
Company NameSolas Alba Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29c Hardridge Road
Glasgow
G52 1RH
Scotland
Company NameJKM Fishing Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
Company NameBalmore Kindergarten Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
47 Glentanar Road
Balmore Industrial Estate
Glasgow
Lanarkshire
G22 7XS
Scotland
Company NameAcremuir Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
81 Calder Street
Glasgow
G42 7RR
Scotland
Company NameArnvior Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameLoch Katrine Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
Company NameSidlaw Commercial (Vehicle Repairs) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 5 Ardyle Business Park
Perrie Street
Dundee
DD2 2RD
Scotland
Company NameLiving History Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Crossdene Road
Crosshouse
Kilmarnock
Ayrshire
KA2 0JX
Scotland
Company NameVenair Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 26 Dunfermline Business Centre
Izatt Avenue
Dunfermline
KY11 3BZ
Scotland
Company NameAtholl Arms Trading Co. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kings Park House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Company NameI Like Candy (Helensburgh) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 West Clyde Street
Helensburgh
G84 8AW
Scotland
Company NameCommonwealth Dental Practice Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
362-364 Duke Street
Glasgow
G31 1RE
Scotland
Company NameIrving Geddes Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 West High Street
Crieff
Perthshire
PH7 4AU
Scotland
Company NameDavid Anderson Electrical Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameJc Ceramic Tiling Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
82 Drumpellier Avenue
Baillieston
Glasgow
G69 7DP
Scotland
Company NameOrmerod Consulting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Walnut Tree Cottage
Levens
Cumbria
LA8 8NL
Company NameJIM Wilmer & Sons Timber Harvesting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rosell Workshop
4 Dalquharran
Dailly
Ayrshire
KA26 9QJ
Scotland
Company NameEdinburgh Combat Challenge Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
EH22 1DS
Scotland
Company NameCML Property Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Charlotte Street
Fraserburgh
AB43 9JE
Scotland
Company NameP & M Sinclair Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Thornton Road
Rosewell
EH24 9DP
Scotland
Company NameGiles Renewables Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Craigmill
Maud
Peterhead
AB42 4PZ
Scotland
Company NameJNC Wet Trades Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Block 5, Park Road Carfin Industrial Estate
Carfin
Motherwell
ML1 4UH
Scotland
Company NameEj Parker Technical Services Holdings (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Kilmartin Place, Tannochside Park
Uddingston
Glasgow
G71 5PH
Scotland
Company NameOakridge (Group) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7a Dundas Street
Edinburgh
EH3 6QG
Scotland
Company NameEdnie Wind Energy Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Axis Business Centre
Thainstone
Inverurie
AB51 5TB
Scotland
Company NameWest Siphonics Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
94 Brown Street
Newmilns
KA16 9BP
Scotland
Company NameLansdowne Dental Care Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43 Lansdowne Crescent
Glasgow
G20 6NH
Scotland
Company NameSpecialist Exploration Services (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameJACO Couriers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 6 Burnbank Business Units
Souterhead Road
Aberdeen
AB12 3LF
Scotland
Company NameMarbill Holdings (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameDangelly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O O'Haras, Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameCondies Wealth Strategies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
Company NameGlenald Engineering & Technical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
Company NameBV Renewables 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameInishkea Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
North Carron Works Stenhouse Road
Carron
Falkirk
Stirlingshire
FK2 8UW
Scotland
Company NameAkounts Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Sandbox
Waterside
Newburgh
AB41 6AB
Scotland
Company NameAim Housing Scotland Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38 Camelon Road
Falkirk
FK1 5SH
Scotland
Company NameRam Engineering And Tooling Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Lsr Engineering
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Company NameRaymond Christie Cta Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Office Suite 15
Fraserburgh Business Centre
Fraserburgh
Aberdeenshire
AB43 9TN
Scotland
Company NameOtobo Corp Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameEdinburgh Andrology 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Caiystane Hill
Edinburgh
EH10 6SL
Scotland
Company NameOsprey Ah35 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Gallowden Crescent
Arbroath
DD11 3HA
Scotland
Company NameShearer Horseshoeing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameFleming Property Solutions 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Davean
Glencarse
Perth
Perth And Kinross
PH2 7LX
Scotland
Company NameHaymarket Services (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Cathkin Road
Glasgow
G42 9UJ
Scotland
Company NameM.A. Health Solutions Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
165 Main Street
Wishaw
ML2 7AU
Scotland
Company NameThe Garage (Whitburn) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Garage (Whitburn) Ltd Longridge Road
Whitburn
Bathgate
West Lothian
EH47 8JA
Scotland
Company NameVan Sales Direct Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30-32, Muir Street
Motherwell
ML1 1BN
Scotland
Company NameDryburgh Cycles (Dingwall) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Bike Shop
9 Tulloch Street
Dingwall
IV15 9JY
Scotland
Company NameBirlik (2010) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 2
Old Evanton Road
Dingwall
IV15 9GA
Scotland
Company NameWright & Crawford (1906) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 03 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameRash Enterprises Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Belvidere House
Fyvie
Turriff
AB53 8QP
Scotland
Company NameA & J Mackie Plant Hire Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameRa Guy 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameCake & Eat It! Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Robert Drive
Glasgow
G51 3HE
Scotland
Company NameDerek Mathers Joinery Services Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Brownhill Road
Newmachar
Aberdeen
AB21 0QZ
Scotland
Company NamePendragon Engineering Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Laurel View
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8XZ
Scotland
Company NameEcosse Engineering (Moray) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Wellside Sweethillock Farm
Alves
Forres
Moray
IV36 2RA
Scotland
Company NameBureau Plus Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Albert Street
Aberdeen
AB25 1XX
Scotland
Company NameAbbey Cleaning Commercial Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Keillor Steadings
Kettins
Blairgowrie
Perthshire
PH13 9FT
Scotland
Company NameHarry Jacobson Agencies 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Rodger Avenue
Newton Mearns
Glasgow
G77 6JP
Scotland
Company NameKeith Mitchell Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Broadshade Crescent
Westhill
Aberdeenshire
AB32 6AS
Scotland
Company NameChristie Couture Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
117 Waterside Road
Carmunnock
Glasgow
G76 9DU
Scotland
Company NameWhisky Barrels Direct Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameMacalister Associated Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Quarryview
Ythanbank
Ellon
Aberdeenshire
AB41 7TH
Scotland
Company NameButler's Chauffeur Drive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 East Main Of Ingliston
Edinburgh
EH28 8NQ
Scotland
Company NameAWMS Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31-32 Upper Mill Street
Airdrie
Lanarkshire
ML6 6JJ
Scotland
Company NamePro Global Freight Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Righead Court Goil Avenue
Righead Industrial Estate
Bellshill
ML4 3LQ
Scotland
Company NameNGS Properties 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lynedoch Park
Pitcairngreen
Perth
Perthshire
PH1 3LY
Scotland
Company NameRobertson Timber Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Charlesfield Depot
St. Boswells
Melrose
TD6 0HH
Scotland
Company Name2 Mennie Cooks Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameBlack Corries Estate Management Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Broxden House
Lamberkine Drive
Perth
PH1 1RA
Scotland
Company NameAJBS Fishing Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Greenacres Crescent
Peterhead
AB42 3QH
Scotland
Company NameKerse Property Services Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Wellside Place
Falkirk
FK1 5RL
Scotland
Company NameCraig Cannon Consulting Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Laxlie Drive
Inverkip
Greenock
Renfrewshire
PA16 0FQ
Scotland
Company NameGrub Fresh Food 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Castle Oak School Hill
Chilham
Canterbury
Kent
CT4 8DE
Company NameBellsdyke Stables 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Company NameD A Gauld Properties Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
Company NameCCJS Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Innisfree
Almondbank
Perth
PH1 3NG
Scotland
Company NameCM Technical Services Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameA & K Reid (Roofing) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameHeather Macqueen Ltd.
Company StatusActive
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 Orchard Gardens
Strathaven
ML10 6UN
Scotland
Company NameJR Beauty (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameTerem Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
ROBB Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameJCP Well Engineering Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Springfield House
Ballater Road
Aboyne
AB34 5HN
Scotland
Company NameCreative Orange (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Argyle Street
Dundee
DD4 7AL
Scotland
Company NameTODD Communication Consultancy Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
SRG Llp
Turnberry House 4th Floor
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameAngelwax 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameAt Home In Edinburgh Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
39 Warrender Park Road
Edinburgh
EH9 1EU
Scotland
Company NameBlack Isle Holiday Homes Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Juva Wester Muckerinch
Tore
Muir Of Ord
Ross-Shire
IV6 7RZ
Scotland
Company NameDunedin West Gorgie 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Polwarth Gardens
Edinburgh
EH11 1LW
Scotland
Company NameCalypso Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Company NameBoat Monkey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
47 Albert Street
Aberdeen
AB25 1XT
Scotland
Company NameDr 89 Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ankerhus Invernorth
Rathen
Fraserburgh
Aberdeenshire
AB43 8TR
Scotland
Company NameLongside Driving School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameCFN Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Auchinloch Road
Lenzie
Glasgow
G66 5EU
Scotland
Company NameHc Taxis 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Holmes Village
Kilmarnock
Ayrshire
KA1 1TG
Scotland
Company NamePeters Hay Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Clarendon Mews
Linlithgow
West Lothian
EH49 6QR
Scotland
Company NameArgyll Land Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Studio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Company NameE.D. Kennedy Consulting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Larachan
Kirkhill
Inverness
Highland
IV5 7PD
Scotland
Company NameFisher Dawn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Green Acres Crescent
Peterhead
Aberdeenshire
AB42 3QH
Scotland
Company NameCotburn Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Strathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Company NameC&G Casci Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Moncks Road
Falkirk
Stirlingshire
FK1 1SG
Scotland
Company NameWoosh Entertainments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameGlenquest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
109 Douglas Street
Glasgow
G2 4HB
Scotland
Company NameAllan River Shared Enterprise 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
Company NameDental Inspirations Practice Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
395 North Deeside Road
Cults
Aberdeen
AB15 9SX
Scotland
Company NameTailor Maid Home Care 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NamePinewood Dental Laboratory 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6-7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Company NameVolunteer Centre East Ayrshire
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Faransay Place
Kilmarnock
KA3 2JB
Scotland
Company NameA J Learmonth Butcher 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Garden Cottage Lower Coach House
Craigmount Park, Minto
Hawick
TD9 8SB
Scotland
Company NamePPS (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameQuality Homes (England) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Fielding Mews
London
SW13 9EY
Company NameAllfab (Scotland) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameKIM McAllister Media Ltd
Company StatusActive
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Torphin Bank
Edinburgh
EH13 0PH
Scotland
Company NameThomson Interactive 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameJ. & K. Lambert Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameP & C Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Company NameWIB Marketing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameRiccarton Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glenburnie
Biggar Road
Edinburgh
EH10 7DX
Scotland
Company NameInformed Sources (Europe) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Company NameI-Confidential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameCar Blitz Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Scottcourt House
West Princes Street
Helensburgh
Argyll & Bute
G84 8BP
Scotland
Company NameStrachan Property Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Castle Street
Banff
AB45 1DL
Scotland
Company NameGreencrown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration1 month (Resigned 07 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameStrathavon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Briar Gardens
Glasgow
G43 2TF
Scotland
Company NameMb Landscapes (Scotland) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Park House Business Centre
South Street
Elgin
Morayshire
IV30 1JB
Scotland
Company NameTurbo Tyres 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 10 (Turbo Tyres)
636 South Street
Glasgow
G14 0TR
Scotland
Company NameThe Edinburgh School Of Beauty 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameJBS Engineering 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
South View
Dales Industrial Estate
Peterhead
Aberdeenshire
AB42 2WG
Scotland
Company NameJBS Fabrication 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
South View
Dales Industrial Estate
Peterhead
Aberdeenshire
AB42 3GZ
Scotland
Company NameBlue Sea Marinas Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 2 Over Hessilhead Farm
Gateside
By Beith
Ayrshire
KA15 2LL
Scotland
Company NameGlenloy Holdings Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Davidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Company NameBud 8685 Fishing Co. 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Cross Street
Fraserburgh
AB43 9EQ
Scotland
Company NameThe Lands Of Langside Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
272, Bath Street, G;Asgow
272, Bath Street
Glasgow
G2 4JR
Scotland
Company NameTwo J's Taxis Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40-42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company Name3 Jays Fishing Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38 Strichen Road
Fraserburgh
Aberdeenshire
AB43 9QZ
Scotland
Company NameUnity Fishing Services (Peterhead) Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Iona Avenue
Peterhead
Aberdeenshire
AB42 1NZ
Scotland
Company NameMcGlade Forestry Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Clava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Company NameCharles White (N.I.) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 New Mart Road
Edinburgh
EH14 1RL
Scotland
Company NameIntelligent Equine Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
King
Street
Stonehouse
ML9 3EH
Scotland
Company NameIntelligent Canine Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
King
Street
Stonehouse
ML9 3EH
Scotland
Company NameGraeme Orr Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Benview Road
Clarkston Toll
Glasgow
G76 7PP
Scotland
Company NameReeta Fashions (Glasgow) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
179 Gallowgate
Glasgow
G1 5ED
Scotland
Company NameR Christie Fishing Co. Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ludi Bridge End
Burra
Shetland
ZE2 9LD
Scotland
Company NameFreelight (Shetland) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lyjastan
Cunningsburgh
Shetland
ZE2 9HB
Scotland
Company NamePerth Commercials Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Summerfield
Rait Road
Balbeggie
Perthshire
PH2 7PP
Scotland
Company NameThe Keystone Inn Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
94 Hope Street
Suite 2.11
Glasgow
G2 6PH
Scotland
Company NameStobswell Cabs Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
97 Clepington Road
Dundee
Tayside
DD4 7DF
Scotland
Company NameAyrshire Independent Living Network
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Michael Lynch Centre For Enterprise
71 Princes Street
Ardrossan
Ayrshire
KA22 8DG
Scotland
Company NameAngelline (Scotland) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cairns
Bridge Of Weir Road
Kilmacolmkilmacolm
Renfrewshire
PA13 4NU
Scotland
Company NameLiberty Drilling Equipment UK Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameStrathcarron Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
Company NameC E Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Plean Industrial Estate
Plean
Stirling
FK7 8BJ
Scotland
Company NameA.U.L.M. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Company NameCarwood Estate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Drumcavel House 150 Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
Company NameS2C Consult Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameGCCS Global Contracts UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64 Derby Lane
Liverpool
L13 3DN
Company NameLooking To Rent UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
576 Alexandra Parade
Glasgow
G31 3BP
Scotland
Company NameGrieve & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Studio F10 Flemington House
110 Flemington Street
Glasgow
G21 4BF
Scotland
Company Name1 Touch Telecoms 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 11 Hydepark Business Centre
60 Mollinsburn Street
Glasgow
G21 4SF
Scotland
Company NamePixlprint 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Abbey Road
Stirling
FK8 1LP
Scotland
Company NameBrigand Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Hazlehead Crescent
Aberdeen
Aberdeenshire
AB15 8EX
Scotland
Company NameBlueglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 School Lane
Bothwell
G71 8RE
Scotland
Company NameStonemuir Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameThe Cotswold Garden Company Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Brimpsfield Farm
Brimpsfield
Gloucester
GL4 8LD
Wales
Company NameCameron Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 19 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Company NameAm Lettings Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 South Street
Dalkeith
EH22 1AH
Scotland
Company NameDTE Landscapes And Driveways 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Acumen Accountants And Advisors Limited Bankhead Drive,City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Company NameOld Mill (North Esk) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameBlue Circle Wealth Management Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameKrowdrah Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Dunnydeer View
Insch
Aberdeenshire
AB52 6HW
Scotland
Company NameCraibstone UK Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Waterside Court
Oyne
Insch
AB52 6RS
Scotland
Company NameCMC Electrical (Scotland) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 3
60 Well Street
Paisley
PA1 2QE
Scotland
Company NameThe Strathbrock Bar Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44 Craigengar Avenue
Uphall
West Lothian
EH52 5SR
Scotland
Company NameRotoserv Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Wallacebrae Avenue
Danestone
Aberdeen
AB22 8XL
Scotland
Company NameMactaggart Third Fund
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Mansfield Place Mansefield Place
Port Ellen
Isle Of Islay
PA42 7BJ
Scotland
Company NameIAN Mactaggart Charitable Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Mansfield Place Mansefield Place
Port Ellen
Isle Of Islay
PA42 7BJ
Scotland
Company NameA Patrick Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Wellington Square
Ayr
KA7 1EZ
Scotland
Company NameGouldings Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dalpatrick Farm
Rosebank
Carluke
Lanarkshire
ML8 5QA
Scotland
Company NameJames Jamieson Construction Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ardlethen House
By Ellon
Ellon
Aberdeenshire
AB41 8PF
Scotland
Company Name10 Design Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
Company NameTerncove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Winchester Avenue
Denny
FK6 6QE
Scotland
Company NameRed Pencil Projects 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Tyrrell Road
East Dulwich
London
SE22 9NA
Company NameBradstone Holdings (Glasgow) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
127 Hawthorn Street
Glasgow
G22 6HY
Scotland
Company NameDomaine Du Lac Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Fiskes Court
Stoke Holy Cross
Norwich
NR14 8HR
Company NameAdjacency Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Darwin House
67 Rodney Road
Cheltenham
GL50 1HX
Wales
Company NamePV Solar Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Forsyte Ltd, 16
Redheugh Avenue
Kilbirnie
KA25 7JL
Scotland
Company NameMTH Tax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Mainshill Cottages
Morham
Haddington
East Lothian
EH41 4LG
Scotland
Company NameLEDI Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Millbrae
Gargunnock
Stirling
FK8 3BB
Scotland
Company NameBrightwell Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Wymington Park
Rushden
Northants
NN10 9JP
Company NameJ.C. Rennie & Co., Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameGrief Journey Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 St. Andrews Crescent
Arbroath
DD11 5DF
Scotland
Company NameLoch Katrine Sailing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
Company NameNew Sue Productions Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ty Creek
Llanderfel
Bala
Gwynedd
LL23 7HY
Wales
Company NameJomarg Innovation 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Flat 2/2 , Dalnair Street
Glasgow
G3 8SD
Scotland
Company NameArmstrong Mechanical Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameRPB (Scotland) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Braeside Of Lindores
Newburgh
Fife
KY14 6HU
Scotland
Company NameFallout 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Scotlands Secret Bunker Crown Buildings
Troywood
St. Andrews
KY16 8QH
Scotland
Company NameA Walk In The Park Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kilbryde And Co
E K Business Centre 14 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Company NameMiller Plumbing & Heating (Scotland) Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
70 Shakespeare Street
Glasgow
G20 8TJ
Scotland
Company NameMaritime Risk And Safety Consultants 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
49 Glasgow Road
Edinburgh
EH12 8LL
Scotland
Company NameAuto Marine Electrics Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
137 John Street
Dunoon
Argyle
PA23 7BL
Scotland
Company NameDMD Svcs 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Factory Mill
Bath Street
Peterhead
Abedeenshire
AB42 1DX
Scotland
Company NameSamaki Kidogo Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caladh
Tayvallich
Lochgilphead
PA31 8PL
Scotland
Company NameMcIlwraith Property Developments 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameMk 1 Fluids Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13b Correction Wynd
Aberdeen
AB10 1HP
Scotland
Company NameGlencoe Timber Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 North Ballachulish
Onich
Fort William
Inverness-Shire
PH33 6RZ
Scotland
Company NameAirport Transfers Falkirk Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Rowan Tree Walk
Larbert
FK5 4FT
Scotland
Company NameRoadside Advertising 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat Ground 0/2
103 Cartvale Road
Glasgow
G42 9RW
Scotland
Company NameVictory Lane Management Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameTrucktec North 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameRadbury Double Glazing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Phoenix Trading Centre
West Sanquhar Road
Ayr
Ayrshire
KA8 9HP
Scotland
Company NameANDY Malcolm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Dalkeith Road
Dundee
DD4 7JJ
Scotland
Company Name115G 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15a Clerkenwell Close
London
EC1R 0AA
Company NameMackenzie Investment Strategies 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameFES Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Forth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Company NameForth Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Forth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Company NameFES Support Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Forth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Company NameHUQ Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameJet Water Services Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Warrix Gardens
Troon
Ayrshire
KA10 6HB
Scotland
Company NameTrixie Properties Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Waterside Street
Largs
KA30 9LN
Scotland
Company NameRubberroofit Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1875 Great Western Road
Glasgow
G13 2YD
Scotland
Company NameAcrelodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment Duration1 week (Resigned 10 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Newmore Castle
Newmore
Invergordon
Highland
IV18 0LQ
Scotland
Company NameJohn Amabile Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
"Pucklepeggies" 21 South Glassford Street
Milngavie
Glasgow
G62 6AT
Scotland
Company NamePankhurst Haulage Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Almond Drive
Banknock
Stirlingshire
FK4 1JZ
Scotland
Company NameABN7 Architects Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16a Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Company NameTennex Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameMachars Ecology Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Anchorage 26 Main Street
Elrig
Newton Stewart
Wigtownshire
DG8 9RD
Scotland
Company NameBroomhill Decs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 1/1
7 Broomhill Avenue
Glasgow
G11 7AE
Scotland
Company NameThermashield Windows & Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Company NameGordon Smith Joinery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kingscrown House
Stuartfield
Peterhead
Aberdeenshire
AB42 5DU
Scotland
Company NameMacDonald Licensing (Scotland) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21a Rutland Square
Edinburgh
EH1 2BB
Scotland
Company NameWigwam Cabins Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameWSD Joinery Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameSchool's Out Erskine 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NamePrime Maintenance Solutions Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
60 Strathmore Road 60 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
Company NameBaxters Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 North Ythsie
Tarves
Ellon
Aberdeenshire
AB41 7LS
Scotland
Company NameFindlay Mathieson Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 South Back Road
Biggar
ML12 6AD
Scotland
Company NameWalker Air Conditioning Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 31 Walker House
Station Road
Mauchline
Ayrshire
KA5 5EU
Scotland
Company NameAlron Building Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameABC Professional Office Cleaners Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Gallone And Co
14 Newton Place
Glasgow
G3 7PY
Scotland
Company NameCalleja Productions Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Selkirk Avenue
Paisley
Renfrewshire
PA2 9JF
Scotland
Company NameClara House Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameEdzell Property Management Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Company NameCapture Caledonia Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45 Blairhill Street
Coatbridge
ML5 1PH
Scotland
Company NameScott Gibson Bodyshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Dunnikier Road
Kirkcaldy
KY1 2RL
Scotland
Company NameInverclyde Catering & Events Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameKirktown Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
East Lodge
Kirktown Of Fetteresso
Stonehaven
AB39 3UP
Scotland
Company NameUltimate Private Hire Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameGordon Greig Interiors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameDev7Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameWilson Steven Transport 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Wester Dura
Cupar
Fife
KY15 5SY
Scotland
Company NameBilly Strachan Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
Company NameMCA Renewables Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
112 Mid Wharf Street
Glasgow
G4 0LD
Scotland
Company NameKS Engineering (Europe) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameMg Property & Investments (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
Company NameDeltawood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Company NameCorinne Forbes Agencies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45 Achray Drive
Falkirk
FK1 5UN
Scotland
Company NameThe Cave Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
421/423 Great Western Road
Glasgow
G4 9JA
Scotland
Company NameAesthetic Plastic Surgery Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Clyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Company NameWigwam Holidays Glenlivet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameSeville 2011 Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Harbour Road
Inverness
IV1 1SY
Scotland
Company NameMorlich Homes Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameAlpress Hydraulic Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Atholl Avenue
Hillington Park
Glasgow
G52 4UA
Scotland
Company NameAndersson Dental Care 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14b Fullarton Street
Ayr
KA7 1UB
Scotland
Company NameZu Zu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameHighland Ecology And Development Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Henrietta Park
Balblair
Dingwall
IV7 8LJ
Scotland
Company NameHighland Industrial Rope Access-Weldspec Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameGARY McNamara Engineering Services Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameR & P McDonald Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Company NameSnakeyes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration1 month (Resigned 12 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
95 Allochy Road
Inverallochy
Fraserburgh
AB43 8YD
Scotland
Company NameGravla Sports Management Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Royal Terrace
Glasgow
G3 7NY
Scotland
Company NameAdvanced Tooling & Components 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Tennant Complex
Tennant Avenue East Kilbride
Glasgow
G74 5NA
Scotland
Company NameLa Belle Court Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Craigmount Grove North
Edinburgh
EH12 8BX
Scotland
Company NameLomond Mortgages Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Company NameFirecheck Maintenance Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameAdams Engineering (Marine) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Braehead
Avoch
Ross-Shire
IV9 8QL
Scotland
Company NameOn Site Shredding 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
270 Dumbarton Road
Glasgow
G11 6TX
Scotland
Company NameVelvet Moon 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1203 Argyle Street
Finnieston
Glasgow
G3 8TQ
Scotland
Company NameS P & L Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Walker Street
New Town
Edinburgh
EH3 7LA
Scotland
Company NameEdenvah Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Edenvah
Johns Forest
Inverurie
Aberdeenshire
AB51 5NT
Scotland
Company NameThe Dermatology Referral Service 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Penguin House, Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Company NameAcregold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration5 days (Resigned 10 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Office 1a
17b Glasgow Road
Bathgate
EH48 2AB
Scotland
Company NameBalquhain Farming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
West Balquhain
Pitcaple
Inverurie
Aberdeenshire
AB51 5HD
Scotland
Company NameCube Re:Treat Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
80 Baron'S Hill Avenue
Linlithgow
West Lothian
EH49 7JG
Scotland
Company NameHillington Timber & Doors Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 1 28 Queen Elizabeth Avenue
Hillington
Glasgow
G52 4NQ
Scotland
Company NameC.A.M.S. Construction (Scotland) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 3 Redding Industrial Estate
Reddingmuirhead
Falkirk
FK2 9TT
Scotland
Company NameEncompass Financial Services Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
College House
Balivanich
Isle Of Benbecula
HS7 5LA
Scotland
Company NameR T R Scaffolding Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
59 Nantwich Drive
Edinburgh
EH7 6RB
Scotland
Company NameAldergreen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameJ & H Whiteford Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameJohn Miller Construction 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Weels Farm
Lochwinnoch
PA12 4LD
Scotland
Company NameHomes Kitchen Bathroom Bedroom Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Wood Lane
Norton Juxta Twycross
Atherstone
Warwickshire
CV9 3QB
Company NameOakwell Childrens Nursery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Main Street
Balerno
EH14 7EQ
Scotland
Company NameT & D Teunion 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells Ltd
3 Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameSkintalks 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 The Promenade
Port Seton
Prestonpans
EH32 0DF
Scotland
Company NameGlasgow Cognitive Therapy Centre Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
134 Douglas Street
Rothesay House
Glasgow
G2 4HF
Scotland
Company NameMCA (Edinburgh) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
108/1 George Street
Edinburgh
EH2 4LH
Scotland
Company NameInnocent Clothing Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Weardale Street
Queenslie Industrial Estate
Glasgow
G33 4DA
Scotland
Company NameACDC Survey Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameEVAN Carrz (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43 Ashlar Avenue
Dullatur
Glasgow
G68 0GL
Scotland
Company NameQuicksale Property Auctions 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40 Stronend Street
Glasgow
Lanarkshire
G22 6AR
Scotland
Company NameBoundary Creative 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameT Pak Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Orchardbank Business Park
Forfar
Angus
DD8 1TD
Scotland
Company Name403 Due North Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
144 Nethergate
Dundee
DD1 4EB
Scotland
Company NameTod Timber Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Tod House
Templand Road
Dalry
Ayrshire
KA24 5EU
Scotland
Company NameGiles Sandford Cosmetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Panmure Dental Care 150 Lawers Drive
Broughty Ferry
Dundee
DD5 3UP
Scotland
Company NameTyblock Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Company NameS McClelland Cosmetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Panmure Dental Care 150 Lawers Drive
Broughty Ferry
Dundee
DD5 3UP
Scotland
Company NameT C M Property Holdings Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameAntonine Estates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Company NameMacDonald Kiltmakers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45 Main Street
West Calder
West Lothian
EH55 8DP
Scotland
Company NameSafetrade 247 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Aquithie Road Aquithie Road
Kemnay
Inverurie
AB51 5PD
Scotland
Company NameM. Thomson Groundworks 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
EH22 1DS
Scotland
Company NameIndevar 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameSource Building Solutions Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Rosebank Lane
Forfar
DD8 2BE
Scotland
Company NameM & B Accounting Services (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 13 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Woodside Place
Charing Cross
Glasgow
G3 7QF
Scotland
Company NameBolnaclash Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameCottesmore Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kedlock House
Cupar
Fife
KY15 4PY
Scotland
Company NameSafety In Engineering Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 9 Ben Arthur Place
Lochgoilhead Cairndow
Argyll
PA24 8AA
Scotland
Company NameArlington Properties Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Fitzroy Place
Charing Cross
Glasgow
Lanarkshire
G3 7RH
Scotland
Company NameEaster Ross Properties Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Stafford Street
Tain
IV19 1AZ
Scotland
Company NameGlen Clyde Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Company NameDipple Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameRicky Sneddon Painters & Decorators 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameThe Energy Saving Cooker Co. 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
260 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Company NameAlexanders (Kirkburn Mills) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameChristie & Co (Assessors) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17/1 Harbourside
Kip Village
Inverkip
PA16 0BF
Scotland
Company NameEnergy Armor (UK) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34 Boghead Road
Dumbarton
G82 2HP
Scotland
Company NameCarbrain 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameThe Loft (Interiors) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kelly Accounting Limited
42 Comrie Street
Crieff
Perthshire
PH7 4AX
Scotland
Company NameMallaig Boatyard 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Corpach Slipway Annat
Corpach
Fort William
PH33 7NB
Scotland
Company NameTweed Ecology Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Frankscroft
Peebles
EH45 9DX
Scotland
Company NameFinnigan Joiners Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 12
Upper Mill Street
Airdrie
Lanarkshire
ML6 6JJ
Scotland
Company NameStuart G. Milne Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Tolly Burn
Waterside
Strathdon
Aberdeenshire
AB36 8XA
Scotland
Company NameAhead Scm Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
119-121 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BR
Scotland
Company NameTantallon Seismic Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Tantallon Terrace
North Berwick
EH39 4LE
Scotland
Company NameSpecial Branch Tree & Hedge Surgery Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cairnfield 14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
Company NameHookstone 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameBauteil Engineering Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Ledcameroch Crescent
Bearsden
Glasgow
East Dunbartonshire
G61 4AD
Scotland
Company NameElectro-Tek (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Orchard Grove Annexe
Kinellar
Aberdeen
AB21 0RZ
Scotland
Company NameJ McCartney (Plumbing & Heating) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameRoot One West Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameBarry Macmillan Joinery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4a Cruikshanks Court
Denny
FK6 5DU
Scotland
Company NameG R Fasteners (Aberdeen) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Blackhill Industrial Estate
Findon
Aberdeen
AB12 4RL
Scotland
Company NameFitness Takeaway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Company NameHighland Fling Bungee Ltd
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Visitor'S Centre Soldier'S Leap
Killiecrankie
Pitlochry
PH16 5LG
Scotland
Company NameH. Sepehri Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Dava Street
Glasgow
G51 2JA
Scotland
Company NameScotlay Free Range Egg Co 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
123 Irish Street
Dumfries
DG1 2PE
Scotland
Company NameErsatz (Cumbernauld) Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameBrian Black Joinery & Construction Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Jardine Place
Bathgate
West Lothian
EH48 4GU
Scotland
Company NameIHB Music 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 Dovecot Wynd
Dunfermline
Fife
KY11 8SY
Scotland
Company NameAlexandria Buchanan 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Dundas Street
Edinburgh
EH3 6QG
Scotland
Company NameEdinburgh Accounting Office 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
98 Wester Hailes Road
Edinburgh
EH14 3HR
Scotland
Company NameImages Face And Body Studio Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Bridgend Park
Bathgate
EH48 2AY
Scotland
Company NameJW Witchhill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
59 Queens Road
Fraserburgh
Aberdeenshire
AB43 9PS
Scotland
Company NameHigher Ground Community Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameBasrai Restaurant 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3-7 Beresford Terrace
Ayr
Ayrshire
KA7 2ER
Scotland
Company NameThe Blackbird Edinburgh 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameYour Expert Group Holdings 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 West Regent Street
Glasgow
G2 2BA
Scotland
Company NameBlairs Windows Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Baker Street
Greenock
Renfrewshire
PA15 4TU
Scotland
Company NameTweedie & Marshall Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44 Vicar Street
Falkirk
FK1 1JB
Scotland
Company NameNorthern Petrochemical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Bridge Of Westfield
Thurso
Caithness
KW14 7QN
Scotland
Company NameKMV Creative 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 South Erskine Park
Bearsden
Glasgow
East Dunbartonshire
G61 4NA
Scotland
Company NameJenkins Diy 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameSwan Translations Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Company NameM P Greig Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Carden Place
Aberdeen
AB10 1UT
Scotland
Company NameFirst Glass Cleaning Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Telford Court 9 South Avenue
Clydebank Business Park
Clydebank
West Dunbartonshire
G81 2NR
Scotland
Company NameD McNair & Son Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Kinloch Road
Campbeltown
Argyll
PA28 6EG
Scotland
Company NameRaving Mad About Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
57 Cultibraggen Camp
Comrie
Perthshire
PH6 2AB
Scotland
Company NameRs Property Services(Maintenance) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Old Schoolhouse Collessie
Collessie
Cupar
Fife
KY15 7UU
Scotland
Company NameRYP 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9000 Academy Park 51 Gower Street
Glasgow
G51 1PR
Scotland
Company NameWebster Johnston Properties 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameAlisha Hussain Enterprise Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Calder Park
Edinburgh
EH11 4JN
Scotland
Company NameSophia Enterprise Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-8 Moat Place
Edinburgh
EH14 1NY
Scotland
Company NameVidatec 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Woodside House Office 1.37
21 Woodside Place
Glasgow
G3 7QL
Scotland
Company NameAnderson's Removals (Buckie) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameScottca 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34 Ferryhill
Forres
IV36 2GY
Scotland
Company NameF & S Perella 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameI W Technology Services Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameHeadlines (Wick) Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Honeysuckle Cottage
Keiss
Wick
KW1 4XF
Scotland
Company NameCheeky Entertainment Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Company NameEident Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Millig Street
Helensburgh
G84 9LD
Scotland
Company NamePlumbright (Scotland) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Fairways
Irvine
Ayrshire
KA12 8TE
Scotland
Company NameSl Spares Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
88a Greenhill Road
Paisley
PA3 1RD
Scotland
Company NameCaffe Romana Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Tom McCabe Gardens
Hamilton
ML3 6LW
Scotland
Company NameScotrack Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameSPEY Bay Salvage Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameBMS Electrical Installations Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameHighpoint Crail Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameMunro Architects 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameKilpatrick Design Engineering Services Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameDalton Plumbing & Heating Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameA. Macgregor & Sons 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Macree
Glen Lonan Road
Taynuilt
Argyll
PA35 1HY
Scotland
Company NameEasylet (Scotland) Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44 Clerk Street
Edinburgh
EH8 9HX
Scotland
Company NameAlways Contactable 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Company NameHarlow Rhodes 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Brighton Crescent East
Edinburgh
EH15 1LR
Scotland
Company NameDavid Donaldson 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45d South Street
St. Andrews
Fife
KY16 9QR
Scotland
Company NameHigh Milton Green Energy Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
High Milton Farm
Elrig
Newton Stewart
Wigtownshire
DG8 9RE
Scotland
Company NameR & J Flooring Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cape House
59 Admiral Street
Glasgow
G41 1HP
Scotland
Company NameALM Solutions Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Room 1110 Clockwise Offices Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Company NameMishdish Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
Company NameGraeme Craig Consulting Engineers Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kempstone Hill
Stonehaven
AB39 3QE
Scotland
Company NamePro Lp Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NameBruce Henning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Califer Road
Forres
Morayshire
IV36 1HY
Scotland
Company NameNewlands Home Bakery 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameGilbert Wilson (Hawick) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caldy Cottage
Parkdaill
Hawick
Roxburghshire
TD9 0JR
Scotland
Company NameLouise Shafar (Scotland) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
202 Fenwick Road
Giffnock
Glasgow
G46 6UE
Scotland
Company NameW R Inns Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Company NameDuncan Wemyss Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameFKF Accounting Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameHighlander Security Shredding 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-10 Linwood Avenue
East Kilbride
Glasgow
G74 5NE
Scotland
Company NameRenewable Heat Scotland Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 2 59 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Company NameAvonrise Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
109 Main Street
Bogside
Newmains
Lanarkshire
ML2 9BG
Scotland
Company NameP J Grant Safety Consultants Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameGDM Properties 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lairgandour
Daviot
Inverness
IV2 6XN
Scotland
Company NamePlanned Fire Maintenance 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameAMIT Allahabadia Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Endcliffe Grove Avenue
Sheffield
S10 3EJ
Company NameECG Cladding Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Lindston House
Dalmellington Road
Ayr
KA6 6AL
Scotland
Company NameRTB Operations And Training Oil & Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Company NameJ D Smith Contractors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Brynmawr
Leadenflower Road
Crieff
Perth And Kinross
PH7 3JE
Scotland
Company NameBuchanan Construction (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gartnacryne House
Gartocharn
Alexandria
G83 8RT
Scotland
Company NameKCP Industrial Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Benston Smithy
Skares Road
Cumnock
KA18 4QA
Scotland
Company NameGoodfellow Demolition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Drumcavel House 150, Drumcavel Road
Muirhead
Glasgow
G69 9ES
Scotland
Company NameLonetrek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Citrus House Greenbank Road
East Tullos Industrial Estate
Aberdeen
AB12 3BQ
Scotland
Company NameIrvine Bay Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameMOHR Windpower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Strathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
Company NameElmore Eyecare Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 The Murray Square
East Kilbride
Glasgow
G75 0BH
Scotland
Company NameKrowdrah Groundcare Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Dunnydeer View
Insch
Aberdeenshire
AB52 6HW
Scotland
Company NameBuchan Guns Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ugie Lodge Mill Of Rora
Longside
Peterhead
Aberdeenshire
AB42 4UB
Scotland
Company NameS & D Taylor Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Company NameBurndale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Azets, Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
Company NameEast Ayrshire Women's Aid
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Croft Street
Kilmarnock
Ayrshire
KA1 1JB
Scotland
Company NameKathchem Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameKenkoh Europe Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Law Place
Nerston Industrial Estate, East Kilbride
Glasgow
G74 4QL
Scotland
Company NameRamsay & Swan Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
140 Nelson Street
Glasgow
G5 8EJ
Scotland
Company NameIH Property Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Blythswood Square
Glasgow
G2 4BL
Scotland
Company NameC & M Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
58 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Company NameKerrera Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Glass Accountancy Ltd
Duddingston Yards
Edinburgh
EH15 3NT
Scotland
Company NameDuddingston Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Ross Road
Edinburgh
EH16 5QN
Scotland
Company NameStrathearn House (Auchterarder) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33a New Sneddon Street
Paisley
PA3 2AZ
Scotland
Company NameMince Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Fairview House
Ingliston
Newbridge
EH28 8NA
Scotland
Company NameT & K Brown Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Rodger Street
Anstruther
Fife
KY10 3DU
Scotland
Company NameLecropt Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Roundel
Mid Lecropt
Bridge Of Allan
FK9 4ND
Scotland
Company NameC P Bathrooms Aberdeen Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Park View
North Donside Road Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8DF
Scotland
Company NameMonochrome Images International Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameHICH Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Ugie Road
Peterhead
Aberdeenshire
AB42 1NA
Scotland
Company NameR Nanda Kumar & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
270 King''S Gate
Aberdeen
AB15 6AZ
Scotland
Company NameALAN Motion Tree Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Fairlie House
Main Street
Buchlyvie
Stirling
FK8 3LX
Scotland
Company NameWoodside Developments (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O French Duncan 133
Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameThe Food Psychologist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Roman Road
Bearsden
Glasgow
G61 2SL
Scotland
Company NameNorthern Breakdown Recovery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Westford
Alness
IV17 0RZ
Scotland
Company NameGhazi (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 St. Vincent Place C/O Countify
3rd Floor, St.Georges Building
Glasgow
G1 2DH
Scotland
Company NameJames E McNee Coach Hire Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
Company NameBelhaven Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameThirdpart Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
149 Dundonald Road
Kilmarnock
KA1 1UG
Scotland
Company NameMarchdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment Duration1 week (Resigned 06 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
Company NameSayit Properties Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Company NameD7 Investments Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Friarshill Crescent
Peterhead
Aberdeenshire
AB42 3PP
Scotland
Company NameTwin Holdings (Scotland) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Tom McCabe Gardens
Hamilton
ML3 6LW
Scotland
Company NameGillian Kyle Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Underwood Road
Paisley
Renfrewshire
PA3 1TH
Scotland
Company NameBlock Build Developments 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Union Street
Cowdenbeath
Fife
KY4 9SA
Scotland
Company NameR Fergusson 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Castle Walk
Ayr
KA7 4HH
Scotland
Company NameLittle Stars Properties Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Bedford Place
Alloa
Clackmannanshire
FK10 1LJ
Scotland
Company NameLittle Stars (Stirling) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Bedford Place
Alloa
Clackmannanshire
FK10 1LJ
Scotland
Company NameRobert Hamilton Contracting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NameBeeswax Consultancy (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45 Ewenfield Avenue
Ayr
KA7 2QL
Scotland
Company NameMWW Offshore Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Fintry Road
Grangemouth
FK3 0ED
Scotland
Company NameS & F McKenzie Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameEach Holdings Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
123 Irish Street
Dumfries
Dumfries And Galloway
DG1 2PE
Scotland
Company NameOffice Bods Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
Aberdeen
AB32 6SY
Scotland
Company NameLinknode Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
62 Loch Road
Kirkintilloch
Glasgow
G66 3EB
Scotland
Company NameWalter Whyte Joinery Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Shore Street
Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8YL
Scotland
Company NameTravelyard Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Main Street
West Calder
West Lothian
EH55 8DA
Scotland
Company NameESP (Trustees) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Castlecroft Business Centre Suite 11
Tom Jonhston Road
Dundee
DD4 8XD
Scotland
Company NameNursery Care (Grampian) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Cradlehall Court
Inverness
IV2 5WD
Scotland
Company NameCantraybridge Trading Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O A9 Accountancy Limited Elm House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Company NamePiranha Pedi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 McCracken Avenue
Renfrew
Renfrewshire
PA4 8JN
Scotland
Company NameMountvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
87 Queen Street
Glasgow
G1 3DD
Scotland
Company NameJ2 Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Lowrie Gait
South Queensferry
West Lothian
EH30 9AB
Scotland
Company Name140 Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Menteith House
29 Park Circus
Glasgow
G3 6AP
Scotland
Company NameSky Properties (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Sky House Spurryhillock Industrial Estate
Broomhill Road
Stonehaven
AB39 2NH
Scotland
Company NameRSA (Rentals) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Torridon House Torridon Lane
Rosyth
Dunfermline
KY11 2EU
Scotland
Company NameRaeside (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameEffectus UK Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Torries Croft
Tough
Alford
Aberdeenshire
AB33 8EU
Scotland
Company NameUrban Oak Garden Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Company NameTMS Holdings (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House
1 Golf Road
Glasgow
G76 7HU
Scotland
Company NameRCS Girvan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
Company NameAm & Sa Howie Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Sunrise Farm
Cheriton Bishop
Exeter
Devon
EX6 6HF
Company Name1st Safety Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Annat Road
Perth
PH2 7JF
Scotland
Company NameGymkit Gymnasium Services Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Crow Road
Lennoxtown
Glasgow
G66 7HX
Scotland
Company NameFairway Travel (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Rosebank Lane
Forfar
Angus
DD8 2BG
Scotland
Company NameAbetta Design & Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameCloncaird Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
Company NameS.P. Metering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Primrose Avenue
Peterhead
Aberdeenshire
AB42 3PG
Scotland
Company NameDoon-By Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Doon By Huxter
Symbister, Whalsay
Shetland
ZE2 9AH
Scotland
Company NameUnderground Inspection Services (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Fairlie
East Kilbride
Glasgow
G74 4SF
Scotland
Company NameKersco (8) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Fairlie
East Kilbride
Glasgow
G74 4SF
Scotland
Company NameArdene House Vet Practice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Penguin House, Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Company NameFidelis Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Scottcourt House
West Princes Street
Helensburgh
Argyll & Bute
G84 8BP
Scotland
Company NameApril Crichton Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Aiton & Company Baltic Chambers, 1st Floor
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Company NameLewgistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Castle Street
Banff
AB45 1DL
Scotland
Company NameThe Station Bar (Helensburgh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Scottcourt House
West Princes Street
Helensburgh
Argyll & Bute
G84 8BP
Scotland
Company NameFibresplice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
74 Church Place
Fauldhouse
West Lothian
EH47 9HU
Scotland
Company NameWester Bonnyton Resources Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Brotherston Mill
Nethermill
Heriot
EH38 5YS
Scotland
Company NameChris Chisholm Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
57 Colinton Road
Edinburgh
EH10 5EE
Scotland
Company NamePauls Parcels Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameJaydees Salon Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Company NameCarers Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameMeelie Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Smirrowell
Symbister
Whalsay
Shetland
ZE2 9AA
Scotland
Company NameMy Prego Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameAllander Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Mugdock Road
Milngavie
Glasgow
G62 8PD
Scotland
Company NameJ&A Creed (Services) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Tower Street
Golspie
KW10 6SB
Scotland
Company NameLightbox Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gallone & Co Ltd
Newton Place
Glasgow
G3 7PY
Scotland
Company NameThe Kelvin Partnership Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameWest Video & Digital Services Ltd.
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 St Boswells Crescent
Paisley
Renfrewshire
PA2 9AX
Scotland
Company NameJohn M Fisher Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Meikle Larbrax Farm
Leswalt
Stranraer
Wigtownshire
DG9 0RR
Scotland
Company NameHoggs Leisure Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Doweel Farm
Drumsleet
Dumfries
DG2 8NF
Scotland
Company NameP A Greig Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Carden Place
Aberdeen
AB10 1UT
Scotland
Company NameTreasure Island Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameThe Well Multi-Cultural Resource Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Niddrie Road
Glasgow
G42 8NT
Scotland
Company NameMillfield Potatoes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Millfield
Cuminestown
Turriff
Aberdeenshire
AB53 5UX
Scotland
Company NameSFP Services (Shetland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hayfield
Whalsay
Shetland Isles
ZE2 9AN
Scotland
Company NameStrathrise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Manor Park
Skelmorlie
Ayrshire
PA17 5HE
Scotland
Company NameArchitectural Design Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company Name4TH Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameSteven Dorrans Plumbing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
994 Cumbernauld Road
Glasgow
G33 2QR
Scotland
Company NameRobert Moffat Plumbing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
150 Orchard Park Avenue
Thornliebank
Glasgow
G46 7BN
Scotland
Company NameSterling Investments (Glasgow) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Southbrae Gardens 11 Southbrae Gardens
Glasgow
G13 1UB
Scotland
Company NameCarpet King (Dundee) Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
180 Brook Street
Broughty Ferry
Dundee
DD5 2AJ
Scotland
Company NameAnimal Health (Highland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Strathpeffer Road
Dingwall
Ross-Shire
IV15 9QF
Scotland
Company NameMurray & Buchan Joinery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 St Kilda Avenue
Peterhead
Aberdeenshire
AB42 2UA
Scotland
Company NameNoble Dental Laboratories Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Polwarth Street
Galston
KA4 8HG
Scotland
Company NameGenteq Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameKirkland Yard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 North Street
Glenrothes
KY7 5NA
Scotland
Company NameJeccs Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Park Circus
Ayr
KA7 2DJ
Scotland
Company NameNewton Industries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameDental Design Laboratory Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 Lonmay Drive
Queenslie
Glasgow
G33 4EP
Scotland
Company NameArdgowan Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Queens Terrace
Ayr
KA7 1DU
Scotland
Company NameGuy Robertson Advertising Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameWm McKinnon & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 July 2011)
Assigned Occupation Company Registration
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameLarkfield24 Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Rubislaw Drive
Aberdeen
AB15 4BX
Scotland
Company NameH A Murphy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
61 Mossbank
Prestwick
KA9 1DT
Scotland
Company NameG Roberts Heating & Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Fairness
Comrie
Crieff
Perth And Kinross
PH6 2JA
Scotland
Company NameRobert Sinclair Marine Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Fordale House
Rathen
Aberdeenshire
AB43 8UL
Scotland
Company NameEuroyachts (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Euroyachts Showroom
Irvine Road
Largs
KA30 8EZ
Scotland
Company NameM & W Products Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameClola Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Shoemakers Croft
Mintlaw
Peterhead
Aberdeenshire
AB42 5AB
Scotland
Company NameFisherman Direct Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NamePrecision Engine Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Henderson Drive
Inverness
IV1 1TR
Scotland
Company NameIdina Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Riverside
Evanton
Dingwall
IV16 9UG
Scotland
Company NameWestfield Surveying Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Westfields
Bishopbriggs
Glasgow
G64 3PL
Scotland
Company NameETHX Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
99 Drakemire Drive
Linn Park Industrial Estate
Glasgow
South Lanarkshire
G45 9SS
Scotland
Company NameSamuel Contracts (Edinburgh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40-42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company Name2Spicy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
108/1 George Street
Edinburgh
EH2 4LH
Scotland
Company NameCAE Services (Nairn) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Brae Broombank
Auldearn
Nairn
Highland
IV12 5JY
Scotland
Company NameK.C. Sports Pix Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 St. Vincent Place
C/O Sk & Co Accountants
Glasgow
G1 2DH
Scotland
Company NameRomms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameRevathi Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Barnhill Gardens
Portlethen
Aberdeen
Grampian
AB12 4WU
Scotland
Company NamePursuit Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2b Skypark 5
45 Finnieston Street
Glasgow
G3 8JU
Scotland
Company NameGFD Services (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 St Leonard Street
Lanark
Lanarkshire
ML11 7AB
Scotland
Company NameMorlar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
88a Grahams Road
Falkirk
FK2 7DL
Scotland
Company NameWbgteng Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Townhead
Catrine
Mauchline
KA5 6SF
Scotland
Company NameCDM England Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 16 Connect Business Village
24 Derby Road
Liverpool
L5 9PR
Company NameTomlou Design Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
104 Grandholm Crescent
Bridge Of Don
Aberdeen
AB22 8BA
Scotland
Company NameLLKZ Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
39 Bryce Road
Currie
EH14 5LP
Scotland
Company NameSymposium Coffee House (Ellon) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Annette & Co. Room 3 12 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Company NameAlderburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameDrumond Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 14 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Company NameEr Renewables Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
South Lodge Uplawmoor Road
Neilston
Glasgow
G78 3BJ
Scotland
Company NameNess Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
39 Westhill Grange
Westhill
AB32 6QJ
Scotland
Company NameGlobal Jobs Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Oakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Company NamePl (Aberdeen) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
108/1 George Street
Edinburgh
EH2 4LH
Scotland
Company NameDamrigs Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Newhouse Isbister
Symbister
Whalsay
Shetland
ZE2 9AJ
Scotland
Company NameComplete Weed Control (Scotland South East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameM And M Hart (Alltrades) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Balmerino Place
Bishopbriggs
Glasgow
G64 1LW
Scotland
Company NamePapa Chans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Jordan House
3a Jordan Lane
Edinburgh
EH10 4RB
Scotland
Company NameMedical & Professional Cfp Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Old Well Court
Wester Inch Business Park
Bathgate
West Lothian
EH48 2TQ
Scotland
Company NameShawfern Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Dowans Hotel
Dowans Road
Aberlour
AB38 9LS
Scotland
Company NameK M Stewart & Co Financial Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NamePLD Renfrewshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Newton Place
Newton Place
Glasgow
G3 7PY
Scotland
Company NamePark Lane (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Newton Place
Glasgow
G3 7PY
Scotland
Company NameAC Projects/Alternative Currents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameM & D Structural Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ulaw Farmhouse
Ulaw
Ellon
Aberdeenshire
AB41 8NU
Scotland
Company NamePDC Systems Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameK.M.S. McFarlane Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 The Square
Tarland
Aboyne
Aberdeenshire
AB34 4YL
Scotland
Company NameAmpawan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27a Great King St
Edinburgh
Lothian
EH3 6QR
Scotland
Company NameCraigies Taxis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
58 Junction Road
Kirkwall
Orkney
KW15 1AG
Scotland
Company NameCanale Residential Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34 Bellshill Road
Uddingston
Glasgow
Lanarkshire
G71 7LZ
Scotland
Company NameHolmes Miller Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 Minerva Street
Glasgow
G3 8LE
Scotland
Company NameGlentrool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Stannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Company NameGavin S Stewart Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Wester Whin Farm Limerigg
Slamannan
Falkirk
FK1 3DA
Scotland
Company NameLibanus Diagnostics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameJohn Bennett Funeral Directors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Dalry Road
Kilwinning
Ayrshire
KA13 7HD
Scotland
Company NameGeo-Plant Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Drumbreck Farm Eastfield Road
Caldercruix
Airdrie
Lanarkshire
ML6 7RP
Scotland
Company NameDOWS Deli Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Company NamePizza Cake (Greenock) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
110 Titchfield Street
Kilmarnock
KA1 1PH
Scotland
Company NameBraemoral Joinery Westhill Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Souter Gardens
Westhill
Aberdeenshire
AB32 6WF
Scotland
Company NameKERI Weatherhogg Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Tabor Bank
Mount Tabor Road
Perth
Perth And Kinross
PH2 7DE
Scotland
Company NameDunmore Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cairn Muir
Medwyn Road
West Linton
EH46 7HA
Scotland
Company NameAlderbrae Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameForth Holdings (Support Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Forth House
Pirnhall Business Park
Stirling
Stirlingshire
FK7 8HW
Scotland
Company NameJ S Plumbing & Heating (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameStringers Of Edinburgh (Holdings) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 York Place
Edinburgh
EH1 3EB
Scotland
Company NameS.A.M. Inverness (Holdings) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34 Millbank Road
Munlochy
IV8 8ND
Scotland
Company NameHighway Data Systems Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 2.06, Pure Offices, Ainslie Road
Hillington Park
Glasgow
Renfrewshire
G52 4RU
Scotland
Company NameSedaca Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Powies Path
Mid Calder
West Lothian
EH53 0GA
Scotland
Company NameArdgour Trading Company Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ardgour House
Ardgour
Fort William
PH33 7AH
Scotland
Company NameRussell Structural Management 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Findon Ness
Aberdeen
AB12 3JW
Scotland
Company NameThe Montessori Children's House, St. Andrews Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Chestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Company NameFresh Cleaning (Scotland) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameMotorworx Garage Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 43
Anniesland Industrial Estate
Glasgow
G13 1EU
Scotland
Company NameMotayr Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4, 1 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Company NameGT Autocare 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 212 25 Clydesmill Road
Clydesmill Road Clydesmill Industrial Estate
Glasgow
G32 8RE
Scotland
Company NameMr Bathrooms (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Lawn Street
Paisley
PA1 1HD
Scotland
Company NameBiggs Broadcasting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Burnside
Haddington
East Lothian
EH41 4ES
Scotland
Company NameInov8 Consulting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Newton Place
Glasgow
G3 7PY
Scotland
Company NameOspirals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameS I R Joinery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Broxmouth Estate
Dunbar
East Lothian
EH42 1QW
Scotland
Company NameRomech Facilities Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
107c Abercorn Street
Paisley
PA3 4AT
Scotland
Company NameHooper Martin Estates Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 East Main Street
Darvel
Ayrshire
KA17 0HP
Scotland
Company NameAqua Pharma Technical Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameGasolutions Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Company NameCCW Property Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glenorchard Glenorchard
Auchinlay Road
Dunblane
FK15 9LZ
Scotland
Company NameWest Linton Pharmacy Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Main Street
West Linton
EH46 7EE
Scotland
Company NameAshgrove Motor Body Company (Aberdeen) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameCDP Contractors Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
71 Kilbowie Road
Clydebank
G81 1BL
Scotland
Company NameDonside Slating Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Park House Business Centre
South Street
Elgin
IV30 1JB
Scotland
Company NameThe Deli Troon Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
67 Carcluie Crescent
Ayr
South Ayrshire
KA7 4SZ
Scotland
Company NameThe Academy Of Leadership & Management Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Brett Nicholls Associates
24 Herbert Street
Glasgow
G20 6NB
Scotland
Company NameEnsign Power Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Castle Street
Banff
AB45 1DL
Scotland
Company NameGS Shoes Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Alloway Street
Ayr
Ayrshire
KA7 1SP
Scotland
Company NameMML Contracts (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameDes Hamilton Casting Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Rivington Street
London
EC2A 3DU
Company NameWatson Bell Consultants Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
Company NameJ & L Cordiner Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Petergrange Road
Peterhead
Aberdeenshire
AB42 2AZ
Scotland
Company Name47 Trade Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company Name12TH Man Media Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Strenabey Avenue
Burnside
Glasgow
G73 5DL
Scotland
Company NameRuthven Engineering Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Burnside
Ruthven
Huntly
Aberdeenshire
AB54 4TA
Scotland
Company NameAthena Fireplaces, Stirling Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Kerse Road
Springkerse Industrial Estate
Stirling
FK7 7SG
Scotland
Company NameJ A R Fishing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Barlair Cottage
Rora
Peterhead
Aberdeenshire
AB42 4UX
Scotland
Company NameStarnafin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael Fraserburgh Business Centre
South Harbour Road
Fraserburgh
Aberdeenshire
AB43 9TN
Scotland
Company NameCelebrity (Biggar) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameStrawberry Blonde (Biggar) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameArran Fm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Company NameVantage Windows And Doors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
Company NameEconotel Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ranald Hotel
41 Stevenson Street
Oban
Argyll
PA34 5NA
Scotland
Company NameBrian Cullen Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Berkeley House
5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Company NameBVG Consultancy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Orchard Bank
Edinburgh
EH4 2DS
Scotland
Company NameLochrise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Company NameMillers (Phes) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Coul Garden
Contin
Strathpeffer
IV14 9ED
Scotland
Company NameEdinburgh City Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Company NameRBM Lubrication & Monitoring Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameK J M Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameWilmac Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
175a Findhorn
Forres
Moray
IV36 3YN
Scotland
Company NameLaird Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
East Dowally Farm
Ballinluig
Pitlochry
PH9 0NR
Scotland
Company NameThe Right Girls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NameFleng Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48 Burnside Park
Dyce
Aberdeen
AB21 7HB
Scotland
Company NameAshgrove Motor Body Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameCruinn Decorators (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
223 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland
Company NameCAL Fishing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Vaarhjem Hillhead Symbister
Whalsay
Shetland
ZE2 9AQ
Scotland
Company NameFinley Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Charlton Avenue
Aboyne
AB34 5GL
Scotland
Company NameAmitek Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameKey Strategy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
71 Hawkhill Avenue
Ayr
KA8 9JU
Scotland
Company NameQuipu Tv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Clydesdale House
300 Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Company NameGlasgow Oncology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Belhaven Place
Newton Mearns
Glasgow
G77 5FJ
Scotland
Company NameAyrshire Childrens Services Cic
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Park Road Ayrshire Childrens Services Cic
4 Park Road
Ardrossan
Ayrshire
KA22 8JR
Scotland
Company NameChieftain Fabrics UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Communications House
26 York Street
London
W1U 6PZ
Company NameSJS Garage Doors & Summerhouses Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameGolf World Corporate Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
Company NameMurray Marine Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Gordon Street
St. Combs
Fraserburgh
AB43 8ZN
Scotland
Company NameMorayvia
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Morayvia Science And Technology Centre
North Road
Kinloss
Moray
IV36 3YA
Scotland
Company NameAlexander Pm Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Greenlaw Works 6 S Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
Company NameJSD (The Thistle) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Junction Place
Alloa
FK10 1JW
Scotland
Company NameR & S Medical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 1/2
1 Branklyn Court
Glasgow
G13 1GL
Scotland
Company NameGraham Fire Protection Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Skirmie Park
Welton Road Industrial Estate
Blairgowrie
PH10 6NP
Scotland
Company NameAnton Coaches Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Narplan House 63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
Company NameIntervention Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
AB32 6SY
Scotland
Company NameThe Dance Studio (Forfar) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Suttieside Road
Forfar
Angus
DD8 3EL
Scotland
Company NameAMP Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Waterside Street
Largs
KA30 9LN
Scotland
Company NameGewaltig Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Tillybrig
Dunecht
Aberdeenshire
AB32 7BE
Scotland
Company NameEmmark Meats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameEskglade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment Duration1 day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Manor Park
Skelmorlie
Ayrshire
PA17 5HE
Scotland
Company NameDiving & Eod Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Helenslee Road
Dumbarton
G82 4BS
Scotland
Company NameDunearn Property Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Riverside Cottage
Callander
Perthshire
FK18 8NQ
Scotland
Company NameBp Buildings & Demolition Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
192 Dukes Road
Rutherglen
Glasgow
G73 5AA
Scotland
Company NameLove Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameApex Interiors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O 31 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Company NameScan Aerial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Berryden Road
Peterhead
Aberdeenshire
AB42 2FA
Scotland
Company NameStringers Of London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 York Place
Edinburgh
EH1 3EB
Scotland
Company NameBenlee Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameLoanwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
49 Wellhall Road
Hamilton
Lanarkshire
ML3 9BY
Scotland
Company NameMedica Cpd Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 35 1 Spiersbridge Way, Spiersbridge Business Park
Thornliebank
Glasgow
G46 8NG
Scotland
Company NameMirza Convenience Stores Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
59 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RY
Scotland
Company NameCarousel Childcare Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Merchiston Road
Falkirk
FK2 7JP
Scotland
Company NameChris Bowman Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameEdencross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 North Silver Street
Aberdeen
Aberdeenshire
AB10 1JU
Scotland
Company NameCr Contracting North 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 8
Golspie Business Park
Golspie
Sutherland
KW10 6UB
Scotland
Company NameAurora Marine 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Vaarhjem Hillhead, Symbister
Whalsay
Shetland
ZE2 9AQ
Scotland
Company NameRoxburghe Home Solutions Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Company Name60612Ghfl Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 6a Stirling Road
Dunblane
FK15 9EY
Scotland
Company NameFenty (FR) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Kirk Brae
Fraserburgh
AB43 9BY
Scotland
Company NameRecommended Decorators 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameMoffat Properties 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Pentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
Company NameNessieland 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Loch Ness Lodge Hotel
Drumnadrochit
Inverness
IV63 6TU
Scotland
Company NameVox Aux 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Clapton Cottage Falcons Croft
Wooburn Moor
High Wycombe
HP10 0NP
Company NameAbsolute Machine Tool Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 62 Flexspace Business Centre Belgrave Street
Bellshill Industrial Estate
Bellshill
ML4 3NP
Scotland
Company NameEcosse Professional Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Faodail
Roseisle
Elgin
IV30 8XN
Scotland
Company NameD W Shaw Ltd.
Company StatusActive
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34a Sandgate
Ayr
Ayrshire
KA7 1BX
Scotland
Company NameGaulds Funeral Services Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Addison Terrace
Crieff
Perthshire
PH7 3AT
Scotland
Company NameR & M Nolan Builders Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NameAround A Pound (Glasgow) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Tower Place
Kilmarnock
Ayrshire
KA1 5HL
Scotland
Company NameEdinburgh Stone Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameGrantson Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Buckstone Shaw
Edinburgh
EH10 6XP
Scotland
Company NameSailaway Scotland Yacht Charter Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 John Street
Largs
KA30 8DT
Scotland
Company NameMacrae Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Shiv Bahl Ca
1 -3 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Company NameHockey Specialists Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Wallneuk Road
Paisley
PA3 4BT
Scotland
Company NameD'Nisi (Stranraer) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
D''Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Company NameFusion Graffix 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 31 Anniesland Business Park
Netherton Road
Glasgow
G13 1EU
Scotland
Company NameDalewynd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
60 Breval Crescent
Clydebank
Glasgow
G81 6LR
Scotland
Company NameSynergy C Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
Company NameSamridhi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
104 High Street
Dumbarton
G82 1PQ
Scotland
Company NameIndie Brands 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5th Floor, 76 Charlotte Street
London
W1T 4QS
Company NameJamie Cook Haulage 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Company NamePeak Industrial Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Fountain Crescent
Inchinnan Business Park
Inchinnan
Renfrewshire
PA4 9RE
Scotland
Company NameJames Spratt Consultancy 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Redhall House Close
Edinburgh
Midlothian
EH14 1JN
Scotland
Company NameRapide Engineering (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cowgask Steading
Trinity Gask
Auchterarder
Perthshire
PH3 1LL
Scotland
Company NameJKHM Enterprises 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32i St. Andrews Road
Glasgow
G41 1PF
Scotland
Company NameBrach Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
47 Louis Braille Way
Gorebridge
Midlothian
EH23 4LD
Scotland
Company NameShehri Pharmacies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1129 Maryhill Road
Glasgow
G20 9AZ
Scotland
Company NameCanuk Petroleum Engineering Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Tree Nursey Cottage
Panmure
Carnoustie
Angus
DD7 6LW
Scotland
Company NameCost And Procurement Management 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Craiglinn
Cumbernauld
Glasgow
G68 9AD
Scotland
Company NameDuncan Riddoch Plumbing & Heating 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Charleston
St. Combs
Fraserburgh
AB43 8YT
Scotland
Company NameGeorgesons Estate Agents Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Bridge Street
Wick
Caithness
KW1 4NG
Scotland
Company NameGorach 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameNAT Hotel 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameFraser (Scotland) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Askari & Co. Limited
162 Darnley Street
Glasgow
G41 2LL
Scotland
Company NameSteve Marples Consulting Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Springfield Steading
Netherley
Stonehaven
AB39 3RY
Scotland
Company NameFIS Enterprises 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suttieside Road
Forfar
Angus
DD8 3NG
Scotland
Company NameCharlie Reid Travel Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Victoria Road
Kirkcaldy
Fife
KY1 2SA
Scotland
Company NameIWJK Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
French Duncan
133 Finnieston Street
(10th Floor)
Glasgow
G3 8HB
Scotland
Company NameThe Balanced Living Company 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
142 High Street
Forres
Moray
IV36 1NP
Scotland
Company NameShort Trading 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
90-96 Dykehead Street
Glasgow
G33 4AQ
Scotland
Company NameMIKE Aitken Ndt 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameAzzurro Coffee & Tea Specialists Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
71 Kilbowie Road
Clydebank
G81 1BL
Scotland
Company NameIntelligen Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gordon House The Square
Tomintoul
Ballindalloch
AB37 9ET
Scotland
Company NameJIM McCallum Publishing Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O O''Haras Radleigh House, 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameHart Holidays Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Cameron Drive
Bearsden
Glasgow
G61 2NH
Scotland
Company NameHeavy Duty Hydraulics Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Company NamePolylabel UK Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73b High Street
Hawick
Roxburghshire
TD9 9BP
Scotland
Company NameIndoalba Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Derbeth Manor
Kingswells
Aberdeen
AB15 8TZ
Scotland
Company NameAlliance Group London 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameMcKinley Medical 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameMaryhill Childcare 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Gairbraid Avenue
Maryhill Burgh Halls
Glasgow
Lanarkshire
G20 8YE
Scotland
Company NameMark Paterson Builder 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameCold Blooded Sports Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NamePremier Home Install Ltd
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Mackenzie Gardens
East Kilbride
Glasgow
G74 4SA
Scotland
Company NameCollins Electrical (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameW. Speirs & Sons 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Portland Avenue
Irvine Industrial Estate
Irvine
KA12 8JD
Scotland
Company NameFetterangus Car Spares Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
East Toux
Mintlaw
Peterhead
Aberdeenshire
AB42 4EZ
Scotland
Company NameHillhead Livestock Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Savoch Farm
Lonmay
Fraserburgh
Aberdeenshire
AB43 8SE
Scotland
Company NameLiberty Child Care Property (Elgin) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Queen Street
Edinburgh
EH2 1JE
Scotland
Company NameLiberty Child Care (Elgin) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Queen Street
Edinburgh
EH2 1JE
Scotland
Company NameLiberty Child Care Holdings Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Queen Street
Edinburgh
EH2 1JE
Scotland
Company NamePark Tax Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameLiberty Child Care Holdings (Elgin) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Queen Street
Edinburgh
EH2 1JE
Scotland
Company NameKintarbert Hydro Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Site 13a Kilmory Industrial Estate
Kilmory
Lochgilphead
Argyll
PA31 8RR
Scotland
Company NameThe Wood Idea (Flooring & Doors) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NameHair & Beauty World (Dunfermline) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Lochhead Avenue
Lochwinnoch
PA12 4AW
Scotland
Company NameMatthew Mitchell Lettings 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
94 Hope Street
Suite 2.11
Glasgow
G2 6PH
Scotland
Company NameD K Properties (Aberdeen) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
King Group
3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Company NameRocktown Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameCairngate Holdings Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameDouglas Page Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Company NameThe Jasper Fishing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Brucefield
Symbister Whalsay
Shetland
ZE2 9AA
Scotland
Company NameEmbden Investments 11 Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Whitehall Chambers
7 Bank Street
Blairgowrie
Perthshire
PH10 6DE
Scotland
Company NameHowdengrange Financial Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
109/12a Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
Company NameMorgan Engineering Consultancy 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 North Drive
Girvan
KA26 9DX
Scotland
Company NamePrecise Mastering 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Orchard Street
Hawick
Roxburghshire
TD9 9JJ
Scotland
Company NameGlobal Safety Systems 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Dunnikier Road
Kirkcaldy
KY1 2RL
Scotland
Company NameCapefleet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment Duration2 days (Resigned 23 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
King Group
3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Company NameCoveforth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Royal Terrace
Glasgow
G3 7NY
Scotland
Company NameCombruith 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Comrie Croft
Crieff
Perthshire
PH7 4JZ
Scotland
Company NameDavid Corbett Hairdressing & Beauty 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
52 Main Street
Bothwell
Lanarkshire
G71 8EX
Scotland
Company NameRJRP Training Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameCraig Brown Music 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Jean Armour Drive
Annandale
Kilmarnock
KA1 2SD
Scotland
Company NameFinancial Services Scotland 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Glebe Street
Stevenston
Ayrshire
KA20 3EN
Scotland
Company NameA Thomson & Son 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Elizabeth Crescent
Elizabeth Crescent
Dornoch
Sutherland
IV25 3NN
Scotland
Company NameGavinburn Cottages Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Braid Drive
Cardross
Dunbartonshire
G82 5QD
Scotland
Company NamePortal Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 28 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
Company NameArgyle Investments Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
239 St. Vincent Street
Glasgow
G2 5QY
Scotland
Company NameArgyle Wealth Management Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
239 St. Vincent Street
Glasgow
G2 5QY
Scotland
Company NameMoondove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameJennifer Cross Consulting Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NamePlanning For Care Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameWernink Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Company NameBennett's Land And Property Development Ltd
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
E K Business Centre 14 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Company NameGlenpark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 27 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Manor
Park
Skelmorlie
Ayrshire
PA17 5HE
Scotland
Company NameV G Travel Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Newmarket Street
Ayr
Ayrshire
KA7 1LR
Scotland
Company NameInternational Holdings Management 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NameDrive Test 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Turnbull Crescent
Alexandria
Dunbartonshire
G83 0BD
Scotland
Company NameK And M Donald 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Penguin House, Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Company NameRed Hot Windows Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 1 Mosshall Industrial Estate
Blackburn
Bathgate
West Lothian
EH47 7LY
Scotland
Company NameIW (RA) Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Stafford Street
Tain
Ross-Shire
IV19 1AZ
Scotland
Company NameSRW Design Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameMarcin Kobus Haulage Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Charles Wilson Avenue
Bilston
Roslin
EH25 9AQ
Scotland
Company NameFelicitas Financial Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Garnie Lane
Erskine
Renfrewshire
PA8 7BQ
Scotland
Company NameCraigend Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Craigend 2
Cromwell Road
North Berwick
EH39 4LZ
Scotland
Company NameVerona (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
NKA Chartered Certified Accountant
4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Company NameSibbit Consultancy Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
Company NameWyvern Marine Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameElement 24-7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gordon Ferguson & Co
76 Hamilton Road
Motherwell
ML1 3BY
Scotland
Company NameDM Turbines Ltd
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Bruce Court
Dingwall
Ross-Shire
IV15 9LG
Scotland
Company NamePHIL Anderson Financial Services Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Bridge Street
Ellon
AB41 9AA
Scotland
Company NameGWS Property Tax Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameBarrachnie Childrens Nursery 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameSt (Edinburgh) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Company NameCharles White (Belfast) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3rd Floor Cathedral Chambers
143 Royal Avenue
Belfast
BT1 1FH
Northern Ireland
Company NameAssessment & Development Solutions Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameTimbuctu Timber Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Serenity
Memsie
Fraserburgh
Aberdeenshire
AB43 7AN
Scotland
Company NameA.K. Burnett (Number 2) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ty Mawr
Blackwaterfoot
Isle Of Arran
KA27 8EU
Scotland
Company NameJK Thomson & Sons Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45 Barrhill Road
Cumnock
Ayrshire
KA18 1PW
Scotland
Company NameKynesis Coaching Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Whitehill Lane
Bearsden
Glasgow
G61 4PY
Scotland
Company NameQuantam Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
120 C/O Grants Accountants, 5th Floor
West Regent Street
Glasgow
G2 2QD
Scotland
Company NameEarth Tech Lps Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 6 101 High Street
Bonnyrigg
EH19 2ET
Scotland
Company NameLindsay Gilmour Financial Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Skeldon Drive
Dalrymple
Ayr
KA6 6DD
Scotland
Company NameTransgressive North
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 St. Colme Road
Dalgety Bay
KY11 9LH
Scotland
Company NameDesigned Signs And Graphics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameSix Lakes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Wallace Way
Peterhead
Aberdeenshire
AB42 1GQ
Scotland
Company NameNorthwind (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameAssured Quality Partners Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameStrathclyde Building & Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland
Company NameH. Blackhall Developments (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 8
West Shore Road
Edinburgh
Midlothian
EH5 1QF
Scotland
Company NameConcrete Preparation Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Millhall
Stirling
FK7 7LT
Scotland
Company NameJ. A. Wilson Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Laundry Cottage Mertoun Estate
St Boswells
Melrose
Roxburghshire
TD6 0EA
Scotland
Company NameOrthopaedic World Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameJBD Marine 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
83 Strichen Road
Fraserburgh
AB43 9QJ
Scotland
Company NameAdvanced Storage Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration2 days (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NameDervaig P O And Store Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Main Street
Dervaig
Isle Of Mull
Argyll
PA75 6QJ
Scotland
Company NameJames Bell (Farms)
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Redwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
Company NameRennibister Wind Power Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameMunros Holdings (Scotland) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 River Drive
Alness Industrial Estate
Alness
IV17 0PG
Scotland
Company NameAcre Farm (Services) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Acre Farm Crowborough Road
Lask Edge
Leek
Staffordshire
ST13 8QP
Company NameCreative Care Scotland
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48 South Mains Road
Milngavie
Glasgow
G62 6DQ
Scotland
Company NameMrlinux Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Barclay & Co. C.A.
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Company NamePink Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
Company NameR. Davidson (Banchory) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Building 2 Banchory Business Centre
Burn O'Bennie Road
Banchory
Kincardineshire
AB31 5ZU
Scotland
Company NameBh Styles 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
63 Clydesdale Street
Hamilton
ML3 0DD
Scotland
Company NameIn-Depth Electrical & Energy 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Company NameCorrie Recruitment Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Carsegate Road
Inverness
IV3 8EX
Scotland
Company NameDFC (Fishing) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Murison Drive
Rosehearty
Aberdeenshire
AB43 7JR
Scotland
Company NamePalmer & Co. (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
70 Lancefield Street
Glasgow
G3 8JD
Scotland
Company NameA.R.T. Inspection 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20b Ritchie Place
Crieff
PH7 3SL
Scotland
Company NameSubsea Analyst Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Corunna Grove
Bridge Of Don
Aberdeen
AB23 8FA
Scotland
Company NameU Crolla & Sons Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
Company Name15CC Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15a Clerkenwell Close
London
EC1R 0AA
Company NameAlasdair Rhind (Funeral Director) Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 8
Golspie Business Park
Goslpie
KW10 6UB
Scotland
Company NameLetham Development Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Sport Pavilion Seven Acres
Newhouse Road
Perth
PH1 2JB
Scotland
Company NameSarafin Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1875 Great Western Road
Glasgow
Lanarkshire
G13 2YD
Scotland
Company NameGCT Office Supplies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Old Mill Park
Kirkintilloch
Glasgow
G66 1SW
Scotland
Company NameLothian Labels 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Dunlop Square
Deans
Livingston
EH54 8SB
Scotland
Company NameThomas Cuthell & Sons 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hope Street
Falkirk
FK1 5AT
Scotland
Company NameDAZL 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Stannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Company NameKSO Research Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameGlenbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43 Morningside Road
Edinburgh
EH10 4DR
Scotland
Company NameSoftware Training Scotland Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 4, Scarlow Business Centre Suite 4, Scarlow Business Centre
2 Scarlow Street
Port Glasgow
PA14 5EY
Scotland
Company Name5 St.Vincent Place Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 4.6, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NamePMLE Technical Solutions Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Barnhill Gardens
Portlethen
Aberdeen
AB12 4WU
Scotland
Company NameShaftesbury Well Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 1
67 Union Grove
Aberdeen
AB10 6SD
Scotland
Company NameDerek Upton Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Braesburn Court
Whitelees Cumbernauld
Glasgow
G67 3PU
Scotland
Company NameSwilken Construction (Coldrach 1) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Company NameExcel Maintenance (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Ledrish Avenue
Balloch
G83 8JA
Scotland
Company NameItalian Freight Services (Scotland) Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4
Winchester Court
Denny
Stirlingshire
FK6 6QR
Scotland
Company NamePiperhill Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Piperhill
Ayr
KA7 4XB
Scotland
Company NameKenmure Properties Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Carrick Kerr Accountants 54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Company NamePaton Planning And Development Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
An Bruach Bankers Brae
Balfron
Glasgow
G63 0PY
Scotland
Company NameJames Dow Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
62 Harbour Road
Inverness
IV1 1UF
Scotland
Company NameHedgerow Farm Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 George Street
Bathgate
West Lothian
EH48 1PG
Scotland
Company NameSJD Investments Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameWilliamsons Potatoes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
No 5 Elderburn Lodges
Denhead
St Andrews
Fife
KY16 8PA
Scotland
Company NameBuying Logistics Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6th Floor, Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameDesign-Me Consultants Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Waterloo Street
Waterloo Chambers
Glasgow
G2 6AY
Scotland
Company NameOrmidale Holdings (Scotland) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameSunflower Garden (Pitmedden) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Berryhill Circle
Skene
Westhill
AB32 6BE
Scotland
Company NameOmnivore Sports Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glenshee Ski Hire
By Blackwater Inn
Blacklunans
Perth And Kinross
PH10 7LH
Scotland
Company NameMackenzie Fire Protection Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
Company NameS&A Solutions Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Camhanach
Cammachmore
Stonehaven
Kincardineshire
AB39 3NR
Scotland
Company NameJ.D. Wood (UK) Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameConstructed Scotland Ltd
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Sibbald Park Shona'S Way
Blackridge
Bathgate
West Lothian
EH48 3BN
Scotland
Company NameHayford Estates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Company NameBrookline (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameMorgan Investments (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
103 Milngavie Road
Bearsden
Glasgow
G61 2EL
Scotland
Company NameBill Davidson Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
59 Gamekeeper'S Road
Edinburgh
EH4 6LR
Scotland
Company NameA1 Ironmongery Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 5b Callander Park
Heathfield
Ayr
Ayrshire
KA8 9AF
Scotland
Company NameGreat Glen Pharma Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Company NameSkene Crane Repairs Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Cairnbulg Way
Ellon
AB41 9GU
Scotland
Company NameInvicta Design Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Company NameN Burns & C Burns Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 King Street
Perth
PH2 8JA
Scotland
Company NameAbernethy Developments Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Abernethy Trust
Nethy Bridge
Inverness-Shire
PH25 3ED
Scotland
Company NameB & S Jewellery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameMJDP Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameHarten Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NamePWT Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ardfardach
3 Abercrombie Drive
Bridge Of Allan
FK9 4EA
Scotland
Company Name247 Bid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
Company NameAbersanda Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Abernethy Trust
Nethy Bridge
Inverness-Shire
PH25 3ED
Scotland
Company NameThe Kilmarnock Pie Property Company Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Block 1
Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Company NameSellect Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Olympia Gardens
Banchory
AB31 5NR
Scotland
Company NameCooleens Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameSharoudi Ltd.
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Byres Road
Glasgow
G11 5RG
Scotland
Company NameTavadia Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameGeorge Hazel Consultancy Limited
Company StatusActive
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rufaro
332 Lanark Road
Edinburgh
Midlothian
EH14 2LH
Scotland
Company NameWraptheworld Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameLettings Direct (Perth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Atholl Crescent
Perth
PH1 5NG
Scotland
Company NameBernstein Fleming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Benham Conway & Co
16 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameJG West Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Braemhor MacDuff Road
Gardenstown
Banff
AB45 3YJ
Scotland
Company NameWesternize Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Robbies Road
Fraserburgh
Aberdeenshire
AB43 7AF
Scotland
Company NameWestwinds Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Braemohr MacDuff Road
Gardenstown
Banff
AB45 3YJ
Scotland
Company NameGulfridge Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Castlehill Drive
Gardenstown
Banff
AB45 3YG
Scotland
Company NameThirlet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Westcroft Close
Memsie
Fraserburgh
Aberdeenshire
AB43 7BF
Scotland
Company NameSanmar Technical Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
AB32 6SY
Scotland
Company NameCarden (Buchan Braes) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Company NameItech (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Company NameKirkcudbright Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Company NameThe Whisky Ambassador Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameInveran Fishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glenfeochan House
Glenfeochan Estate
Oban
Argyll
PA34 4QR
Scotland
Company NameTurnkey Insolvency Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Thornton Lodge East Kilbride Road
Clarkston
Glasgow
G76 9HW
Scotland
Company NameBonnar Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
83 Graham Street
Airdrie
Lanarkshire
ML6 6DE
Scotland
Company NameAnchor Gas Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 13
Coatbank Way
Coatbridge
ML5 3AG
Scotland
Company NameLMK Contracts 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40 Dumgoyne Drive
Bearsden
Glasgow
G61 3AP
Scotland
Company NameTarlair Developments 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Royal Tarlair Golf Club
Buchan Street
MacDuff
AB44 1TA
Scotland
Company NameJ Smith Engineering 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameBidwell Surgical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Balblair
Midmar
Inverurie
AB51 7LT
Scotland
Company NameCruickshanks Joinery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameNorthern Accident Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 High Street
Nairn
IV12 4BW
Scotland
Company NameJohn Ritchie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Beansburn
Kilmarnock
KA3 1RL
Scotland
Company NameTurnberry Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Allerdyce Drive
Great Western Retail Park
Glasgow
G15 6RY
Scotland
Company NameJRF Subsea UK Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Borrowstone House
Kincardine O'Neil
Aboyne
Aberdeenshire
AB34 5AP
Scotland
Company NameP & J Edney Holdings Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hidden Acre
Diverswell Farm
By Alva
Clackmannanshire
FK10 3AN
Scotland
Company NameThe Woods Caravan Park Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hidden Acre
Diverswell Farm
By Alva
Clackmannanshire
FK10 3AN
Scotland
Company NameHillfoot Homes (Property & Development) Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hidden Acre
Diverswell Farm
By Alva
Clackmannanshire
FK10 3AN
Scotland
Company NameEnlighten Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9BE
Scotland
Company NameFernpeak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameBicedin Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2011 (same day as company formation)
Appointment Duration6 days (Resigned 05 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Earlsgate
Crosslee
Johnstone
PA6 7FB
Scotland
Company NameOlcadan Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kirklandbank
Alyth
Blairgowrie
Perthshire
PH11 8LL
Scotland
Company NameC & G Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Church
Airlie
Kirriemuir
DD8 5NP
Scotland
Company NameRed Hunter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Leggart Crescent
Aberdeen
AB12 5UR
Scotland
Company NameMove 2 Lettings And Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland
Company NameSigrist Technical Services Ltd.
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Bemersyde Avenue
Glasgow
G43 1DA
Scotland
Company NameAndrew Carrie Traffic And Transportation Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameEmbden Investments 12 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Whitehall Chambers
7 Bank Street
Blairgowrie
PH10 6DE
Scotland
Company NameD. Barclay & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameSpeedwell Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
58 Hammerman Drive
Aberdeen
AB24 4SH
Scotland
Company NameContractor Tracker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameTwyford Crescent Property Management 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 1 22 Twyford Crescent
London
W3 9PP
Company NameGreig Bryce Properties Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
81 Eglinton Road
Ardrossan
KA22 8NG
Scotland
Company NameBingham Homes & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ballagan Farm
Balloch
Alexandria
G83 8LY
Scotland
Company NameNamara Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Sunhill Rushgarry
Berneray
North Uist
Western Isles
HS6 5BD
Scotland
Company NameABL Civils Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Stables
4 Seton West Mains Cottage
Tranent
East Lothian
EH33 1NA
Scotland
Company NamePedmyre Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameMcNicoll Vehicle Hire Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Company NameScott Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameDolce Vita Loans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Askari & Co. Limited
162 Darnley Street
Glasgow
G41 2LL
Scotland
Company NameSidereal Space Imaging Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Livingstone Avenue
Callander
FK17 8EP
Scotland
Company NameFegan Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Barclay & Co.
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Company NameHillend Enterprises Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28-30 North Street
Dalry
KA24 5DW
Scotland
Company NameWilliamsons Kitchens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Company NameJ.G. Douglas Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameWordmediaco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Braidpark Drive
Giffnock
Glasgow
G46 6NB
Scotland
Company NameMuirway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment Duration1 week (Resigned 26 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameTaybrae Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameUltimate Make-Up And Lashes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameClever Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameCascade (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
Company NameGLS (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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
286-288 Cumbernauld Road
Cumbernauld Road
Glasgow
G31 2UL
Scotland
Company NameALAN McHugh Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Mansefield Crescent
Clarkston
Glasgow
G76 7DZ
Scotland
Company NameJVD North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Company NameGl Capital Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Fairways
Abbotsford Road
North Berwick
EH39 5DB
Scotland
Company NameKraken Studios 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Company NameSocial Enterprise Direct
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mercantile Chambers
39-69 Bothwell Street
Glasgow
G2 6TS
Scotland
Company NameRowanport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Muir Street
Hamilton
ML3 6EP
Scotland
Company NameInvershaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Marathon House, Olympic Business Park, Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Company NameCraigie Property Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 2
Southhook Road
Kilmarnock
KA1 2NN
Scotland
Company NameThe Roof And Gutter Company Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Saddlers Gate
Strathaven
ML10 6US
Scotland
Company NameThebullionstore.co.uk Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Dalmarnock Road
Glasgow
G40 4AA
Scotland
Company NameA.J. McAlpine Construction Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
South Kilrusken Yard
South Kilruskin Yard
West Kilbride
KA23 9FD
Scotland
Company NameWoodhall Land & Estates Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Buchanan Street
Airdrie
ML6 6BG
Scotland
Company NameSelect Drams Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24/26 Langlands Place
Langlands Business Park
East Kilbride
G75 0YF
Scotland
Company NameMochridhe (Edinburgh And Lothians) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 City Quay
Camperdown Street
Dundee
DD1 3JA
Scotland
Company NameKarla Black Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameRKA Direct 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Company NameCBP Aberdeen 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Leith House
Fyvie
Turriff
Aberdeenshire
AB53 8RD
Scotland
Company NamePaper Scissor Stone Developments 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameRowand Consulting Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
Company NameEastside Motor Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 James Street
Helensburgh
G84 8XF
Scotland
Company NameAberlour Hotel Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
87 High Street
Charlestown Of Aberlour
Moray
AB38 9QB
Scotland
Company NameCeltic Supporters Association Benidorm Flat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Ardmore Road
Port Glasgow
PA14 5RY
Scotland
Company NameKCA Property 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameFubar Stirling Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Company NameCity (Market Street) Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor Offices
52-54 King Street
Stirling
FK8 1AY
Scotland
Company NameCheers Dumbarton Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor Offices
52 -54 King Street
Stirling
FK8 1AY
Scotland
Company NameCity Falkirk Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor Offices
King Street
Stirling
FK8 1AY
Scotland
Company NameDesign By Core 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Company NameIvory Pinks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Hamilton Road
Bothwell
Glasgow
G71 8NA
Scotland
Company NameProcept Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Auchlee House
Middle Balado
Balado
Kinross
KY13 0NH
Scotland
Company NameBryggen Business Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Robbie'S Road
Fraserburgh
AB43 7AF
Scotland
Company NameHygiene Specialist Cleaning Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30-32 Muir Street
Motherwell
ML1 1BN
Scotland
Company NameWilliam Lewis & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Whitehouse Road
Springkerse
Stirling
FK7 7SP
Scotland
Company NameSos Fitness Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Elmbank Cottage
Back Road
Clynder
Argyll & Bute
G84 0QQ
Scotland
Company NameBarrington Kelvinside Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gordon Stokes
Flat 3/2 23 Loch Place
Bridge Of Weir
Renfrewshire
PA11 3NY
Scotland
Company NameBlack Gold Drilling Consultancy 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameTeriv Flooring Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameJc Roxburgh (Financial Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
151 Glasgow Road
Clydebank
Glasgow
G81 1LQ
Scotland
Company NameLg Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6-7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Company NamePRM Marine (Shetland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Greenville
Brae
Shetland
ZE2 9QG
Scotland
Company NameBelhaven Management Consulting 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 West Holmes Gardens
Musselburgh
EH21 6QW
Scotland
Company NameNew Town Dental Care 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameHaldane (Holdings) Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
213 West George Street J B & G Forsyth
213 West George Street
Glasgow
G2 2LW
Scotland
Company NameFarrell Motor Company Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Platinum House 120 Carnegie Road
Hillington
Glasgow
G52 4JZ
Scotland
Company NameFerndawn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
427 Sauchiehall Street
Glasgow
G2 3LG
Scotland
Company NameAberdeenshire General Cleaning Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Main Street
Sauchen
Inverurie
Aberdeenshire
AB51 7JU
Scotland
Company NameC Bryan 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NameOakridge Homes Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7a Dundas Street
Edinburgh
EH3 6QG
Scotland
Company NameKRP Accountants 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Glen Artney Road
Dumbarton
G82 2BS
Scotland
Company NameC&D Grant (Motor Engineers) Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1c Sandyford Road
Paisley
PA3 4HP
Scotland
Company NameMercat Finance (Ayrshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 31 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Kings Drive
Cumnock
Ayrshire
KA18 1AH
Scotland
Company NameCampbell & Sons (Ardgay) Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameGlenbell 2 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Auchans Farm
Johnstone
Renfrewshire
PA6 7EE
Scotland
Company NameGlenbell 1 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Auchans Farm
Johnstone
Renfrewshire
PA6 7EE
Scotland
Company NameMurray Retail Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 8
Golspie Business Park
Golspie
Sutherland
KW10 6UB
Scotland
Company NameLoch Ness Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Drum Hotel
Drumnadrochit
IV63 6TU
Scotland
Company NameR C & M Alderson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Company NameCc Cost Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Thorngrove Crescent
Aberdeen
AB15 7FH
Scotland
Company NameTrainingplus.com 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Wardpark Road
Wardpark South
Cumbernauld
Glasgow
G67 3JZ
Scotland
Company NameRMSS (Highland) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Teanroit
Beauly
IV4 7EX
Scotland
Company NameClarkston Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Menock Road
Glasgow
G44 5SB
Scotland
Company NameRig Surveys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Evolution View Wellheads Crescent
Wellheads Industrial Estate
Dyce
Aberdeen
AB21 7GA
Scotland
Company NameKilmartin (Scotland) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Company NameGlow Business Consulting 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Queens Terrace
Southampton
SO14 3BQ
Company NameAspect Edinburgh 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
39 Christiemiller Avenue
Edinburgh
EH7 6TB
Scotland
Company NameIt Training And Development Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Dinnie Place
Kintore
Aberdeenshire
AB51 0TJ
Scotland
Company NameJ & D Bedding 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Murrison & Wilson Limited
10 Newton Terrace
Glasgow
G3 7PJ
Scotland
Company NameDewar Coaches Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Parkhead Road
Glen Village
Falkirk
FK1 2AR
Scotland
Company NameDrcsurveyors Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Lighthouse
Heugh Road
North Berwick
EH39 5PX
Scotland
Company NameWanna B Found Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Office 1, Technology House
9 Newton Place
Glasgow
G3 7PR
Scotland
Company NameTaxi For Hire Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
257 Broomhouse Road
Edinburgh
Midlothian
EH11 3SF
Scotland
Company NameTaxi For Edinburgh Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6/3 Myreside View
Edinburgh
EH14 1AG
Scotland
Company NameRaeside Chisholm Solicitors 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
Company NamePanto Villain Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NamePerth Produce Wholesale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameLimitless Upholstery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
260 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Company NameRodger Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
150 Lynedoch Street
Greenock
PA15 4AJ
Scotland
Company NameGlencove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameMilne Instrument Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
AB32 6SY
Scotland
Company NamePhillips Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O McLaughlin Crolla Llp
77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
Company NameAbigail Primrose Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O McLaughlin Crolla Llp
77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
Company NameLGW Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 6 The Skyhub
8 Elliot Place
Glasgow
G3 8EP
Scotland
Company NamePoennighaus (UK) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Units 109/110 Block 11
Howden Avenue Newhouse Industrial Estate
Newhouse
ML1 5RX
Scotland
Company NameIrvine Toa
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
KA12 8AN
Scotland
Company NameHart & Co. 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Clamps Grove
St. Leonards
East Kilbride
Glasgow
G74 2EZ
Scotland
Company NameChester Henry Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NamePh Contracts (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Thistle Dhu Roscobie Farm
Saline
Dunfermline
Fife
KY12 0SG
Scotland
Company NameChambers Business Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameTemple Mill Property Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Bulstrode Court
Oxford Road
Gerrards Cross
SL9 7RR
Company NameGreenlark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Horizon Ca
20 - 23 Woodside Place
Glasgow
G3 7QL
Scotland
Company NameHighloch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
60 Brooklea Drive
Giffnock
Glasgow
G46 6AS
Scotland
Company NameDTB Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 29 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 20 West Telferton Industrial Estate
Edinburgh
EH7 6UL
Scotland
Company NameGround Zero Design Consultancy Ltd.
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 The Inches
Dalgety Bay
Dunfermline
KY11 9YG
Scotland
Company NameMerlin Network (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Baker Street
Greenock
PA15 4TU
Scotland
Company NameEJS Services (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Stroud Road
East Kilbride Business Centre
East Kilbride, Glasgow
G75 0YA
Scotland
Company NameD & J Campbell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Black Crofts
North Connel
Argyll
PA37 1QX
Scotland
Company NameJ G M Healthcare Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
100 Beith Street
Glasgow
G11 6DQ
Scotland
Company NameECC (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 411 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Company NameMDB Property Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 West Register Street
Edinburgh
EH2 2AA
Scotland
Company NameMab Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
62-64 Walter Scott Avenue
Edinburgh
EH16 5RL
Scotland
Company NameHavenbay Limited
Company StatusActive
Company Ownership
0.1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
115 Candleriggs
Glasgow
G1 1NP
Scotland
Company NameBlairbeg Consulting 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Suidhe Crescent
Kincraig
Kingussie
PH21 1NB
Scotland
Company NameC McCormick 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Hillcrest Drive
Newton Mearns
Glasgow
G77 5HH
Scotland
Company NameParkhill Properties (City) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
81 Rosemount Place
Aberdeen
AB25 2YE
Scotland
Company NameLothian Renewables 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Office 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Company NameMarlin Seafood 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38a Bowfield Road
Howwood
Renfrewshire
PA9 1BS
Scotland
Company NameCreative Landscapes (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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Balnakeilly Halket Road
Lugton
Kilmarnock
Ayrshire
KA3 4EE
Scotland
Company NameNeat Heat (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Nethercroy Road
Croy, Kilsyth
Glasgow
G65 9HD
Scotland
Company NamePortsoy Links Caravan Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Salmon Bothy
Links Road
Portsoy
Aberdeenshire
AB45 2SS
Scotland
Company NameMeredith Jewellery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Stirling Street
Tillicoultry
Clackmannanshire
FK13 6EA
Scotland
Company NameOrion Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Montana Durnamuck
Dundonnell
Garve
IV23 2QZ
Scotland
Company NameDS Kilts & Souvenirs Wholesale Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Warriston Terrace
Edinburgh
EH3 5LZ
Scotland
Company NamePragmasys Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
PA16 8BG
Scotland
Company NameGuardian Of Scotland (Selkirk) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 High Street
Selkirk
TD7 4BZ
Scotland
Company NameFlatwater Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Vorlich Road
Lochearnhead
Perthshire
FK19 8QG
Scotland
Company NameTaxi Hire Edinburgh Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
136 Boden Street
Glasgow
G40 3PX
Scotland
Company NameEdinburgh Taxi For Hire Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Saint Davids Grove
Dalkeith
Midlothian
EH22 3FG
Scotland
Company NameA Class Hair Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Linwood Road
Paisley
PA1 2TL
Scotland
Company NameCNG Design Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64 High Street
Laurencekirk
AB30 1BJ
Scotland
Company NameROLY Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Clearymuir Steading
Drumlithie
Stonehaven
AB39 3XA
Scotland
Company NameLochside Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Torridon House Torridon Lane
Rosyth
Dunfermline
KY11 2EU
Scotland
Company NameBridson Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameScotia Vehicle Solutions 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameMercury Cleaning 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameTaylor Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NamePro-Duct Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Station Road
Cardenden
Fife
KY5 0BW
Scotland
Company NameLIT Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameRanaz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34 Duart Crescent
Edinburgh
EH4 7JP
Scotland
Company NameOssian Medical Solutions 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 James Street
Helensburgh
Dunbartonshire
G84 8UH
Scotland
Company NameDobbie Optometrists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NameWd Joinery (Keith) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Main Street
Newmill
Keith
AB55 6UR
Scotland
Company NameWest End Property Services (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Macinnes Drive
Motherwell
ML1 5TY
Scotland
Company NameGolphin Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Arran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
Company NameAdvanced Golf Techniques Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Sk And Co Accountants 3rd Floor, St Georges Building
5 St. Vincent Place
Glasgow
G1 2DH
Scotland
Company NameG Mackay Fabrication Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameGauge Mark Joinery Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Craigston Gardens
Westhill
AB32 6NL
Scotland
Company NameALAN Jack 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Victoria Place
Airdrie
ML6 9BU
Scotland
Company NameCTS Repair Centre Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment Duration1 month (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Torridon House Torridon Lane
Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
Company NameGoldforth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment Duration2 months (Resigned 30 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameMousa Boat (Shetland) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Barclay & Co. Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Company NameMcLuckie Engineering (LEV) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameDowning Care Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameQuantum Marine 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameEdinburgh Spine Specialists 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameJohn Vallance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameAdam Ramsay Rope Access Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 West High Street
Elgin
Morayshire
IV30 4DJ
Scotland
Company NameNorthloch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glenapp Manse Glenapp Estate
Ballantrae
Girvan
KA26 0PG
Scotland
Company NameAesthetic Lines (Scotland) Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael
Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameWestearl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
61 Motherwell Road
Bellshill
Lanarkshire
ML4 2JA
Scotland
Company NameMathis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NameInvergordon Tours Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameMcKenna Fire And Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ruby House 9 Luna Place
Dundee Technology Park
Dundee
DD2 1TP
Scotland
Company NameJR Catering (Peterhead) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Aulton Road
Cruden Bay
Aberdeenshire
AB42 0NN
Scotland
Company NameTAIT Consultancy Services Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameBMTG (UK) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameEurasian Federation Of Oncology
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Victoria Place
Airdrie
ML6 9BU
Scotland
Company NameGordon Myron & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameOptyk Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration3 days (Resigned 26 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameFourtwentyseven Design Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Paxton House
11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Company NameK & I Paterson Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Crossroads
Lumphanan
By Banchory
Aberdeenshire
AB31 4RH
Scotland
Company NameOtago Framers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gallone & Co.
14 Newton Place
Glasgow
G3 7PY
Scotland
Company NameSci-Wise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
100 The Ness
Dollar
FK14 7EB
Scotland
Company NameM.P. Insulations 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
65 Bramble Wynd
Cambuslang
Glasgow
G72 6WU
Scotland
Company NameBellabeg Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameHAN Shen Jie Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameThe Extraordinary Adventure  Club Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Horizon Scotland The Apex
Forres Enterprise Park
Forres
Morayshire
IV36 2AB
Scotland
Company NameJV Properties (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Company NameLaughlin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Company NameWilliam Marshall & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameThe Crimson Card Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Millworks Ground Floor, No. 3
28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Company NameSSOP
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27/29 George Street
Bathgate
EH48 1PG
Scotland
Company NameA1 Kilt Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
124 Balmore Road
Glasgow
G22 6LJ
Scotland
Company NameMcInnes Gardner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Lynedoch Crescent
Glasgow
G3 6DZ
Scotland
Company NameBreken Inns (No.2) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameCoogan Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Company NameAltus Enterprises Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 George Square
Glasgow
G2 1QQ
Scotland
Company NameMcGeough Building & Civil Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Franklin Drive
Motherwell
ML1 2FW
Scotland
Company NameOverton (Irvine) Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
KA12 8AN
Scotland
Company NameCoast Entertainments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11a Maunsheugh Road
Fenwick
Kilmarnock
KA3 6AN
Scotland
Company NameLeveret Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameBarrie Scott Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
Company NameA.G. Glamour Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
81 Main Street
Rutherglen
Glasgow
G73 2JQ
Scotland
Company NameIndependent Furniture & Interiors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Dava Street
Glasgow
G51 2JA
Scotland
Company NameKaali Enterprises Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25-27 Cockburn Street
Edinburgh
EH1 1BP
Scotland
Company NameGeo-Info Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Liberty House Cromarty Campus
Rosyth
Dunfermline
Fife
KY11 2YB
Scotland
Company NameWest Sports Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameSaxen Security 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NameAyr Auto Repair Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 1 Lochside Works
151 Lochside Road
Ayr
KA8 9LJ
Scotland
Company NameGael Wind Partners Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameKnightbridge Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameDeepstream Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameSuperhaggis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameSolway Precast Products 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Braehead
Barrhill
Girvan
Ayrshire
KA26 0QR
Scotland
Company NameRobert Whyte (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
193 193 Harvie Ave
Newton Mearns
Glasgow
Lanarkshire
G77 6LU
Scotland
Company NameOxford Orthotic Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 Ridgeway Road
Oxford
OX3 8DT
Company NameGreat Western 345 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
115 Bath Street
Glasgow
G2 2SZ
Scotland
Company NameHighland Insulation Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Heatherbell Cottages
John O'Groats
Wick
Caithness
KW1 4YT
Scotland
Company NameCnp-Mara Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Craigleith Avenue
North Berwick
EH39 4EN
Scotland
Company NameZing Property Specialists Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
120 C/O Grants Accountants, 5th Floor
West Regent Street
Glasgow
G2 2QD
Scotland
Company NameKanku-Dai Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Shore Street
MacDuff
AB44 1UB
Scotland
Company NameTradesteel Fabrications Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Earlsgate
Crosslee
Johnstone
PA6 7FB
Scotland
Company NameMarlizfro Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
171 171 Maxwell Road
C/O Ah Accounting Services
Glasgow
G41 1TG
Scotland
Company NameA.L. Cumming And Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Loral Knowehead Of Cook
New Byth
Turriff
Aberdeenshire
AB53 5UA
Scotland
Company NameANG Properties (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameForth Grass Machinery Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 1 Bellman Way
Dalgety Bay
Fife
KY11 9JW
Scotland
Company NameBiomatrix Water Solutions Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Waterford Circle
Forres
Moray
IV36 3EF
Scotland
Company NameKb Dents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Speirs Wharf
Glasgow
G4 9TB
Scotland
Company NameStorage East Kilbride 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Company NameFernhigh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Herbert Street
Glasgow
G20 6NB
Scotland
Company NameJ & C Walker (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gilliland & Company
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameWestgate Nb Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
St Abbs Suite The Lighthouse
Heugh Industrial Estate
North Berwick
EH39 5PX
Scotland
Company NameDesigner Waxing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
94 Bath Street
Glasgow
G2 2EN
Scotland
Company NameLomond Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Company NameAsset Management Argyll Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6th Floor, Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameGogar Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
East Gogar
Blairlogie
Stirling
FK9 5QB
Scotland
Company NameFMS Smylestyle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Da Accountants
Spiersbridge Business Park 1 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Company NameGolf Linx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameProvista Technology Services Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Company NameFreshbale Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Company NameJames A Watson 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
High Tarbeg Farm
Ochiltree
Ayrshire
KA18 2RL
Scotland
Company NamePosh Promotions (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2/5 Canada Court
81 Miller Street
Glasgow
G1 1EB
Scotland
Company NameSc Designs (Scotland) Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 18, Huntershill Village 102 Crowhill Road
Bishopbriggs
Glasgow
G64 1RP
Scotland
Company NameGlasgow Osteopaths Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gallone & Co.
14 Newton Place
Glasgow
G3 7PY
Scotland
Company NameJ & C Deas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Carnegie Court
Dingwall
Ross-Shire
IV15 9LA
Scotland
Company NamePowermaster (Holdings) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameCentre For Implant Dentistry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Advantage Accounting (Scotland) Limited Pavilion 2, Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Company NameStrachan Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Castle Street
Banff
AB45 1DL
Scotland
Company NameA Plus Deliveries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Burnbrae Gardens
Alva
FK12 5LX
Scotland
Company NameStewart Reels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameJW Catering (Glasgow) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
68/70 Busby Road
Clarkston
Glasgow
G76 7AV
Scotland
Company NameRW (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameOchil Joiners And Builders Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Barnpark Industrial Estate
Tillicoultry
FK13 6BZ
Scotland
Company NameEPT Services Scotland Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
Company NameGCF Medical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29a Thorn Drive
Bearsden
Glasgow
G61 4ND
Scotland
Company NameVacuum Forming 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameGCM Services Scotland 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
128 Kilsyth Road
Banknock
Bonnybridge
Stirlingshire
FK4 1HY
Scotland
Company NameCraighaugh Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Company NameAdd Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameD K Properties (Perth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (same day as company formation)
Appointment Duration6 days (Resigned 30 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
King Group
3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Company NameArranfern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (same day as company formation)
Appointment Duration1 week (Resigned 31 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ash Hill Lochandhu Road
Taynuilt
Oban
Argyll
PA35 1JQ
Scotland
Company NameThe Durness Bus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameCup (Aberdeen) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Little Belmont Street
Aberdeen
AB10 1JG
Scotland
Company NameHogarth Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameReed Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameCranley Nurseries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
Company NameDr Scotch Whisky Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameAquatiq Hygiene Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameUK Gas Safety And Competence Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Company NameHomestead Cairnbulg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Company NameBraemar Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Braemar Bar
145 London Road
Glasgow
G1 5BS
Scotland
Company NameHawkeye Aviation Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Newmarket Street
Ayr
KA7 1LL
Scotland
Company NameMethod Studio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Beecraigs Sawmill
Beecraigs Country Park
Linlithgow
West Lothian
EH49 6PL
Scotland
Company NameDwlmbf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameDtlomf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameCrag Scotland Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Newmill Gardens
St Andrews
Fife
KY16 8RY
Scotland
Company NameGlasgow Tigers Speedway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
230 Balmore Road
Glasgow
G22 6LJ
Scotland
Company NameG.A.M.E. Electrical Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
Company NameEtridge Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Company NameGlasgow Eye Doctor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameOscar Henderson Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 School Wynd
Paisley
PA1 2DA
Scotland
Company NameP&G Home Improvements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Company NameHunter Mining (Offshore) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Arran House Drybridge Road
Dundonald
Kilmarnock
Ayrshire
KA2 9AF
Scotland
Company NameSumo Waste Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
96 Dykehead Street
Glasgow
G33 4AQ
Scotland
Company NameD MacDonald (Building Contractors) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameGreencoast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
Company NameWestfield Industrial Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration1 month (Resigned 23 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Station Rd
Baillieston
Glasgow
G69 7UF
Scotland
Company NameCBS Kitchens & Bathrooms 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 10 9 South Avenue
Clydebank Business Park
Glasgow
G81 2NR
Scotland
Company NameThe Fitted Bedroom Company 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameSparks Careers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3rd Floor, The Watermill
Broughton Hall Estate
Skipton
BD23 3AG
Company NameW.H. Whisker Inspections Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Hamilcomb Road
Bellshill
North Lanarkshire
ML4 2HG
Scotland
Company NameEsset 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lochaber Croft
Tullynessle
Alford
AB33 8QQ
Scotland
Company NamePluckerston Farms
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Logie Mill, Beaverbank Office Park Logie Green R
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Pluckerston Farm
Logie
Kirriemuir
Angus
DD8 5PF
Scotland
Company NameNexus Integrated Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Flowerhill Street
Airdrie
ML6 6AP
Scotland
Company NameCS Slaters Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1-3 Bridge Street
Montrose
DD10 8AB
Scotland
Company NamePuffin Subsea Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Company NamePaul Birnie Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
20 Albert Street
Fraserburgh
AB43 9JJ
Scotland
Company NameComfort Seating Europe Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NameThe Sundancer Music Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Westmill Cottage Carnell Estate
Near Hurlford
Kilmarnock
South Ayrshire
KA1 5JS
Scotland
Company NameRock 'N' Role Models Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Westmill Cottage Carnell Estate
Near Hurlford
Kilmarnock
South Ayrshire
KA1 5JS
Scotland
Company NameKSLC Taxis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameFirstjohnston Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1 Davidson Lea
Kippen
Stirling
FK8 3HH
Scotland
Company NameObsidian (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
24 Fairfield Place
Bothwell
Glasgow
G71 8RP
Scotland
Company NameAtina Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NamePan5R Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Johnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameColsea Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameStuart McCullough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NamePartnership Flooring (UK) Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
960 Maryhill Road
Glasgow
Lanarkshire
G20 7TA
Scotland
Company NameL.H. Cargill Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment Duration1 month (Resigned 17 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
21 The Glebe
Ancrum
Jedburgh
TD8 6UX
Scotland
Company NameSeamill Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
The South Gatehouse 120 Ardrossan Road
Seamill
West Kilbride
KA23 9LX
Scotland
Company NameANH (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
3 Cluny Square
Buckie
AB56 1AH
Scotland
Company NameEP Pharmaceuticals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
30/5 Hardengreen Industrial Estate
Eskbank
EH22 3NX
Scotland
Company NameALAN M Ross (Sand & Gravel) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Balachladich Quarry
Wester Urray
Muir Of Ord
IV6 7UL
Scotland
Company NameLed UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Company NameSimply Develop (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Stewart House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Company NameCandelina Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Company NameC & L Brown Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1 Glen Doll Road
Neilston
G78 3QR
Scotland
Company NameJ.D.S. Window Blinds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameHG Pyper Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NameLorndale Aberdeen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
232 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0DQ
Scotland
Company NameFootball 1st Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Tsl House Unit 17
South Avenue Blantyre Industrial Est, Blantyre
Glasgow
G72 0XB
Scotland
Company NameAviemore Kart Raceway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
110 West George Street
Glasgow
G2 1QJ
Scotland
Company NameCIJI Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
73 Dunnikier Road
Kirkcaldy
KY1 2RL
Scotland
Company NameAdengreen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Westend Bookkeeping 227
Sauchiehall Street
Glasgow
G2 3EX
Scotland
Company NameESK (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Margaret House Sir William Smith Road
Kirkton Industrial Estate
Arbroath
DD11 3RD
Scotland
Company NameGilliland & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameAyr Equestrian Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
South Mains
Corton Road
Ayr
KA6 6BY
Scotland
Company NameCarrick Packaging 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
450 Petershill Road
Glasgow
G21 4PB
Scotland
Company NameRegency Doors & Stairs (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Company NameR & V Farriers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Arran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
Company NameCentre For Africa Policy Development And Research Scotland
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
6 Croftcroighn Court
Glasgow
G33 5JF
Scotland
Company NameCathy Wilkes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Company NameHawker & Co (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
22 Herbert Street
Glasgow
G20 6NB
Scotland
Company NameGerco Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1st Floor, Unit A, Aquarius Court Viking Way
Rosyth
Dunfermline
KY11 2DW
Scotland
Company NameDVD Overstocks Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
Company NameOMG Property Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
3 Russell Street
Chapelhall
Airdrie
ML6 8SG
Scotland
Company NameM.M. Fitness (Auchterarder) Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Blair Skeath House
Tullibardine
Auchterarder
Perthshire
PH3 1JU
Scotland
Company NameTOOR Superstore Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Enterkine House Hotel Enterkine House Hotel
Annbank
Ayr
Ayrshire
KA6 5AL
Scotland
Company NameBrocklewood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
14 Parkthorn View
Dundonald, Kilmarnock
Ayrshire
KA2 9EZ
Scotland
Company NameCloud Nine (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
D C Consulting
5 Dundee One, River Court
West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameCrownbraid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Scottcourt House
West Princes Street
Helensburgh
Argyll & Bute
G84 8BP
Scotland
Company NameCrowngate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
149 Elderslie Street
Glasgow
G3 7JR
Scotland
Company NameAt Home At The Theatre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
78 Hay Street
Perth
PH1 5HP
Scotland
Company NameFivepenny Property Company 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
15 Cumlodden Avenue Ravelston Dykes
Edinburgh
EH12 6DR
Scotland
Company NameStraps Of Gourock 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
61 Kempock Street
Gourock
Renfrewshire
PA19 1NF
Scotland
Company NameMurphy Wealth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Sutherland House 8th Floor
149 St Vincent Street
Glasgow
G2 5NW
Scotland
Company NameChapel Farms Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NamePrenatal Dx Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
Company NameTannock Engineering 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
14 Alexander Terrace
Neilston
Glasgow
G78 3LW
Scotland
Company NameLouis Fish & Chips Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameNorthclose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 24 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Block 9a,Unit B South Avenue, Blantyre Industrial Estate
Blantyre
Glasgow
G72 0XB
Scotland
Company NameDenaird Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
49 Wellhall Road
Hamilton
Lanarkshire
ML3 9BY
Scotland
Company NameHUGH P Jackson Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Boat Farm
Thankerton
Biggar
Lanarkshire
ML12 6NU
Scotland
Company NameMayfield Autos (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Unit 6 Kelliebank Industrial Estate
Alloa
Clackmannanshire
FK10 1NT
Scotland
Company NameAngels' Share Glass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
4 Steuart Road
Bridge Of Allan
Stirling
FK9 4JQ
Scotland
Company NameB4Asia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Thistle House 2nd Floor
24-26 Thistle Street
Aberdeen
AB10 1XD
Scotland
Company NameDawnside Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Geddes House
Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Company NameMg Joinery & Developments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
19a Barossa Place
Perth
PH1 5HH
Scotland
Company NameAberdeen Martial Arts Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
80 Nethergate
Dundee
DD1 4ER
Scotland
Company NameRash Leasing Ltd.
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
23 Beech Crescent
Darrington
Pontefract
WF8 3AE
Company NameCrystal Clear Grampian Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
41 Oldmeldrum Road
Newmachar
Aberdeen
AB21 0PJ
Scotland
Company NameSmith & Clough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
33a Gordon Street
Glasgow
G1 3PF
Scotland
Registered Company Address
126 West Regent Street
Glasgow
G2 2RQ
Scotland
Company NameStrathglade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
23 Stuart Street
East Kilbride
Glasgow
G74 4NG
Scotland
Company NameLCTG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameTip Top Tyres South Shields Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
5 Browfield Way
Royton
Oldham
OL2 6DE
Company NameScaredy Cat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameBuildstore Mortgage Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
8 Houstoun Interchange Business Park
Livingston
West Lothian
EH54 5DW
Scotland
Company NameDisc Security Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
9a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Company NameSouthcove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration6 days (Resigned 16 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
3rd Floor, 11 Royal Exchange Square
Glasgow
G1 3AJ
Scotland
Company NameStanecastle Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration6 days (Resigned 16 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Arran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
Company NameKyleloch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 12 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
3rd Floor, 11 Royal Exchange Square
Glasgow
G1 3AJ
Scotland
Company NameForthwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 12 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
3rd Floor, 11 Royal Exchange Square
Glasgow
G1 3AJ
Scotland
Company NameL & D Nurseries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Company NameOchil Caterers Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
11 Johnstone Street
Alva
FK12 5AG
Scotland
Company NameNaked Agility Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
47 Ballantrae Crescent
Newton Mearns
Glasgow
G77 5TX
Scotland
Company NameW3G Piling Noise Mitigation Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
23 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Company NameKNC Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameThe Eckford Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Arran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
Company NameDavid Wiseman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
22 Bellevue Road
Ayr
KA7 2SA
Scotland
Company NameScotmax Ltd
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Unit B3/1/7 Trump House
15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Company NameStratstone Investments Ltd
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
St Michael'S House
Lockerbie
DG11 2RH
Scotland
Company NameRosied Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
C/O Ms. Rosemary Davis, Flat 2
21 Woodside Terrace
Glasgow
G3 7XH
Scotland
Company NameMereacre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
3rd Floor, 11 Royal Exchange Square
Glasgow
G1 3AJ
Scotland
Company NameLandfern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
3rd Floor, 11 Royal Exchange Square
Glasgow
G1 3AJ
Scotland
Company NameCEML Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 31 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameCommore Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameCulzean Transport (Ayrshire) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
31 Burns Statue Square
Ayr
KA7 1SU
Scotland
Company NameAl-Maxi Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
10 Albert Drive
Glasgow
G41 2PE
Scotland
Company NameThe Portland Arms (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NameSpeedfreight (Kilmarnock) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NameHighfern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration6 days (Resigned 26 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
109 Douglas Street
Glasgow
G2 4HB
Scotland
Company NameSurface Plus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameCollections Foamextra Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Company NameClyde Auto Sales (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment Duration3 months (Resigned 02 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
83 Octavia Terrace
Greenock
PA16 7PY
Scotland
Company NameBrown & Steele Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Iais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Company NameThe Hideaway Cafe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
The Hideaway Cafe Fountain Mews
Fountain Road
Bridge Of Allan
Stirling
FK9 4EN
Scotland
Company NameCommon Property Technical Services Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameOral Health & Hygiene Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Unit 104 Eucal Business Centre
Craigshill Road
Livingston
EH54 5DT
Scotland
Company NameKCR Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
Company NameCommon Lane Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Unit 5/6 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Company NameVIGA Homes (Dalmellington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Company NameOverbrae Farms 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameLa Dolce Vita (Lochwinnoch) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameJ Shearer Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Caledonia House, 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameHarper Generator Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
19 Broomfauld Gardens
Dumbarton
G82 2LB
Scotland
Company NameA & K Builders  & Joiners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
25 Kingshill Avenue
Cumbernauld
Glasgow
G68 9NF
Scotland
Company NameR S Cable Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Bluebell Lodge
Old Glasgow Road
Kilwinning
KA13 7QJ
Scotland
Company NameThe Great Gifts Company (Kilmarnock) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
12 Hunterston Road
West Kilbride
KA23 9EX
Scotland
Company NameSalmotrutta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
25 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameJRJ (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O French Duncan
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NamePiscio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameMDB Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
19 Charlton Grove
Cleadon Village
Sunderland
SR6 7QR
Company NameNee Corp Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Company NamePalmares One Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Gallone And Co
14 Newton Place
Glasgow
G3 7PY
Scotland
Company NameEFC Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameS. William Wallace & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
4th Floor, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameSurveyors Online (UK).com Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameMcCreadie & Hughes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
94 Hope Street
Suite 2.11
Glasgow
G2 6PH
Scotland
Company NameAshburn Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
5h Ashburn Gate
Gourock
Renfrewshire
PA19 1NR
Scotland
Company NameC A Mackie Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameOBRA Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameLoo-King For Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Clements Chartered Accountants
39 St Vincent Place
Glasgow
G1 2ER
Scotland
Company NameLatta Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameTelford Road (Storage And Workspace) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
4 Dunning Drive
Westerwood
Cumbernauld
G68 0FN
Scotland
Company NameWheel Wizards Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Block 6 Unit 6 Fullwood Industrial Estate
Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Company NameCCS Inspections Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
25 Beaufort Avenue
Glasgow
G43 2YL
Scotland
Company NameJust & Honest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameInvershore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameArranstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameGlenury Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameAvenwest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
2 Baillieston Road
Glasgow
G32 0QE
Scotland
Company NameHighmanse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment Duration2 months (Resigned 05 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameSpecialist Vermin Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameEKC Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameLean Ip Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Suite 2/3, Second Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Company NameDalgrain Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Company NameBrian McGoldrick Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
32 Ardfern Road
Moffat Mills
Airdrie
Lanarkshire
ML6 8NN
Scotland
Company NameJohn McGregor Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (same day as company formation)
Appointment Duration1 week (Resigned 03 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
The Granary
Ferneylea
Cockburnspath
Berwickshire
TD13 5YN
Scotland
Company NameAppinoak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (same day as company formation)
Appointment Duration3 days (Resigned 30 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
La Physiotherapy
7 Broomburn Drive
Newton Mearns
Glasgow
G77 5JQ
Scotland
Company NameCrowngrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2014 (same day as company formation)
Appointment Duration1 week (Resigned 10 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Company NameAcrewind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Johnston Carmichael Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameElderbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Johnston Carmichael Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameMountbrae Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Johnston Carmichael Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameMountglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment Duration6 days (Resigned 17 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameLochend Store Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
64 Lochend Road South
Edinburgh
EH7 6DE
Scotland
Company NameRiverside Technology Management Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
29 Brandon Street
Hamilton
ML3 6DA
Scotland
Company NameMr Technical Services (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NameRoyce Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Arran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
Company NameProject Panel Solutions 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Arran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
Company NameRebecca (Holdings) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Arran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
Company NameLOTE Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Barclay & Co, C.A. Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Company NameCHL Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
73 Union Street
Greenock
PA16 8BG
Scotland
Company NameAlpha Beta Gamer Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
6 Schoolhill Road
Ellon
Aberdeenshire
AB41 9AH
Scotland
Company NameAmberstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2014 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
16 Royal Terrace
Glasgow
G3 7NY
Scotland
Company NameRowanstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Cowan & Partners Limited 60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Company NameTwenty20 Surface Repairs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2014 (same day as company formation)
Appointment Duration1 month (Resigned 06 October 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
21 Fairway Avenue
Elgin
Morayshire
IV30 6XF
Scotland
Company NameInverland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2014 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
27 Leman Drive
Houston
Johnstone
Renfrewshire
PA6 7LN
Scotland
Company NameRowallan Timber And Damp Specialists (Surveys) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
30 John Finnie Street
Kilmarnock
KA1 1DD
Scotland
Company NameParkway Plumbing & Heating Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
ROBB Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameContacts & Specs Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Company NameAAB People Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameRoot One North Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameRoot One Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameDetail Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Company NameJag Investment Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
2 Bellefield Lane
Lanark
ML11 7AA
Scotland
Company NameDrumlaken Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
7 Westbourne Gardens
Glasgow
G12 9XD
Scotland
Company NameGrange Homes (Scotland)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Commerce House South Street
Elgin
Morayshire
IV30 1JE
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NamePaisley First
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1 County Place
Paisley
Renfrewshire
PA1 1BN
Scotland
Company NamePractical Dairy Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
4 Rigg Crescent
Cumnock
Ayrshire
KA18 1DJ
Scotland
Company NameStarrs Contracting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameNorth East Financial Planning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
31 High Street
Elgin
Moray
IV30 1EE
Scotland
Company NameBirnie & Stewart Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Company NameP Douglas Garden Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
3 Dava Street
Glasgow
G51 2JA
Scotland
Company NameBishop's Servant Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
The Paddock
17 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland
Company NameKooltech Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Strathaird 12 Mossland Road
Hillington Park
Glasgow
G52 4XZ
Scotland
Company NameKooltech Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Strathaird 12 Mossland Road
Hillington Park
Glasgow
G52 4XZ
Scotland
Company NameA.M. Engineering (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameRGA Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2015 (same day as company formation)
Appointment Duration7 months (Resigned 12 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Orchardlea
Main Street
Callander
Perthshire
FK17 8BG
Scotland
Company NameLivingston Joiners (Ayrshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NameMl Restaurants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
64 Ingram Street
Glasgow
G1 1EX
Scotland
Company NameNew Globe Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
11 Grosvenor Terrace
Glasgow
G12 0TB
Scotland
Company NameMarkcove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
13 Grant Street
Whitehills
Banff
AB45 2NU
Scotland
Company NameObsidian (Residential) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
24 Fairfield Place
Bothwell
Glasgow
G71 8RP
Scotland
Company NameCoralway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2015 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 May 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameBraidreef Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
34 Low Street
Buckie
AB56 1UX
Scotland
Company NameGlenglade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2015 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 May 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
16 Royal Terrace
Glasgow
G3 7NY
Scotland
Company NameD&W (Glasgow) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2015 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 May 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
16 Royal Terrace
Glasgow
G3 7NY
Scotland
Company NameAdvanceworx Creative Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O 8
Tom McCabe Gardens
Hamilton
ML3 6LW
Scotland
Company NameStandard Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Accuracy Accounting Hamilton Accies Business Centre
New Douglas Park, Cadzow Avenue
Hamilton
ML3 6HP
Scotland
Company NameDesigns Retold Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Company NameCoastoak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameIolla Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Unit 3/13
143 Charles Street
Glasgow
G21 2QA
Scotland
Company NameCovestream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameD & K (East Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Company NameGlencross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment Duration1 day (Resigned 05 August 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameRedwest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 August 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameGlengale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (same day as company formation)
Appointment Duration5 days (Resigned 07 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Company NamePrimemill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2015 (same day as company formation)
Appointment Duration1 week (Resigned 30 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
38 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Company NameADNR Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (same day as company formation)
Appointment Duration7 months (Resigned 03 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NameJames Hogg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2015 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 30 September 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
318 Edinburgh Road
Newhouse
Motherwell
ML1 5SY
Scotland
Company NameExkal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameAura PR (Scotland) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
ROBB Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company Name247 Property Letting Kilmarnock Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
28 John Finnie Street
Kilmarnock
KA1 1DD
Scotland
Company NameKnockando Woolmill Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Woolmill
Knockando
Aberlour
Banffshire
AB38 7RP
Scotland
Company NameAljen Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit4b, Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameThornlea Trading Company Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Whinhill Road
Banff
Aberdeenshire
AB45 1BX
Scotland
Company NameD & J Robertson Consultancy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Woodhead Croft Woodhead
Fyvie
Turriff
AB53 8LT
Scotland
Company NameThornton Hope Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11 Gartloch Court
Gartcosh
Glasgow
G69 8FG
Scotland
Company NameStaccato Productions Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Cottage 3 Assloss Road
Dean Estate
Kilmarnock
Ayrshire
KA3 6BL
Scotland
Company NameBudkor Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Grangemouth Road
Falkirk
FK2 9DD
Scotland
Company NameSunside Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1c Barnton Grove
Edinburgh
EH4 6EQ
Scotland
Company NameThe Red Events Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12 Hall Place
Stepps
Glasgow
G33 6EE
Scotland
Company NameElite Timber Frame Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
18b Queen'S Drive
California
Falkirk
FK1 2BU
Scotland
Company NameJ.N.G. Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Jng Ltd Unit 11
39 Sandilands Street
Glasgow
G32 0HT
Scotland
Company NameL K Autos Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Adam & Co.
151 High Street
Irvine
KA12 8AD
Scotland
Company NameLifestyle (Stirling) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
341 4th Floor
93hope Street
Glasgow
G2 6LD
Scotland
Company NamePantera (Risk Management & Investigation) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Braidfield Grove
Clydebank
G81 5NF
Scotland
Company NameKMT Cars Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
165 Main Street
Wishaw
ML2 7AU
Scotland
Company NameTynedale Contracts Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Scottcourt House
West Princes Street
Helensburgh
Argyll & Bute
G84 8BP
Scotland
Company NamePVMT Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Company NameDon4You Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 The Terrace
Reay
Thurso
Caithness
KW14 7RQ
Scotland
Company NameTyre And Garage Services Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Company NameV Cormack Pipefitting Services Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15-17 Lamington Street
Tain
IV19 1AA
Scotland
Company NameM G B Tech Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 Union Street
Rosehearty
Fraserburgh
AB43 7JQ
Scotland
Company NameWellrigg Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
32 Jordanvale Avenue
Glasgow
G14 0QP
Scotland
Company NameTo Me Love Me Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
117 Medwyn Street
Glasgow
G14 9QJ
Scotland
Company NameBest Electrical Contracts Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Company NameWalter Buchanan Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameTrawlpac International Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameLad Catering Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
87 Queen Street
Glasgow
G1 3DD
Scotland
Company NameHeron Decor Ltd.
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Jeffrey Bank
Bo'Ness
EH51 0EH
Scotland
Company NameMinick Of St. Andrews (Artisan Butchers) Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
138 Nethergate
Dundee
DD1 4ED
Scotland
Company NameOkhandiar Services Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 5
8 Portland Gardens
Edinburgh
EH6 6NJ
Scotland
Company NameGerry's Minibuses Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 7
Caldwellside Industrial Estate
Lanark
ML11 7TG
Scotland
Company NameWest Coast Pallets Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameClyde Signs & Graphics Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 8 58 Kelvin Avenue
Hillington Park
Glasgow
G52 4GA
Scotland
Company NameBlueforth Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
82 Braeside Street
Glasgow
G20 6RJ
Scotland
Company NameGlasgow Distribution Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NamePf Ten Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10TH Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameAdmin Design & Print Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Scottcourt House
West Princes Street
Helensburgh
G84 8BP
Scotland
Company NameTrek Tobermory Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
D Cattanach
Spennie Beag
Salen Rd
Tobermory
Argyll
PA75 6QA
Scotland
Company NameSileni Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 30 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameMayfield Garage (Scotland) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameScot Sat Ltd.
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Athole Gardens
Glasgow
G12 9BD
Scotland
Company NameS E Testing Services Ltd
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Stanley House
69/71 Hamilton Road
Motherwell
ML1 3DG
Scotland
Company NameArenbay Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment Duration3 days (Resigned 10 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameThe Rupee Room Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26a Wellington Square
Ayr
KA7 1HH
Scotland
Company NameM & D Taxis Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameGordon Wager Welding Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bennicote 1 Victoria Road
Brookfield
Johnstone
Renfrewshire
PA5 8TZ
Scotland
Company NameK2 Snacks Ltd.
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
Angus
DD3 6EW
Scotland
Company NameAberlour Pharmacy Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Blackrock House
2-8 Millar Crescent
Edinburgh
Midlothian
EH10 5HW
Scotland
Company NameKilpatrick Consulting Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Newlands Road
Glasgow
G43 2JD
Scotland
Company NameRj Pearson Property Consultants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
408 Albert Drive
Glasgow
Lanarkshire
G41 4RZ
Scotland
Company NameAnnrobb.com Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameSmart ABC Scotland Ltd.
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Beech View
Chesters
Nr Hawick
TD9 8TQ
Scotland
Company NameKDL Engineering Ltd.
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Venachar Road
Falkirk
FK1 5UP
Scotland
Company NameSouthwell Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment Duration1 month (Resigned 03 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameS & J Properties (Aberdeen) Ltd.
Company StatusActive - Proposal to Strike off
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Loirston Manor
Cove Bay
Aberdeen
AB12 3HD
Scotland
Company NameJACS (Scotland) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Waterside Street
Largs
Ayrshire
KA30 9LN
Scotland
Company NameChinmay Consultants Ltd.
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
First Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
Company NameMcMurray Engineering Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameSiteman Services (Scotland) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameCorrieknowe Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Comrie Street
Crieff
Perthshire
PH7 4AX
Scotland
Company NameShawglen Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameAcreage Ground Engineering Ltd
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Strathord Place
Moodiesburn
Glasgow
G69 0NA
Scotland
Company NameDougie Potter Associates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Pennant Court
Irvine
Ayrshire
KA11 2GF
Scotland
Company NameCLD Developments (Scotland) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameViewrigg Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameGVS Glasgow Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Davidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Company NameDovehouse Investments Ltd.
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameOne Waste Solution Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 8 Nobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Company NameItalian Sunrise Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 High Street
Dunfermline
Fife
KY12 7DR
Scotland
Company NameZinc Leisure Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Partick Bridge Street
Flat 5/1
Glasgow
G11 6PN
Scotland
Company NameOne Call Facilities Management Ltd
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
71 Kilbowie Road
Clydebank
G81 1BL
Scotland
Company NameThe Property Development Finance Centre Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor Right
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameAshley Hairdressing Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
478 Dumbarton Road
Glasgow
G11 6SQ
Scotland
Company NameGraham Scott Financial Services Ltd.
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Kilbrandon Cottages
Balvicar Isle Of Seil
Oban
PA34 4RA
Scotland
Company NameSPS Social Care Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Govanhill Workspace Suite 2
69 Dixon Road
Glasgow
Lanarkshire
G42 8AT
Scotland
Company NameIndulgence Salon & Spa Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameMermaid Takeaway Ltd.
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43-45 Leith Walk
Edinburgh
EH6 8LS
Scotland
Company NameSSH & L Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameOnetrad Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 21 Lime Road
Broadmeadow Industrial Estate
Dumbarton
G82 2RP
Scotland
Company NameOlive Or Twist Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Vinicombe Street
Glasgow
G12 8BE
Scotland
Company NameEWAN Piping Design Limited
Company StatusActive - Proposal to Strike off
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
101 Dee Village
Millburn Street
Aberdeen
AB11 6SZ
Scotland
Company NameProfit Matters Consulting Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NamePg Couriers Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 9 Epoch House
Falkirk Road
Grangemouth
Stirlingshire
FK3 8WW
Scotland
Company NameBirchgrove Developments Scotland Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameIn League With Golf Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Links Road
Lundin Links
Leven
Fife
KY8 6AS
Scotland
Company NameWindshields Farm Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Windshields Farm
Darvel
Ayrshire
KA17 0NF
Scotland
Company NameKenneth Edward (Scotland) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Studio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Company NameDefenster Window Systems Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 21 Lime Road
Broadmeadow Industrial Estate
Dumbarton
G82 2RP
Scotland
Company NameHillhead Hampers (Scotland) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hillhead Farm
Pirnhall Road
Bannockburn
Stirling
FK7 8EX
Scotland
Company NameOntime Professional Maintenance Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Evanton Place
Thornliebank Industrial Estate
Thornliebank
Glasgow
G46 8JE
Scotland
Company NameGlasgow Print Finishers Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Backbrae Street
Kilsyth
Glasgow
North Lanarkshire
G65 0NH
Scotland
Company NameAwl Couriers Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Gilchrist Way
Wishaw
ML2 8JX
Scotland
Company NameRamzans Costume Jewellery Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
173 Albert Drive
Glasgow
G41 2ND
Scotland
Company NameForza Couriers Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameCoffee Angel (Edinburgh) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Company NameJadecove Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Hope Street
Glasgow
G2 6AE
Scotland
Company NameLairdoak Limited
Company StatusActive - Proposal to Strike off
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia Business Centre Thornliebank Industrial Estate
Thornliebank
Glasgow
G46 8JT
Scotland
Company NameArenfield Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (same day as company formation)
Appointment Duration1 month (Resigned 26 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Dalry Road
Kilwinning
Ayrshire
KA13 7HD
Scotland
Company NameARL Property Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Company NameLarchcove Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameGarrion Garage Transport Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameAberdeen Business Centre Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 02 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
56-58 Bon Accord Street
Aberdeen
AB11 6EL
Scotland
Company NameSecurity Initiatives Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
C/O Barclay & Co Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Company NameUbiquity Construction Consultants Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameREID And Reid (Hairdressers) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NameERO Partitions & Ceilings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NameStand Together Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2014 (same day as company formation)
Appointment Duration7 months (Resigned 20 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
158 Hyndland Road
Glasgow
G12 9HZ
Scotland
Company NameNapiershall Auto Electrics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
280a St. Vincent Street
Glasgow
G2 5RL
Scotland
Company NameLochwood Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1196 Maryhill Road
Glasgow
G20 9BA
Scotland
Company NameTraditional Music Forum
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
214 Portobello High Street
Edinburgh
EH15 2AL
Scotland
Company NameThe Largs & District Museum & Historical Society
Company StatusConverted / Closed
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kirkgate House
2 Manse Court
Largs
Ayrshire
KA30 8AN
Scotland
Company NameMontgomerie Knight Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 Harmetray Street
Glasgow
G22 7RZ
Scotland
Company NameELGB Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameHUGH Strain & Son Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameMasterlink Offshore Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameAbertek Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company Name241 Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameDg Industrial Piping Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameWilliam Tracey Slaters Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameWestburn Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Westburn Court
Buckie
Banffshire
AB56 1EF
Scotland
Company NameThe Electric Solar Company Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 40, Block 5 Third Road
Blantyre Industrial Estate
Blantyre
Glasgow
G72 0UP
Scotland
Company NameBase Station Digital Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6b Newhailes Road
Musselburgh
Midlothian
EH21 6RH
Scotland
Company NameChiltern Training (Holdings) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 Station Road
Reading
Berkshire
RG1 1LG
Company NameG1 Property Management Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameG1 Letting Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameRainnieshill Engineering Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Steading Newton Of Rainnieshill
Newmachar
Aberdeen
AB21 0UL
Scotland
Company NameR. G. Solutions (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
93 Castlemilk Crescent
Glasgow
G44 5PH
Scotland
Company NameSSSS Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Leylodge Schoolhouse
Kintore
Inverurie
Aberdeenshire
AB51 0YB
Scotland
Company NameBanff Health Foods Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Bellevue
Bellevue Road
Banff
Aberdeenshire
AB45 1BJ
Scotland
Company NameDonnelly Engineering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Battery Park Avenue
Greenock
PA16 7UA
Scotland
Company NameJI Management Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Drumadoon Drive
Helensburgh
G84 9SF
Scotland
Company NameG3 North Letting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
Company NameDatabase Design & Development (D3) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 79 John Player Building
Step
Stirling
FK7 7RP
Scotland
Company NameLb Marine Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Clyde Offices, 2nd Floor, 48
West George Street
Glasgow
G2 1BP
Scotland
Company NameRichies Recovery Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Company NameB.B. Installations Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
69 Buchanan Street
Glasgow
G1 3HL
Scotland
Company NameEast Kilbride Electrical Services Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Sc349806: Companies House Default Address
Edinburgh
EH7 9HR
Scotland
Company NameTommy Clark Scaffolding Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameJobsface Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
18 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
Company NameJMP Builders & Joiners Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
121 Moffat Street
Glasgow
G5 0ND
Scotland
Company NameForces 2 Offshore Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Highfield Court
Stonehaven
AB39 2PL
Scotland
Company NameJohn Wilson Power Systems Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
28 Old Mill Place
Tattenhall
Chester
CH3 9RJ
Wales
Company NameCoralsky Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameCrestbrook Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
24 Bractullo Gardens
Letham
Forfar
Angus
DD8 2XG
Scotland
Company NameAccident Solutions4U Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Cook & Co., Baltic Chambers
50, Wellington Street
Glasgow
G2 6HJ
Scotland
Company NameMedical Evidence4U Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite 26 Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
Company NamePentasol F.B. Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 17 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Pyramid Close
Weston Favell
Northampton
NN3 8PD
Company NameArden Millig Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
75 Main Street
Monkton
Prestwick
Ayrshire
KA9 2QJ
Scotland
Company NameAirport Management Services UK Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 3 Earnhill Road
Greenock
PA16 0EQ
Scotland
Company NameT. Groom (Joiners & Builders) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11 Limetree Walk
Milton Of Campsie
G66 8HW
Scotland
Company NameJ Simpson Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameGreenhead Works Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
147 Bath Street
Glasgow
G2 4SN
Scotland
Company NameJackson Joinery Grangemouth Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
65 Dalgrain Road
Grangemouth
Stirlingshire
FK3 8HN
Scotland
Company NameGad Navan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dunne Group Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EW
Scotland
Company NameOlmatt Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
76 Forsyth Street
Greenock
PA16 8SX
Scotland
Company NameRobert All Trade Access Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
16 - 18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
Company NameKeith Miller Design Studio Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameChowrest Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6AY
Scotland
Company NameSpice Of Life (Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 5, Alpha Centre
South Douglas Street
Clydebank
Dunbartonshire
G81 1PD
Scotland
Company NameMWES (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
87 Small Street
Lochgelly
Fife
KY5 9AX
Scotland
Company NameWelltree Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NamePPP (Scotland) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameNorman W Johnstone Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameGlasgow Financial Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Company NameRama Thai Scotland Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
32-34 Dock Street
Dundee
DD1 3DR
Scotland
Company NameLomond Estimating Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Berenice Place
Dumbarton
G82 1BL
Scotland
Company NameLoch Orchy Projects Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Kensington House
227 Sauchiehall Street
Glasgow
G2 3SX
Scotland
Company NameFood Heaven Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Brunel Road
Dundee
DD2 4TG
Scotland
Company NamePark Investments (Dundee) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NamePantia Diners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
121 Moffat Street
Glasgow
G5 0ND
Scotland
Company NameBlantyre Catering Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameBon Accord Financial Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NamePressley Electrical Contractors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameC.V. Plumbing & Heating Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameLothian Skip Hire Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Company NameCaledonian Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Dunure Road
Alloway
Ayr
KA7 4HR
Scotland
Company NameDe Ja Voo (Fife) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
33 Fernbank Drive
Windygates
Fife
KY8 5FD
Scotland
Company NameMap Developments (Scotland) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Yard 3
Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Company NameK G Munro Joinery Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Company NameThistlefm Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
William Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
Strathclyde
G2 6NL
Scotland
Company NameIndian Scene Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
82 Glasgow Road
Paisley
PA1 3PN
Scotland
Company NameGW MacDonald Electrical Services Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Morvendale
Newton Row
Wick
KW1 5SB
Scotland
Company NameJMG Consultancy Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company Name1st Touch Football Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Company NamePeakmill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
82 Mitchell Street
Glasgow
G1 1NA
Scotland
Company NameWS Resources Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
28 Glengarry Road
Inverness
IV3 8NJ
Scotland
Company NameR. Johnstone Logistics Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Company NameCatsi (UK) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
Company NameHearts Desire Scotland Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
29 High Street
Dunbar
East Lothian
EH42 1EN
Scotland
Company NameEllonrigg Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment Duration1 month (Resigned 19 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Valentine Court
Dunsinane Estate
Dundee
Tayside
DD2 3QB
Scotland
Company NameCSM Couriers Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Company NameSustain Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Fersonas
Kinlocheil
Fort William
PH33 7NP
Scotland
Company NameS & M McCleary Engineering Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
40 Moorfield Avenue
Port Glasgow
PA14 5XT
Scotland
Company NameLindsay Consultancy Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Lodge Kingswells House
Kingswells
Aberdeen
AB15 8PJ
Scotland
Company NameBrian MacDonald Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameInverdean Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 09 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
385 Aikenhead Road
Glasgow
G42 0QG
Scotland
Company NameRedpeak Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1st Floor Suite 48
93 Hope Street
Glasgow
G2 6LD
Scotland
Company NameMoorpost Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Company NameForestgate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration1 month (Resigned 19 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameDawnport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration1 week (Resigned 21 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameMontford Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration6 days (Resigned 20 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameFleming And Spiers Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Swanston Park
Edinburgh
EH10 7BR
Scotland
Company NamePolished 2 Perfection Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Bridgend Gardens
Bathgate
EH48 2FF
Scotland
Company NameCorner Shop Invergordon Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 Lamington Street
Tain
Ross-Shire
IV19 1AA
Scotland
Company NameDevine Heat Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
172 High Street
Dalkeith
EH22 1AY
Scotland
Company NameM & M Foodstore Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameKelburne Paisley Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameMe And The Giants Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Codebase Stirling
8 - 10 Corn Exchange Road
Stirling
FK8 2HU
Scotland
Company NameTradeline (Cars) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Company NameApplied Medical Informatics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
26 Kemnay Place
Aberdeen
AB15 8SG
Scotland
Company NameAdio's Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Company NameGuido's Coronation Restaurant Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
55 Gallowgate
Glasgow
G1 5AP
Scotland
Company NameAndyhire Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Mansefield Methlick
Ellon
Aberdeenshire
AB41 7DF
Scotland
Company NameSoniclean Blinds Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Strathdoon Place
Ayr
Ayrshire
KA7 4PB
Scotland
Company NameJohnston Recycling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Blue Square House
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameStudio 2 Contract Curtains Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
135 Buchanan Street
Glasgow
G1 2JA
Scotland
Company NameBaguette Express (North East) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
18 Avon Street
Hamilton
ML3 7HU
Scotland
Company NameKilmac Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Titanium 1 King'S Inch Place
Renfrew
Glasgow
PA4 8WF
Scotland
Company NameSagan Construction Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3rd Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NamePyramid Drilling Consultancy Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Walker Court
Hurlford
Kilmarnock
Ayrshire
KA1 5JZ
Scotland
Company NameThern Testing Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Axis Business Centre
Thainstone
Inverurie
AB51 5TB
Scotland
Company NameMillerston Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameMCA Consultancy Services Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14 Derbeth Park
Kingswells
Aberdeen
AB15 8TU
Scotland
Company NameANDY Grant Rope Access Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Eilmar
1 Manar Street
Buckie
Ross-Shire
AB56 1UL
Scotland
Company NameMKL Welding Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameDunedin Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
87 St. Johns Road
Corstorphine
Edinburgh
EH12 6NN
Scotland
Company NameProjects Interface Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
87 Brendon Crescent
Billingham
Cleveland County
TS23 2QU
Company NameC & C Conservation (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Company NameGM North Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameJohn McAulay Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameHarlequin Restaurants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
23 Crow Road
Glasgow
G11 7RT
Scotland
Company NameGlendevon Consulting Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Wester Hill
Edinburgh
EH10 5XG
Scotland
Company NamePiedra Pubs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Traprain Terrace
Haddington
East Lothian
EH41 3QD
Scotland
Company NameInverkeilor Tyre Centre Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Myreside Farm
Inverkeilor
Arbroath
Angus
DD11 5RL
Scotland
Company NameStreet Lighting (Scot) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdire
ML6 0BD
Scotland
Company NameCalcedony Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Company NameHomesure Portfolio Management Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 West George Street
Kilmarnock
Ayrshire
KA1 1DH
Scotland
Company NameMhmw1 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Albany House
Shute End
Wokingham
RG40 1BJ
Company NameBaby Inc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameHunter Dunbar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Company NameNord Architecture Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
60 Osborne Street
Studio 104
Glasgow
G1 5QH
Scotland
Company NameB & M Property Maintenance Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Homelea House Faith Avenue
Quarrier'S Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Company NameNess Piper Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Bruce Court
Dingwall
Ross-Shire
IV15 9LG
Scotland
Company NameCroftmont Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Stenhouse Mill Lane
Edinburgh
EH11 3LR
Scotland
Company NameEllonbank Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Orchardlea
Callander
Perthshire
FK17 8BG
Scotland
Company NameSilverrigg Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Orchardlea
Callander
Perthshire
FK17 8BG
Scotland
Company NameB.K.M. Properties (No.2) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameBenvue Restaurants Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Academy Gardens
Mintlaw
Peterhead
Aberdeenshire
AB42 5GS
Scotland
Company NameHelix Formations Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameD & J Marshall Contracts Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Bankhead Farm
Glassford
Strathaven
ML10 6TR
Scotland
Company NameJ & D Cars Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Cemetery Road
Glasgow
G52 1SJ
Scotland
Company NameControlainst Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Company NameO'Brien Welding Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Perrins House
Dalmore Road
Alness
Ross-Shire
IV17 0UE
Scotland
Company NameMcPhillips Welding Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameYoung & Gault Architects Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameCD Media Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Oakfield House 378
Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Company NameQuinn Stewart Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Lenswood
8 Balmoor Terrace
Peterhead
AB42 1ER
Scotland
Company NameFrank Mohan & Sons (Export) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameMasterly Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Company NameSCE Consultancy Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
Company NameElectric Tophat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Top Left
45 Scott Street
Dundee
Tayside
DD2 2AP
Scotland
Company NameFj International Welding Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameG.W. Andrew Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Fereneze Avenue
Clarkston
Glasgow
G76 7RY
Scotland
Company NameTGW Engineering Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameJayem (Scotland) Joinery Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
181 Cambuslang Road
Rutherglen
Glasgow
G73 1PX
Scotland
Company NameCameron & Son Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Company NameUwait4Me Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
442 Chigwell Road
Woodford Green
London
IG8 8PD
Company NameMAER Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
39 Goukscroft Park
Doonfoot
Ayr
KA7 4DS
Scotland
Company NameWalcott One Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
23 Hedge Road
Garmouth
Moray
IV32 7NU
Scotland
Company NameAnstur Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
37 Inchfad Road
Balloch
Dunbartonshire
G83 8SY
Scotland
Company NameG Store (Glasgow) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameGAA Construction Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Conifers
Lower Powburn
Fordoun
Aberdeenshire
AB30 1SS
Scotland
Company NameThe Weatherfriends Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland
Company NameThe Read Educate And Do Company Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland
Company NameHBH (Scotland) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
47 Grange View
Linlithgow
EH49 7HY
Scotland
Company NameD A Plumbing & Heating Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
78 Craigend Road
Ellon
Aberdeenshire
AB41 9FD
Scotland
Company NameBlackdawn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameBluefort Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
174 Kilmarnock Road
Glasgow
G42 2XS
Scotland
Company NameWardbay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
86 James Watt Street
Glasgow
G2 8NF
Scotland
Company NameJMC Welding Services Overseas 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Berwick Road
Port Glasgow
PA14 5QN
Scotland
Company NameBroadberry Sports Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Premier Accounting 9b Dalrymple Court
Kirkintilloch
Glasgow
G66 3AA
Scotland
Company NameRSN (ICG) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2-4 West Port
Selkirk
Scottish Borders
TD7 4DG
Scotland
Company NameEnvironmental Hygiene Products 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Company NameFergusson Systems Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 Queen Street
Edinburgh
EH2 1JE
Scotland
Company NameAYS Business Solutions Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Clayfolds
Bridge Of Muchalls
Stonehaven
Aberdeenshire
AB39 3RU
Scotland
Company NameRedteamer Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Strathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Company NameKorova (Aberdeen) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameDrummond Brown Building Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Third Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameOchilmount Transport (Scot) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Fyfe Chambers
105 West George Street
Glasgow
G2 1PB
Scotland
Company NameFearnlodge Engineering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NamePresent Ability (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dolphins 15 Fyrish Road
Findhorn
Moray
IV36 3YT
Scotland
Company NameRs Management Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Murray Street
Tain
IV19 1HS
Scotland
Company NamePhoenix Car Transport Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Grays Road
Uddingston
Glasgow
G71 6ET
Scotland
Company NameCaledonia Contracting (UK) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite M4 & M6
McGowan House Noble Business Park
Stevenston
KA20 3LJ
Scotland
Company NameDumigan Financial Services Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Flat 32 2208 Dumbarton Road
Glasgow
G14 0JL
Scotland
Company NameMAK Hauldings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NamePaterson School Of Dancing Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
31 Cambridge Gardens
Edinburgh
EH6 5DH
Scotland
Company NameLarmo Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Ash-Leigh Kincardine Road
Torphins
Banchory
Kincardineshire
AB31 4GH
Scotland
Company NameHd Outdoor Advertising Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Burn Farm Burn Road
Chapelton
Hamilton
ML3 7XP
Scotland
Company NameNellymooch Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Dava Street
Glasgow
G51 2JA
Scotland
Company NameAber Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite C Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Scotland
Company NameNimbus Capital Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4th Floor 9 Berkeley Street
London
W1J 8DW
Company NameEllonbridge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
477 Blairdardie Road
Glasgow
G15 6JP
Scotland
Company NameNorma Ann Photography Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
46 Park Road
Kelvinbridge
Glasgow
G4 9JG
Scotland
Company NameSAJ Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameAccipiter Software Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Moncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
Company NameDCS Resources Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameBrooks Reynolds Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Grants Scotland Ltd Moncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
Company NameEnnova Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
26 George Square
Edinburgh
EH8 9LD
Scotland
Company NameSouthsea Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment Duration1 week (Resigned 27 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
49 High Street
Wick
KW1 4BP
Scotland
Company NameThe Remedial Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NameNAC Networkz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
35 Carnbee Avenue
Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
Company NameCad Reinforcement Services Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Gainburn View
Cumbernauld
Glasgow
North Lanarkshire
G67 4QA
Scotland
Company NameDelta Learning Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Dellness Way
Inverness
IV2 5HB
Scotland
Company NameNJT Concepts Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameWesayso Records Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
52 Leith Walk
Edinburgh
EH6 5HW
Scotland
Company NameWest Tanks (Services) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Stewart Street
Milngavie
G62 6BW
Scotland
Company NameOffshore Development Consultants Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Friarsfield Square
Cults
Aberdeen
AB15 9PW
Scotland
Company NameQ Street Catering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Begbies Traynor, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameEWEN Oil Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameJay Hogarty Concessions Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
17 Forth Place
South Queensferry
West Lothian
EH30 9RY
Scotland
Company NameBoot Camp Island Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1st Floor
Suite 48 93 Hope Street
Glasgow
G2 6LD
Scotland
Company NameGi Motorsport Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 1
Tannock Street
Kilmarnock
KA1 4DN
Scotland
Company NameRonald J. Osborne Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Cloch Road
Gourock
PA19 1AB
Scotland
Company NameInframetrics Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
56 Bushwood Road
Kew
Surrey
TW9 3BQ
Company NameTimber Windows (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Third Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameRobert Findlay Stonemasons Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameMiddlesex Street Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameSpongers Mobile Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameEdnam Mills Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameMcGee & Murdoch Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameOriel Interiors Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
146 Busby Road
Clarkston
Glasgow
G76 8BH
Scotland
Company NameNew Look (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 Dougrie Drive
Castlemilk
Glasgow
G45 9AD
Scotland
Company NameScott's Solutions Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 West Chapelton Avenue
Bearsden
Glasgow
G61 2DQ
Scotland
Company NameFloral Gems Scotland Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 Smithfield Meadows
Alloa
Clackmannanshire
FK10 1TE
Scotland
Company NameExcel Cleaning And Maintenance (Scotland) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Victoria Place
Airdrie
ML6 9BU
Scotland
Company NameGRD Civil Solutions (Fife) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Donaldson Road
Methil
Leven
Fife
KY8 2LB
Scotland
Company NameLanewell Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
32 Charlotte Square
Charlotte Square
Edinburgh
EH2 4ET
Scotland
Company NameMayport Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration6 days (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Finlay House
12-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameRowanleaf Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameExtra Hair Studio Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameDeluxe Cleaning And Ironing Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameMuirpeak Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameHollymuir Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameLewis Boyd Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
39 Portland Street
Troon
Ayrshire
KA10 6AA
Scotland
Company NameChristian Pedersen Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Company NameJ. Garry Joinery Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameD.D.R. (Scotland) Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Benfield Drive
Prestwick
KA9 1TT
Scotland
Company NameFriends Of The Glen
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
27 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Company NameYork Services Ltd
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameKnightsbridge Euro Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameGrampian Contracts Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Glenava
Oldmeldrum
Inverurie
AB51 0AG
Scotland
Company NameAberdeenshire Rope Access Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Viking Way
Peterhead
Aberdeenshire
AB42 2UB
Scotland
Company NameThomson Surveyors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Cairnlea Road
Strathaven
ML10 6EY
Scotland
Company NameGasolina Resources Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Bridgend House
Blackburn Main Street
Kinellar
Aberdeen
AB21 0SS
Scotland
Company NameTopdogg Productions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
105 Craigielea Road
Clydebank
Dunbartonshire
G81 6LA
Scotland
Company NameAjitha Medical Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
31 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
Company NameBainbridge Music Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
17a-19 Iona Street
Leith
Edinburgh
EH6 8SP
Scotland
Company NameG 1 Sports Management Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameGLJ Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
Company NameRugby Camps Scotland Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Oakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Company NameVehicle Inspection Services (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dundas Business Centre
38 -40 New City Road
Glasgow
G4 9JT
Scotland
Company NameGenco Interiors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
72/9 Craighouse Gardens
Edinburgh
EH10 5UN
Scotland
Company NameKATE Scott Sutherland Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
73 Desswood Place
Aberdeen
AB15 4DP
Scotland
Company NameOn-Site Welding & Plant Repairs Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dunmore Hill Moss Road
Dunmore
Falkirk
FK2 8RY
Scotland
Company NameMCK Design Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Hanlon Gardens
Rumford
Falkirk
FK2 0US
Scotland
Company NameDigitol Document Solutions Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameDigital Technical Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
33 Townsend Street
Glasgow
G4 0LA
Scotland
Company NameThe Sugar Technology Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Rosemount
Hazelwood Road
Bridge Of Weir
PA11 3DB
Scotland
Company NameAllsewnup Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Ardross Street
Inverness
IV3 5NS
Scotland
Company NameREDZ Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameKaribu Scotland
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Pearce Institute
840 - 860 Govan Road
Glasgow
G51 3UU
Scotland
Company NameTrident Engineering Contractors Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameIDS (Special Projects) Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Company NameIDS (Integration) Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
Company NameRolling Pictures Limited
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Southblock Studio 407 Forth Floor
60-64 Osborne Street
Glasgow
Glasgow City Of
G1 5QH
Scotland
Company NameForty Eight Shelf (290) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14 Inchyra Road
Grangemouth
Stirlingshire
FK3 9XB
Scotland
Company NameForty Eight Shelf (289) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14 Inchyra Road
Grangemouth
Stirlingshire
FK3 9XB
Scotland
Company NameJIM Rutherford Property Care Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
31 Cypress Glade
Livingston
West Lothian
EH54 9JH
Scotland
Company NameKenneth Ballantyne Electrical Contractors Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Davidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Company NameS & G Fitness Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameAdtrailers (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Site 4 Lomond Industrial Estate
Alexandria
Dunbartonshire
G83 0TP
Scotland
Company NameEssay Halal Meats Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
326 Pollokshaws Road
Glasgow
G41 1QE
Scotland
Company NameCash For Gold (Glasgow East) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 The Merchant Building
25 Gallowgate
Glasgow
Lanarkshire
G1 5AA
Scotland
Company NameBalgonie Consultants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Company NameRuby Slipper Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment Duration1 month (Resigned 23 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Upper Whitfield
West Linton
EH46 7AY
Scotland
Company NamePMO (Scot) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdire
ML6 0BD
Scotland
Company NameDebt Management Clinic Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameTrossachs And Lomond Rentals Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
16 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NameDavid Ogilvie Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11 Gray Street
Kirkintilloch
Glasgow
G66 3LL
Scotland
Company NameHONG Kong (Glasgow) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Inchcape House
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameSCL Glasgow Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite 148 Central Chambers 11 Bothwell Street
Glasgow
G2 6LY
Scotland
Company NameStonemay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration2 days (Resigned 20 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
32 Deerdykes View
Westfield Industrial Estate
Cumbernauld
G68 9HN
Scotland
Company NamePearlmuir Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration2 days (Resigned 20 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Park Circus Place
Glasgow
G3 6EN
Scotland
Company NameBurnloan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameStrathpeak Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameIce Cubed Media Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
85 Pitfield Street
Hoxton
London
N1 6EP
Company NameSCR Glasgow Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
163 Bath Street
Glasgow
G2 4SQ
Scotland
Company NameContego Ground Solutions Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Carrington Terrace
Crieff
PH7 4DY
Scotland
Company NamePark Energy Assessors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Barnton Park
Edinburgh
EH4 6JF
Scotland
Company NameMark Cooper Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Wellington Park
Cove
Aberdeen
AB12 3UW
Scotland
Company NameSimply Belonging Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
171 Easterhill Street
Tollcross
Glasgow
Lanarkshire
G32 8LE
Scotland
Company NameOrkestra Del Sol Productions Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Company NameNelson Andrews & Associates Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameRhulios Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Sandaig Aird Place
Balblair
Dingwall
IV7 8LR
Scotland
Company NameSignvision Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12a Bridgewater Place
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Company NameJason Foster (Achnagart) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameHi-Land Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Mazars Llp
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameOverton Decorators Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Bdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Company NameMSM Highland Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Skipinnish Head Office Carn Dearg House
North Road
Fort William
Inverness-Shire
PH33 6PP
Scotland
Company NameWindor (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Company NameGlenalmond Stove Installations Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
42 Comrie Street
Crieff
Perthshire
PH7 4AX
Scotland
Company NamePaul Murphy Estate Agents Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
82 Coustonholm Road
Shawlands
Glasgow
G43 1TZ
Scotland
Company NameAgnes Clarkson Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
30 Mid Street
Bathgate
EH48 1PT
Scotland
Company NameLa Bella Vita Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
0.1 19 Malta Terrace
Glasgow
G5 0TN
Scotland
Company NameKintore Car Care Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Carden Place
Aberdeen
AB10 1UT
Scotland
Company NameMa:st Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameBig Heart Horses Community Interest Company
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Hillside Croft
Tillymorgan
Insch
Aberdeenshire
AB52 6UN
Scotland
Company NameMunro Plant Sales Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Osprey House
West Shore
Findhorn
IV35 0YE
Scotland
Company NameJetcom Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameOileng Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameTownglen Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
121 Moffat Street
New Gorbals
Glasgow
G5 0ND
Scotland
Company NameClydeview Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
319 St Vincent Street
Glasgow
G2 5AS
Scotland
Company NameCraftlake Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Rhuallan
Cawdor Road
Nairn
IV12 5ED
Scotland
Company NameBuchanan Civils Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
78 Back O'Hill
Crosslee Johnston
Paisley
PA6 7LE
Scotland
Company NameNewark Data Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Moncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
Company NameS F Air Conditioning Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameRMEC Rentals Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Blackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Company NameSports Safety Solutions Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Wellshaw View
Hamilton
ML3 9FQ
Scotland
Company NameMunna Roy Property Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
45 Sutherland Avenue
Glasgow
G41 4EJ
Scotland
Company NameWalton Construction & Manufacturing Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameSouthwalk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Lloyd'S Avenue
London
EC3N 3AE
Company NameNorthwalk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Lloyds Avenue
London
EC3N 3AE
Company NameAlchemy Upholstery Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameG R Matthew Ltd
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameJ G Joiners Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameP Richardson Logistics Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
34 Ashburn Gardens
Milngavie
Glasgow
G62 7PE
Scotland
Company NameSusan Birrell Hair Design Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
121 Moffat Street
New Gorbals
Glasgow
G5 0ND
Scotland
Company NameEarnock Builders (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameIts So You Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
41 Nelson Street
Largs
KA30 8LN
Scotland
Company NameKCC Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
47 The Bourse
Suite 107, 47 Timber Bush
Leith
Edinburgh
EH6 6QH
Scotland
Company NameSIMS Tyre Recycling 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4th Floor, 135 Buchanan Street
Glasgow
G1 2JA
Scotland
Company NameBelac Quality Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameIatric Limited
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
City Of Edinburgh
EH3 9QG
Scotland
Company NameSporting Riff Raff Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14 Daffodil Gardens
St. Helens
Merseyside
WA9 4LP
Company NameR Barclay Engineering (Inverness) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Callander Colgan Ballantyne House
84 Academy Street
Inverness
IV1 1LU
Scotland
Company NamePetro People Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
H1 Hill Of Rubislaw
Anderson Drive
Aberdeen
AB15 6BL
Scotland
Company NameStirling's Elite Addresses Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Coachmans House The Coachmans House
Dollarbeg
Dollar
Clackmannanshire
FK14 7LZ
Scotland
Company NameGeorge Hecht & Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2a Montgomery Drive
Giffnock
Glasgow
G46 6PY
Scotland
Company NameRainforest Adventure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dundas Business Centre
38-40 New City Road
Glasgow
Strathclyde
G4 9JT
Scotland
Company NameWelltree (Eire) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Woodside House
20 - 23 Woodside Place
Glasgow
G3 7QF
Scotland
Company NameAthena Partnership Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Randolph Place
Edinburgh
EH3 7TQ
Scotland
Company NameKingdom Investment & Mortgage Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Castle Court South Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Company NameKickass Coffee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Herbert Street
Glasgow
G20 6NB
Scotland
Company NameDunlaw Joinery & Building Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Tigh An Rathaid
Grandtully
Aberfeldy
PH15 2QX
Scotland
Company NameAKD Consultants (Scotland) Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
50 Nungate Gardens
Haddington
East Lothian
EH41 4EE
Scotland
Company NameP.P.P. No.2 (Scotland) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameBrennans Tcs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Adamswell Cottage
Mollinsburn
Glasgow
G67 4HP
Scotland
Company NamePinnacle Projects (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameJ.D. Contracts (Scotland) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Site 4 Lomond Industrial Estate
Alexnadria
G83 0TL
Scotland
Company NameWd Windows Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Bdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Company NameGlenavon Insurance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment Duration2 days (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Mill Street
Paisley
Renfrewshire
PA1 1LY
Scotland
Company NameInnovative Cad Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
16 Cedar Gardens
Glasgow
G73 4HD
Scotland
Company NameGill Strachan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameBringmevino Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
PO Box 13002 PO Box 13002
Edinburgh
EH14 0YU
Scotland
Company NameBulldog Associates Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Caskie Drive
Skelmorlie
Ayrshire
PA17 5AW
Scotland
Company NamePro-Mariner Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameG & R Building Services Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 2
112 Mid Wharf Street
Glasgow
G4 0LD
Scotland
Company NameTherapeutics Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameQualtech Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Old School House
North Rayne
Inverurie
AB51 5BY
Scotland
Company NameKildrummy Engineering Company Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameNess (Leith) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
19 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Company NameNordicwall (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Easter Street
Duns
Berwickshire
TD11 3DW
Scotland
Company NameSpa Pharmacy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Company NameEvolution Dental Practice Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Company NameBrookes Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Duddingston Grove West
Edinburgh
EH15 1RT
Scotland
Company NameBSS IT Solutions Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
75 Wellhall Road
Hamilton
ML3 9BY
Scotland
Company NameF & D Engineering Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameGrange Management Consultants Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameChartered Life Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2nd Floor North Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameFacility Maintenance Management Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
18 Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameIfaeye Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameMarine Biological Solutions (UK) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Rientraid
Kylesku
By Lairg
Sutherland
IV27 4HP
Scotland
Company NameCathkin Consultants (Scotland) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Flat 12d Burnwood Court
Buchannan Drive, Newton Mearns
Glasgow
G77 6QN
Scotland
Company NameKinross Convenience Store Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Green Road
Kinross
KY13 8TU
Scotland
Company NameMcVey Trading Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20, Office 4 Kennedy Street
Glasgow
G4 0EB
Scotland
Company NameRJB Transport Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7/15 Welbeck Road
Glasgow
G53 7SD
Scotland
Company NameH.R.Elp Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameNaturallyunlimited Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Miller, Beckett & Jackson Solicitors
190 St Vincent Street
Glasgow
G2 5SP
Scotland
Company NameGrange Radio Cabs Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Abbotsinch Court
Grangemouth
Stirlingshire
FK3 9UN
Scotland
Company NameSadique And Family Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Dundee Terrace
Edinburgh
EH11 1DL
Scotland
Company NameCapital Cartridges Clerk Street Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
60 Clerk Street
Edinburgh
EH8 9JB
Scotland
Company NameCapital Cartridges Bathgate Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
46 West Croft
Ratho
Midlothian
EH28 8PB
Scotland
Company NameCapital Cartridges Stockbridge Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
55 Raeburn Place
Edinburgh
EH4 1HX
Scotland
Company NameCarruth Electrical Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameAnkedo Food Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameForthgate Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
17 Barns Street
Ayr
KA7 1XB
Scotland
Company NameStrathpark Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1/1, 152 Hyndland Road
Glasgow
G12 9PN
Scotland
Company NameStrathport Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameD Curley Project Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Wri Associates Ltd, Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameCairnbridge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration3 days (Resigned 03 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Valentine Court
Dunsinane Industrial Estate
Dundee
DD2 3QB
Scotland
Company NameComplete Trade Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameTherapy Hair & Spa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3rd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameInterim Maintenance Services Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
41 Pine Grove
Lickey
Birmingham
B45 8HE
Company NameBCS Car Sales Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Wylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameKitbridge Resources Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Berkeley Street
London
W1J 8DW
Company NameBrian D Cheyne Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12 Glen Drive
Dyce
Aberdeen
AB21 7EN
Scotland
Company NameClaymore Security (Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
50 Darnley Street
Glasgow
G43 2SH
Scotland
Company NameElaine Onyiuke Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Company NameLilliard Publishing Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Citypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Company NameGTK Subsea Controls Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
72 Lochside Road
Bridge Of Don
Aberdeen
AB23 8QW
Scotland
Company NameKAZ Builders Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite 411 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HS
Scotland
Company NameNgage-2-Xcel Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Kenmore Place
Troon
Ayrshire
KA10 6PA
Scotland
Company NameBMH Road Sweepers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameShip Management Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameBrash Fabrication And Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameRack & Cue Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameG1 Property Group Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameAcrebon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameAscend Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
One Mill Of Forest House
Stonehaven
Kincardineshire
AB39 2LW
Scotland
Company NameS & A Traders Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
38 Big Brigs Way
Newtongrange
Dalkeith
Midlothian
EH22 4DG
Scotland
Company NameTree Root Identification Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Mandaya
Highfield Place
Bankfoot
Perthshire
PH1 4AX
Scotland
Company NameKierton Renewables Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Bridge End Cottage
Georgemas
Halkirk
Caithness
KW12 6XA
Scotland
Company NameM & L Catering Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
100 Minard Road
Glasgow
G41 2DL
Scotland
Company NameBOAG & Boag Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14 Knockdhu Place
Gourock
Renfrewshire
PA19 1DP
Scotland
Company NameBarkermorrison Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
23b Kirklands Drive
Newton Mearns
Glasgow
East Renfrewshire
G77 5FF
Scotland
Company NameWu-Don Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 Chapelton Gardens
Bearsden
Glasgow
G61 2DH
Scotland
Company NameS W Shaw Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Oakwood Lodge Rothen
Cornhill
Banff
Aberdeenshire
AB45 3BQ
Scotland
Company NameConcept Cards Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
115 Bath Street
Glasgow
G2 2SZ
Scotland
Company NameBaguette King Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Company NameMyspace 2 Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Netherwood Farm
Balmuir Road
Bathgate
West Lothian
EH48 4LF
Scotland
Company NameMyspace Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Netherwood Farm
Balmuir Road
Bathgate
West Lothian
EH48 4LF
Scotland
Company NameLuxury Nook Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameAhmad Zia Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameSafesure Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Beeches Borrowfield
Off Station Road
Cardross
Argyll & Bute
G82 5NL
Scotland
Company NamePachamama Productions
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
121 Albert Road 121 Albert Road
Glasgow
G42 8UB
Scotland
Company NameThe Pure Group (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Grant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Company NameTechenergy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Viewmount High Street
Auchenblae
Laurencekirk
AB30 1WR
Scotland
Company NameDH Construction & Piping Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NamePTB Turbine Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
16 McClymont Court
Cumnock
Ayrshire
KA18 1TQ
Scotland
Company NameG. T. R. Catering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
46 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EJ
Scotland
Company NameKingsgate Property (Scotland) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Lawson Glade
Adam Brae
Livingston
EH54 9JT
Scotland
Company NameMark Bremner Joinery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameTheant Consulting Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
38 Cadogan Street
Glasgow
G2 7HF
Scotland
Company NameADC Homes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Westby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Company NameAlliance Timber Preservation (South) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9a Carsegate Road
Carsegate Industrial Estate
Inverness
IV3 8EX
Scotland
Company NameParadigm Construction Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Montrose Drive
Bearsden
Glasgow
G61 3JS
Scotland
Company NameMac Consultants (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
121 Moffat Street
Glasgow
G5 0ND
Scotland
Company NameCMS Structural Design Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
42 Bentinck Drive
Troon
Ayrshire
KA10 6HY
Scotland
Company NameRTRS Design Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Wellside Walk
Kingswells
Aberdeen
AB15 8EH
Scotland
Company NameFS Inspection Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
111 Kinghorn Road
Burntisland
Fife
KY3 9HU
Scotland
Company NameP.P.P No 3 (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Dykebar House
Barrhead Road
Paisley
PA2 7AD
Scotland
Company NameAlba Smoothies Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O G O Thomson & Co.
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameEclipse Coaching Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Company NameStephen Houghton Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
27 Coniston Close
Beechwood
Runcorn
Cheshire
WA7 2QJ
Company NameAcquisition 395724331 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Company NameM & M Reilly Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NameGeneral Contracts Ltd.
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Meeks Road
Falkirk
Stirlingshire
FK2 7ES
Scotland
Company NameSc359022 Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameHaemmerle Richards Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Wellington Square
Ayr
KA7 1EZ
Scotland
Company NameWithay (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
99 Curzon Street
Glasgow
G20 9HB
Scotland
Company NameP & D Transport (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
121 Moffat Street
Glasgow
G5 0ND
Scotland
Company NameJ W A Wood Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Flat 10, Burnbank House
Burnpark Avenue Uddingston
Glasgow
G71 7RY
Scotland
Company NameTheatre Jezebel Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
98 Rosslyn Avenue
Glasgow
G73 3EY
Scotland
Company NameCafe Tabou Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
Company NameGeneral Autos Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameGEO Living Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
40-42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameEKCO Renewable Technologies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
40-42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameEyespace Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Old Mill
Cannich
Inverness-Shire
IV4 7LT
Scotland
Company NameRJD Services (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Tayside
Airdrie
North Lanarkshire
ML6 0LD
Scotland
Company NameAlexander Robertson Consultancy (Scotland) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
23 Beauclerc Street
Alva
Clackmannanshire
FK12 5LD
Scotland
Company NameTripleee Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Klm Chartered Accountants
153 Queen St
Glasgow
G1 3BJ
Scotland
Company NameAurora Boat Charters Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Forest Place
Duror
Appin
Argyll
PA38 4BS
Scotland
Company NameRegional Insurance Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Ground Floor North, Leven House
10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Company NameSteve Mair Safety Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Company NameLost Elephant Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
30 Canmore Street
Dunfermline
Fife
KY12 7NT
Scotland
Company NamePerito Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
17 Elcho Road
Longniddry
East Lothian
EH32 0LB
Scotland
Company NameWoodfield Beauty Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Woodfield House
Swinabbey
Redmill
EH47 7RH
Scotland
Company NameTFS Cleaning And Support Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameJ R Livingstone & Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 6
Montgomery Place
Irvine
Ayrshire
KA12 8PN
Scotland
Company NameCoffee Brands Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameJBC Joiners Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Company NameLawrence McQueen Wines & Spirits Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Elderslie Gardens
Largs
Ayrshire
KA30 8FD
Scotland
Company NameSirius Nirvana Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Company NameKeith McMillan Associates Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Anderson House
24 Rose Street
Aberdeen
AB10 1UA
Scotland
Company NameC.A.S. Sealants Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameJ.M.G. Business Solutions Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameEZY - Ride Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
16 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NamePrime Vehicle Management Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Oakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Company NameSaobai Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Melgund Place
Hawick
Roxburghshire
TD9 9HY
Scotland
Company NameCarbonlite Design And Build Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Glaick Steading
Ardross
Alness
Ross-Shire
IV17 0XW
Scotland
Company NameCCM Translation Services Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11th Floor, Room 1110 Clockwise Offices Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Company NameRipley Media Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameDATM Business Services Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 Pitreavie Court Carnegie Suite, Evans Business Centre
15 Pitreavie Court
Dunfermline
Fife
KY11 8UU
Scotland
Company NameMubble Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
272 Malyons Road
Ladywell
London
SE13 7XF
Company NameWindbank Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Company NameLocal Boy Media Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O No Half Measures Limited
5 Eagle Street
Glasgow
G4 9XA
Scotland
Company NameSt. Enoch Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Kilmardinny Avenue Kilmardinny Avenue
Bearsden
Glasgow
G61 3NS
Scotland
Company NameSchiehallion Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Kilmardinny Avenue
Bearsden
Glasgow
G61 3NS
Scotland
Company NameAway With The Caries Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
50 Earlspark Avenue
Glasgow
G43 2HW
Scotland
Company NameGill Shelton Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
EH22 1DS
Scotland
Company NameJames Harvey Training Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Company NameMilldean Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
36 Tay Street
Perth
PH1 5TR
Scotland
Company NameCrownpeak Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
122 Kirkintilloch Road
Unit 004, Bishopbriggs
Glasgow
G64 2AB
Scotland
Company NameCrosspeak Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
105 Sylvania Way
Clydebank
Dunbartonshire
G81 2RR
Scotland
Company NameRobertson Plant Hire Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Company NameKavveri Telecom Products UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1/2 175 Finneston Street
Glasgow
G3 8HD
Scotland
Company NameSimon Nutt Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameJ & M Inspection Engineer Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15 Colleonard Drive
Banff
Aberdeenshire
AB45 1DP
Scotland
Company NameDes Hamilton Casting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Blythswood Square
Glasgow
G2 4AD
Scotland
Company NameYoung & Mair Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameLumphanan Pet Hotel Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Moss-Side
Lumphanan
Banchory
Kincardineshire
AB31 4RP
Scotland
Company NameAvonpeak Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment Duration1 week (Resigned 28 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
89 Giles Street
Edinburgh
EH6 6BZ
Scotland
Company NameBrookbell Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment Duration1 month (Resigned 26 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
21-23 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameBelltown Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Valentine Court
Dunsinane Industrial Estate
Dundee
Tayside
DD2 3QB
Scotland
Company NamePicturebox Films Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Wilmington Square
London
WC1X 0ES
Company NameC R Plant Hire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameHedges And Lawns Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Eastbank Steading
Longforgan
Dundee
DD2 5FE
Scotland
Company NameDiamond Raine Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Company NameMyles-Mooney Business Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Company NameSPEY Leisure Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
39 Leith Walk
Edinburgh
Lothian
EH6 8LS
Scotland
Company NameSkyline Brickwork (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
102 Merchiston Street
Glasgow
G32 6PY
Scotland
Company NameAyrshire 24-7 Security And Training Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Montgomery Place
Irvine
Ayrshire
KA12 8PN
Scotland
Company NameLaser Gulf UK Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameArbee Inspection Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Burns Avenue
Buckhaven
Fife
KY8 1DT
Scotland
Company NameCitybarn Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameSelkirk Consulting Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Murison Hill
Selkirk
Scottish Borders
TD7 5AP
Scotland
Company NameIt Outlook Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameStewart Construction Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Caskie Drive
Skelmorlie
PA17 5AW
Scotland
Company NameRLF Welding Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameMountpeak Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Blair House 6 Blair Road
Crossford
Lanark
Lanarkshire
ML8 5RF
Scotland
Company NameArranmill Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 1 Inverbreakie Steading
Inverbreakie Industrial Eastate
Invergordon
Ross-Shire
IV18 0LP
Scotland
Company NameDeanbraid Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
259 Union Street
Aberdeen
AB11 6BR
Scotland
Company NameVamvad Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
55 Mavisbank Gardens
Festival Park
Glasgow
G51 5HF
Scotland
Company NameCMK Piping & Construction Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameGem Electric Hillhead Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Kirkhill House
Elgin
Morayshire
IV30 5NZ
Scotland
Company NameMa Maison Ecossaise Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Stephens Brae
Inverness
IV2 3JN
Scotland
Company NameUPVC Company (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Block 1 Unit 1
Etna Industrial Estate
Craigneuk
Wishaw
ML2 7XQ
Scotland
Company NameOribar Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
11 Hutcheson Street
Glasgow
G1 1SL
Scotland
Company NameDecor8N Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameBalmedie Electrical Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NamePremier Tyres (Hamilton) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
104 Quarry Street
Hamilton
ML3 7AX
Scotland
Company NamePrestwick Circuits Gps Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Steadman Place
Riverside Business Park
Irvine
Ayrshire
KA11 5DN
Scotland
Company NameEasylet Edinburgh Apartments Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
44 Clerk Street
Edinburgh
EH8 9HX
Scotland
Company NameEasylet Property UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
44 Clerk Street
Edinburgh
EH8 9HX
Scotland
Company NameCPM Independent Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Moncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Company NameCaterplumb Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NamePorcupine Quill Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameHighland Glen Investments
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Old Manse
Morham
Haddington
East Lothian
EH41 4LQ
Scotland
Company NameP & W Plumbing Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameL'Oro D'Italia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Hillside Crescent South
Gorebridge
Midlothian
EH23 4HP
Scotland
Company NameIntelligent Land Investments (Renewable Energy) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameDr Mlim Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Thomson Cooper, 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Company NameLd Procurement Solutions Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameMelmar (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AH
Scotland
Company NameFFS Storage And Logistics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameAgripaflex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Carlaverock Road
Newlands
Glasgow
G43 2SA
Scotland
Company NameKh Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameTOJO Baristas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
38 Mill Road
Carluke
ML8 5AH
Scotland
Company NameChartered Contracting Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Grahamston Road
Barrhead
Glasgow
G78 1NS
Scotland
Company NameP & L Barry Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
38 Woodcote Hurst
Epsom
Surrey
KT18 7PT
Company NameNicoll Shand Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Homelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Company NameKASA Information Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Leadlawfoot
The Loan
West Linton
Peebleshire
EH46 7HE
Scotland
Company NamePrism Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameJ L Nicoll Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameLittle Cherubs (Strathaven) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameMoray Hearing Care Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
17 Cluny Square
Buckie
Banffshire
AB56 1HA
Scotland
Company NameA R Holdings (Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameKAB Dental Implants And Restorative Dentistry Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameCarloway Clinics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite 411 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Company NameHalvards Project Management Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Bucklerburn Place
Peterculter
Aberdeen
Aberdeenshire
AB14 0XL
Scotland
Company NameTalon Energy Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
AB32 6SY
Scotland
Company NamePan European Petroleum Company Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
AB32 6SY
Scotland
Company NameExtreme Paintball & Airsoft Retail Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
104 Albert Street
Dundee
Angus
DD4 6QN
Scotland
Company NameMulvey Facilities Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Speirs Road
Bearsden
Glasgow
G61 2LU
Scotland
Company NameUK Poster Prints Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
45 Polmont Road
Laurieston
Falkirk
FK2 9QS
Scotland
Company NameTheia-Ng Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Company NameBowvan Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Company NameThe Singer Station Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
69 Sinclair Street
Helensburgh
Dunbartonshire
G84 8TG
Scotland
Company NameCash For Gold (Falkirk) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
405 Greengairs Road
Airdrie
ML6 7TE
Scotland
Company NameArranview Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
120 C/O Grants, 5th Floor
West Regent Street
Glasgow
G2 2QD
Scotland
Company NameAbatica Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Clapton Cottage Falcons Croft
Wooburn Moor
High Wycombe
HP10 0NP
Company NameInverurie Apartments Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Victoria Street
Inverurie
Aberdeenshire
AB51 3QS
Scotland
Company NameG & L Restaurants & Bars Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Church Street
Largs
KA30 8DF
Scotland
Company NameStrathmore Property Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Company NameAffiniti Construction Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Klm
45 Hope Street
Glasgow
G2 6AE
Scotland
Company NameJM Davies Builders Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameWalker & Co (Catering Equipment Repairs) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
Company NameClad (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
50 Darnley Street
Glasgow
G41 2SE
Scotland
Company NameMarken Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
Company NameMartin Programme Management Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Mansionhouse Court
Glasgow
G41 3DD
Scotland
Company NameMylne Property Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
37-39 High Street
Carluke
South Lanarkshire
ML8 4AL
Scotland
Company NameEast Coast Propshafts Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 8, Block 4
Woodend Ind Estate
Cowdenbeath
KY4 8HW
Scotland
Company NameStrathriver Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
247 Marine Parade
Hunters Quay
Dunoon
Argyll & Bute
PA23 8HJ
Scotland
Company NameHealth 4U Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Company NameTrilight Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Stell House
8 Stell Road
Aberdeen
AB11 5QR
Scotland
Company NameCHAN Lyons Architects Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Charnock Road
London
E5 8DP
Company NameA S Campbell Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
24 Thornfield Avenue
Selkirk
TD7 4DT
Scotland
Company NameEMAC Training Ltd.
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
19 Primrose Avenue
Inverkip
Renfrewshire
PA16 0DS
Scotland
Company NameLennoxlove Book Festival
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Stonehill Salt Pr Haddington House
28 Sidegate
Haddington
East Lothian
EH41 4BU
Scotland
Company NameKeytronic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Whitelea Road
Kilmacolm
PA13 4HN
Scotland
Company NameSports Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Springfords Dundas House
Westfield Park
Eskbank
Dalkeith
EH22 3FB
Scotland
Company NameBurrito Bandit Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
113 Lothian Road
Edinburgh
EH3 9AN
Scotland
Company NameG Young Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameSignorini Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit K3 Union Square Shopping Centre
Guild Street, Union Square
Aberdeen
AB11 5RG
Scotland
Company NameANN Paterson Consulting Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Ardenmhor Cottage Pier Road
Rhu
Helensburgh
Dunbartonshire
G84 8LH
Scotland
Company NameLancefield Studios Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
98 Lancefield Quay
Suite 11/1
Glasgow
G3 8JN
Scotland
Company NameD&A Property Investments
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Knapdale
11 Eastend
Lochwinnoch
Renfrewshire
PA12 4ER
Scotland
Company NameNIC Lochlainn Consulting Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameBiotek Ozone UK Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Bowling Street
Blairhill
Coatbridge
Lanarkshire
ML5 1PP
Scotland
Company NameThe Upvc Accessories Company Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Block 1 Unit 1
Etna Industrial Estate
Craigneuk
Wishaw
ML2 7XQ
Scotland
Company NameMalawi Energy Company Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameSystems Storage Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Homelea House Faith Avenue
Quarrier'S Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Company NameBell & Bain (2009) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Company NameLower 56 Energy Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameWhite Van Ads Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
Company NameDelrose Properties Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameQRZ Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
20 Barnton Street
Stirling
FK8 1NE
Scotland
Company NameOrganic Digital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 Hillneuk Drive
Bearsden
Glasgow
G61 3DX
Scotland
Company NameAndrew McGhie Contracts Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
115 Patrickholm Avenue
Stonehouse
ML9 3JS
Scotland
Company NameBeyond Sportswear International UK Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
67-71 High Street
Marlow
Buckinghamshire
SL7 1AB
Company NameRT Architectural Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
382 Kilbowie Road
Clydebank
Glasgow
G81 2AR
Scotland
Company NameCitilivin Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Craiglockhart View
Edinburgh
EH14 1BX
Scotland
Company NameGeorge O'Neill (H.S.E.) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Company NameNBT Glasgow Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Block 6, Unit 3, Fullwood Ind Est
Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Company NamePeter Millar Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameAnderson Builders Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Kpmg Llp
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Company NameBankcrest Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 31 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameInside Out Lifestyle Spa Therapies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
30 Kirkside Crescent
Stirling
FK7 7JZ
Scotland
Company NameLivingston Property Maintenance Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Aviat House
4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Company NameScots Kitchen Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Main Street
Fort Augustus
PH32 4DD
Scotland
Company NamePhilip Hogg Consulting Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Belford Road
Edinburgh
EH4 3BL
Scotland
Company NameM&B Electrics Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameJ&N Taxis Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Amlaird Road
Kilmarnock
Ayrshire
KA3 2EU
Scotland
Company NameRoof Box Hire Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Old Barn
Cairnston Steading
Dunblane
FK15 0JF
Scotland
Company NameTowerbrae Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment Duration6 days (Resigned 30 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
15-17 Lamington Street
Tain
IV19 1AA
Scotland
Company NameCrestlake Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment Duration1 month (Resigned 26 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
89 Southcroft Road
Glasgow
G73 1UG
Scotland
Company NameCroftmay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment Duration1 week (Resigned 31 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameRam-Door Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
36 Washington Street
Unit 418
Glasgow
G3 8AZ
Scotland
Company NameKATE Connor Opd (Organisational & Personal Development) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Company NameIschyrotoma Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Glen Orchy Court
Craigmarloch
Cumbernauld
G68 0DH
Scotland
Company NameDelight's (Scot) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameJMB Contracts Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameM J H (Scotland) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
121 Moffat Street
Glasgow
G5 0ND
Scotland
Company NameGordon Bdm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
180 Nithsdale Road
Glasgow
G41 5RH
Scotland
Company NameI M U Transglobal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Begbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameTotal Group Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Wright, Johnston & Mackenzie Llp
12 - 13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Company NameL.F.H. Architects Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Company NameEnvirobac (Waste Water) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameCasting Central Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
28 Ely Place
London
EC1N 6AA
Company NameCentral Blasting & Painting International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Daisy Street
Glasgow
G42 8JN
Scotland
Company NameLazy-R Consultancy Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Richmond Gardens
Chryston
Glasgow
G69 9PA
Scotland
Company NameRomanov Research Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameThe Correia Academy Of Performing Arts Ltd.
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 South Park Drive
Paisley
PA2 6JQ
Scotland
Company NameB.C.J. Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
16 Sunnyside Gardens
Aberdeen
AB24 3LZ
Scotland
Company NameScotgrab Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7a Newbattle Road
Newtongrange
Dalkeith
EH22 4RN
Scotland
Company NameAspects Of Health Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
39 Strathmore Avenue
Ralston
Paisley
PA1 3EE
Scotland
Company NameInternational Association Of Transport Professionals
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
52 Leith Walk
Edinburgh
EH6 5HW
Scotland
Company NameGM Consultant Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
32b Cartside Avenue
Johnstone
Renfrewshire
PA5 8RN
Scotland
Company NamePower One Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Unit 3b Lyon Road
Linwood Industrial Estate, Linwood
Paisley
PA3 3BQ
Scotland
Company NameNorthpoint Inspections Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
30 Corsair
Whickham
Newcastle Upon Tyne
NE16 5YB
Company NameJubilee Stores (Tipton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
272 Blue Square House
Bath Street
Glasgow
G2 4JR
Scotland
Company NameSermion Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Company NameCensta Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Hardie Caldwell Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Company NamePaul Gordon (Electrical) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
78 Whinhill Road
Banff
Aberdeenshire
AB45 1BX
Scotland
Company NameCoffee Club (Scotland) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Henderson Loggie
The Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Company Name99P Shops (UK) Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
43 Woolwich New Road
Woolwich
London
SE18 6EU
Company NamePorter Enterprises International Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Matthaburn Lane
Darvel
Ayrshire
KA17 0DP
Scotland
Company NameAuchinderran Wind Farm Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Strathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
Company NameMark Wiseman Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Deyhill
MacDuff
Aberdeenshire
AB44 1PX
Scotland
Company NameS C Barwell Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
86 Honeywell Road
London
SW11 6EF
Company NameTorby Engineering (Scotland) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Block 3 Argyle Cr
Pollock Avenue Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9SZ
Scotland
Company NameJSJ Enterprises Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Park Lane
Glenrothes
Fife
KY7 6FN
Scotland
Company Name50/50 Private Hires Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Johnston Carmichael Llp
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameJohn Brown Engineering Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Radleigh House 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameJohn Brown Engineering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Sc363878: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
Company NameShieldhill Enterprises (Carluke) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameMIKE Babb Services Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
94 Main Street
Keswick
Cumbria
CA12 5NH
Company NameWestora Guest House 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Sc363927: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
Company NameEnergy Systems Technology Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Company NameFruit Alliance Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 More London Place
London
SE1 2RE
Company NameHannah Technical Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameMcGregor Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
Company NameJohn Greenhill Piping Design Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
49 Larkfield Road
Gourock
Renfrewshire
PA19 1YA
Scotland
Company NameAlter Technology Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Corner House
9 Lindisfarne Drive
Kennilworth
Warwickshire
CV8 2PQ
Company NameThe Aviemore Gallery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Riverside Lodge
Inverdruie
Aviemore
Inverness-Shire
PH22 1QH
Scotland
Company NameMuirbridge Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
17 Fairyknowe Gardens
Bothwell
Glasgow
G71 8RW
Scotland
Company NameRebustours Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Flat 5 16 North Junction Street
Leith
Edinburgh
Midlothian
EH6 6HN
Scotland
Company NameGlenwynd Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment Duration1 week (Resigned 24 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameOpurbo Restaurant Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
40-42 Brantwood Avenue
Dundee
Tayside
DD3 6EW
Scotland
Company NameUPVC Roofline Company Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Block 1, Unit 1
Etna Industrial Estate Craigneuk
Wishaw
ML2 7XQ
Scotland
Company NameErnat Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameFox Geophysical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
40-42 Brantwood Avenue
Dundee
Tayside
DD3 6EW
Scotland
Company NameMcGill Butchers Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
17 - 19 East London Street
Edinburgh
Midlothian
EH7 4ZD
Scotland
Company NameWestcare UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
23 Bath Street
Largs
Ayrshire
KA30 8BL
Scotland
Company NameOwenstown Ltd.
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O I A Stewart & Co. Chartered Accountants
The Mechanics Workshop
New Lanark
ML11 9DB
Scotland
Company NameABC Offshore Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Papil
Bridge End
Burra
Shetland
ZE2 9UY
Scotland
Company NameShimtech Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Firs
Northburn Avenue
Aberdeen
AB15 6AH
Scotland
Company NameAbbotsinch Projects Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Old Chapel 4 Coverts Road
Claygate
Esher
Surrey
KT10 0JU
Company NameJohn Thomson Seafoods Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 St. Peters Terrace
Buckie
AB56 1QN
Scotland
Company NameEllmoll Contracts Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
5 Oswald Street
Glasgow
G1 4QR
Scotland
Company NameGarden Haulage Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameMaximise Sport Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1c Dunlop Street
Stewarton
KA3 5AS
Scotland
Company NameMOBB Beauty Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
Company NameGlasgow Assets & Properties Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
16 Royal Terrace
Glasgow
G3 7NY
Scotland
Company NameSnawdon IT Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7/6 London Street
Edinburgh
EH3 6LZ
Scotland
Company NameAbacus Business Consultancy Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
36 Blairdenan Avenue
Moodiesburn
Glasgow
G69 0JT
Scotland
Company NameNext 15 Holdco1 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Bellwether Green Limited
225 West George Street
Glasgow
G2 2ND
Scotland
Company NameCity Centre Car Parks Ltd.
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
28-30 North Street
Dalry
Ayrshire
KA24 5DW
Scotland
Company NameDolly Dimples (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
23 Nelson Mandela Place
Glasgow
G2 1QY
Scotland
Company NameSW Accountancy (Tain) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
14 Benview Road
Tain
Ross-Shire
IV19 1LW
Scotland
Company NameLLF Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
126 Morningside Drive
Edinburgh
EH10 5NS
Scotland
Company NameMacDonald Wallace Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Titanium 1
Kings Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Company NamePinewood Property Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Cawder Place
Carrickstone
Cumbernauld
Glasgow
G68 0BG
Scotland
Company NameQuantum Factor Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameSc Cars (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3rd Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameOlympus Dapm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
22 Dalmarnock Road
Glasgow
G40 4AA
Scotland
Company NameG3K Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
44 Bentinck Drive
Troon
Ayrshire
KA10 6HY
Scotland
Company NameCoromandel Marine Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Molesworth Terrace
Millbrook
Cornwall
PL10 1DH
Company NameK&B Refurbs Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Company NameHighland Site Inspection Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameHighland Access Solutions Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameThe Fox In A Box Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
24 Chelmsford Drive
Glasgow
G12 0NA
Scotland
Company NameO'Hara Engineering Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
31 Northland Drive
Scotstoun
Glasgow
G14 9BE
Scotland
Company NameAntec Marine Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
29 Lyall Crescent
Polmont
Falkirk
FK2 0PL
Scotland
Company NameBlackley Documentation Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameDigijuice Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
505 Great Western Rd
Glasgow
G12 8HN
Scotland
Company NameDaiko Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameOcean Range Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Kelly Accounting
42 Comrie Street
Crieff
PH7 4AX
Scotland
Company NameBonnington Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Bonnington House
56 Edinburgh Road
Bathgate
West Lothian
EH48 1EW
Scotland
Company NameGlenbervie Mansions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
26 George Square
Edinburgh
EH8 9LD
Scotland
Company NameDSC Realisations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NamePVG Freelance Marketing Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Company NamePrime Source International (Scotland) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameOne World International Development
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
6 Suntroy Lane
East Kilbride
Glasgow
G75 8WL
Scotland
Company NameRejuvenation & Regeneration (R&R) Healthcare Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
36 George Street
Edinburgh
Midlothian
EH2 3LE
Scotland
Company NamePremium Property Solutions Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Studio 1017 Mile End
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Company NameALAN Caplan Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Treemain Road
Whitecraigs
Glasgow
G46 7LB
Scotland
Company NameThe Brite Bulb Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Robert D Locke & Co
Eadie House 74 Kirkintilloch Road Bishopbriggs
Glasgow
East Dunbartonshire
G64 2AH
Scotland
Company NameSafecitywatch Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Company NameUltrasun Tanning Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
13a Hunter Street
The Village
East Kilbride
G74 4LZ
Scotland
Company NameMimi's Kitchen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3rd Floor Unit 33
23-25 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Company NameFusion Pumps Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Sorrel Drive
Rugby
Warwickshire
CV23 0TL
Company NameD M Lite Bite Mobile Caterers 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
E.K Business Centre
14 Stroud Road
East Kilbride
G75 0YA
Scotland
Company NameGedus Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameCe Cutting Edge Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameRed Eye Developments (Park Circus Place) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Hardie Caldwell Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Company NameA.T.L.A.S. Skills Training Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameAb-Elec Electrical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameEffective Flooring Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameCafe Asia (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 3HB
Scotland
Company NameJorsco Fishing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameSpherox Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameRifix Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Roxburgh Engineering Works
Roxburgh Street
Galashiels
Selkirkshire
TD1 1PB
Scotland
Company NameMajordomo Hospitality & Events Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Coach House
The Square
Sawbridgeworth
Hertfordshire
CM21 9AE
Company NameAl-Mech (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
191 West George Street
Glasgow
G2 2LJ
Scotland
Company NameActive 8 Systems
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
25 Eriskay Crescent
Newton Mearns
Glasgow
G77 6XE
Scotland
Company NameC Mackay Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameGilbert Miller Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameMistbank Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Peterson Drive
Glasgow
G13 4JH
Scotland
Company NameAJM Technologies Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NamePerformance Living Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
Company NameB C Structures Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Company NameRhodesia Films Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Invereighty House
By Forfar
Forfar (Tayside Region)
Angus
DD8 1XL
Scotland
Company NamePhytoscience (Europe) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameKestra Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
42 Comrie Street
Crieff
PH7 4AX
Scotland
Company NameSwfpa Crew Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Fraserburgh Business Centre
South Harbour Road
Fraserburgh
AB43 9TN
Scotland
Company NameKapel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
8 Ramsay Road
Banchory
Aberdeenshire
AB31 5TT
Scotland
Company NamePetrie Buchanan Integrated Solution Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Dava Street
Glasgow
G51 2JA
Scotland
Company NameMagnus Campbell Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameK-Con Contracts Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameJ.H.K. Consultants Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
32 Kishorn Court
Glenrothes
Fife
KY7 6ES
Scotland
Company NameDreghorn Service Centre Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Adam & Co. Clydesdale Bank Chambers
151 High Street
Irvine
KA12 8AD
Scotland
Company NameScots Boot Camp Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameFree Electricity 4 U Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NamePirate Pete's Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
Company NameFuture Space Interior Consultancy Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Braehead Row
Edinburgh
EH4 6BR
Scotland
Company NameAHC Assets Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Glenbervie House Hotel
Stirling Road
Larbert
FK5 4SJ
Scotland
Company NameMiller Ross Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Newton Place
Glasgow
G3 7PR
Scotland
Company NameJohnston Waddell Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
77 St. Vincent Street
Glasgow
G2 5TF
Scotland
Company NameH20 Hydrogen Generator Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameThe Everest Restaurant (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
52 Home Street
Tollcross
Edinburgh
EH3 9NA
Scotland
Company NamePPF Shipping Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameLukas Couriers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
30d Hamilton Street
Broughty Ferry
Dundee
DD5 2NU
Scotland
Company NameMSN Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameMcGregor Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameWestwise Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameStratus Specialist Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 09 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
10 Newton Place
Glasgow
G3 7PR
Scotland
Company NameG & E Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameBoss Plant Hire (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameDu Projects Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameTom Daniels Music Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Newton Terrace
Glasgow
G3 7PJ
Scotland
Company NameECO Clean Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent House
113 West Regent Street
Glasgow
G2 2RU
Scotland
Company NameQuality Facilities Management Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
Company NameBoss Group (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameTPM (Islands) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Culduthel Road
Inverness
IV2 4AA
Scotland
Company NameCrown Chip Shop Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Colleonard Drive
Banff
AB45 1DP
Scotland
Company NameStepper Solutions Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Crisswell Crescent
Greenock
Renfrewshire
PA16 0XB
Scotland
Company NameTrinity Computer Consultants Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Easter Carribber
Linlithgow
West Lothian
EH49 6QE
Scotland
Company NameGerry Granger Consulting Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
"Glenorchy"
15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
Company NameSunderland Catering Company Ltd.
Company StatusDissolved 2011
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
226 Durham Road
Gateshead
Newcastle Upon Tyne
NE8 4JR
Company NameM.A.E. Building Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40-42 Brantwood Avenue
Dundee
Tayside
DD3 6EW
Scotland
Company NameFour Chapel Street Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Company NameCustomfit Joiners & Builders Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Charles Street
Dunfermline
Fife
KY11 4ST
Scotland
Company NameAthar Oilfield Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Findon Road, Findon
Portlethen
Aberdeen
AB12 3RN
Scotland
Company NameDarwin Aviation Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Axis Business Centre
Thainstone
Inverurie
AB51 5TB
Scotland
Company NameSilverport Limited
Company StatusDissolved 2012
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Company NameEtailpro Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Valley Hill
Loughton
Essex
IG10 3AE
Company NameColin Russell 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameStrathlaw Admin Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameTime Fitness (Glasgow) Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Newark House
St. Monans
Anstruther
Fife
KY10 2DB
Scotland
Company NameRobert Ormiston Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Glasgow Road
Eaglesham
Glasgow
G76 0LZ
Scotland
Company NameGARY Jacobs Publishing Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Company NameIndigo Social Media Ltd
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Company NameLewelis Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
52 Galbraith Crescent
Larbert
Stirlingshire
FK5 4GZ
Scotland
Company NameMacleod Business Consulting Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Westermill Ballencrieff Mill
Balmuir Road
Bathgate
West Lothian
EH48 4LL
Scotland
Company NameLonico Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
87 Giles Street
Leith
Edinburgh
Midlothian
EH6 6BZ
Scotland
Company NameSet Company Glasgow Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Company NameVector Bpm Focus Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Duckburn Business Park
Dunblane
Perthshire
FK15 0EW
Scotland
Company NameUK Project Management International Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NameFarang Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameHinge & Bracket Scotland Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
147 Kirkwood Avenue
Clydebank
G81 2SW
Scotland
Company NameMap Plant & Vehicle Hire Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor
18 Bothwell Street
Glasgow
G2 6QY
Scotland
Company NameChase Telecom Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Russell Place
Edinburgh
EH5 3HQ
Scotland
Company NameFg & Company Ltd
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Eckford Moss Cottage
Eckford
Kelso
Roxburghshire
TD5 8LQ
Scotland
Company NameTLC Distribution Ltd.
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cherry Blossom Cochno Road
Hardgate
Glasgow
G81 6RE
Scotland
Company NameAVON Homecare Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Linnbeck
Hillhead Cottages
Avonbridge
FK1 2HL
Scotland
Company NameKingdom Energy Services (Consultancy) Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameKingdom Energy Services Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameKingdom Energy Services (Holdings) Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameBest Healthcare Consulting Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Westburn Business Centre
McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
Company NameCarlton Joinery Products Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 3003 Mile End Mill
Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland
Company NameAgripa Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Carlaverock Road
Newlands
Glasgow
G43 2SA
Scotland
Company NameRoberton Solutions Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Roberton
19 Colliertree Road
Airdrie
ML6 7DG
Scotland
Company NameProperty Storage Services Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1, King'S Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Company NameBang The Drum Designs Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameTinto Park Moto Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Lesmahagow Road
Boghead
Lanarkshire
ML11 0JA
Scotland
Company NameSusan Birrell Hair & Beauty Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 2/1 100 Lancefield Quay
Glasgow
G3 8HF
Scotland
Company NameC & C Construction (Carluke) Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameProphet Titanium No.1 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1 Kings Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Company NameIGL Builders Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Park Road
Giffnock
Glasgow
G46 7PF
Scotland
Company NameDesmill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
* 8 Leslie Road
Glasgow
G41 5RQ
Scotland
Company NameBlackview Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Oakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Company NameFM Promotions (Scotland) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
121 Moffat Street
Glasgow
G5 0ND
Scotland
Company NameSpecialist Utilities Management Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Company NameWewin Games Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Weltje Road
London
W6 9LT
Company NamePark Innovation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Allison Street
Glasgow
G42 8NN
Scotland
Company NameBoylan Propertycare Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3/5 North Street
Newtyle
Blairgrowrie
PH12 8TU
Scotland
Company NameCarlindean Equipment Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dalziel Building Suite 1/8
Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
Company NameNews Plus (Glasgow) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Renfrew Street
Glasgow
G2 3BW
Scotland
Company NameEarth Power Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Ruthvenmill View
Huntingtowerfield
Perth
PH1 3JL
Scotland
Company NameHarry's Chippy Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
49 School Crescent
Newburgh
Ellon
Aberdeenshire
AB41 6BH
Scotland
Company NameAberration Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameL & M Transport (Motherwell) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Enterprise House Office 17
Dalziel Street
Motherwell
Lanarkshire
ML1 1PJ
Scotland
Company NameL'Eau Locale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameScots Reunited Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Dean Terrace
Edinburgh
EH4 1ND
Scotland
Company NameThe Trophy Centre (Glasgow) Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Finlay House, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameInfokin Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Knowehead Gardens
Uddingston
South Lanarkshire
Company NamePotensia Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Henson Grove
Timperley
Altrincham
WA15 7QA
Company NamePerth Prams Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Drummond Avenue
Auchterarder
Perthshire
PH3 1NX
Scotland
Company NameSteven J Slee Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4/1 28 Sandy Road
Partick
Glasgow
G11 6HE
Scotland
Company NameQuality Food Services Scotland Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameDJ Controls Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Carneil Terrace
Carnock
Dunfermline
Fife
KY12 9JL
Scotland
Company NameK2S (UK) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameA. Chesney Environmental Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameBorder Leisure Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Luce Bay Holiday Park Luce Bay Holiday Park
Auchenmalg, Glenluce
Newton Stewart
Wigtownshire
DG8 0JT
Scotland
Company NameG S Johnston Electrical Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameThomas O'Connell Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Stance 1 Glasgow Fruit Market
130 Blochairn Road
Glasgow
G21 2DU
Scotland
Company NameCafe Adel Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
113a Orchard Park Avenue
Giffnock
Glasgow
G46 7BW
Scotland
Company NameNeelsoft Solution Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Longfellow Drive
Abingdon
OX14 5PG
Company NameGold Cart Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Moncrieff House
10 Moncrieff Street
Paisley
Renfrewshire
PA3 2BE
Scotland
Company NameDMG Direct Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit C Coalburn Road
Bothwell
Glasgow
G71 8DA
Scotland
Company NameBBS Design & Build Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Nelson Mandela Place
Glasgow
G2 1QY
Scotland
Company NameBeanscene Franchising Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40 Gower Street
Glasgow
G51 1PH
Scotland
Company NameDavid Orr Access Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameThe Beacon Deli Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
82 Hamilton Road
Bellshill
ML4 1AG
Scotland
Company NameAdvanced Dental Equipment Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Burra Drive
Kilmarnock
Ayrshire
KA3 2GD
Scotland
Company NamePlayhouse Fun Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gowan Avenue
Falkirk
FK2 7HL
Scotland
Company NameEllipsis Digital Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameJ & L Access Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameCatalyst Ems Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Catalyst Event Production Services
Wicks O'Baiglie Road
Bridge Of Earn
PH2 9AL
Scotland
Company NameCrinan Consulting Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
Company NameAccess Door Systems (Scotland) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
400 Great Western Road
Glasgow
G4 9HZ
Scotland
Company NameBuy To Let Bridging Ltd.
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor Right
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameThe Wee Car Wash 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameLMCL Enterprises Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Upper Floor Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Company NameEspionage Bars Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Craigmillar Park
Edinburgh
EH16 5NE
Scotland
Company NameTactical A U Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Howburn Court, Hardgate
Aberdeen
AB11 6YA
Scotland
Company NameD Raeside Builders Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Eglinton Street
Beith
Ayrshire
KA15 1AQ
Scotland
Company NamePark & Partners Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameArengate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment Duration1 month (Resigned 21 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameJohn R Dunsmore Property Consultancy Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Hunter Grove
Bathgate
West Lothian
EH48 1NN
Scotland
Company NameK Caulfield Garage Services Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Achray Avenue
Alexandria
G83 0QB
Scotland
Company NameDiablo Joinery Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
190 St. Vincent Street
Glasgow
G2 5SP
Scotland
Company NameEmmetec Consultancy Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Company NameJamared Holdings Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameInveresk Supplies Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameElite Joiners Ltd
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Craigluscar Lane
Dunfermline
Fife
KY12 9JB
Scotland
Company NameArrow Joinery Services (Scot) Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameInterior Matters Scotland Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ibert Farm Ibert Road
Killearn
Glasgow
G63 9PY
Scotland
Company NameA S Training & Consultancy (Scotland) Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Croft House
Croftside
Aviemore
Inverness-Shire
PH22 1QJ
Scotland
Company NameAngus Rubber Crumb Limited
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Company NameSumra And Company Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NamePJT Associates Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameGratin Services Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Docherty Gardens
Glenrothes
Fife
KY7 5GA
Scotland
Company NameBlackrigg Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment Duration6 days (Resigned 01 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameQuantum Complete Project Solutions Limited
Company StatusDissolved 2011
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Briggs House
26 Commercial Road
Poole
Dorset
BH14 0JR
Company NameRamtec Welding Products Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NameTynebank Consultancy Limited
Company StatusDissolved 2017
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Clerkington Road
Haddington
East Lothian
EH41 4EL
Scotland
Company NameHd Caulfield Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
82 Mitchell Street
Glasgow
G1 3NA
Scotland
Company NamePV Solar UK Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Klm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
Company NameZIA Medicare Ltd
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20/22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Company NameCASS Investments Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Lorne Road Lorne Road
Hillington Park
Glasgow
G52 4HG
Scotland
Company NameYUVA Consultants Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameFerryhill Catering Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Company NamePetesam Civils 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Milnacre
Edinburgh
EH6 5TD
Scotland
Company NameTonedean Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Company NameHilldean Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37/39 Hope Street
Glasgow
G2 6AE
Scotland
Company NameBraidpeak Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration1 month (Resigned 05 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
102 Redford Loan
Colinton
Edinburgh
EH13 0AT
Scotland
Company NameFearn Joinery Services Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
Tayside
DD3 6EW
Scotland
Company NameOffshore Services International Ltd.
Company StatusDissolved 2014
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
80 Kirkinner Road
Mount Vernon
Glasgow
G32 9NJ
Scotland
Company NameGARY Fisher Transport Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Duke Street
Huntly
Aberdeenshire
AB54 8DL
Scotland
Company NameDr M Puchakayala Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Thomson Cooper, 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Company NameLennox Bar And Lounge Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
139 High Street
Dumbarton
G82 1LE
Scotland
Company NameGlencairn Lounge Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Bridge Street
Dumbarton
G82 1NY
Scotland
Company NameEddie Shearer Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15-17 Lamington Street
Tain
IV19 1AA
Scotland
Company NameGrianaig Joinery Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 The Old Waterhouse
Old Largs Road
Greenock
PA16 9AR
Scotland
Company NameMPDR Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Paxton Crescent
East Kilbride
G74 4GL
Scotland
Company NameSenora Leisure Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Oxhill Road
Dumbarton
G82 4DG
Scotland
Company NameGlendevon Rentals Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameCorporate Elements Ltd.
Company StatusDissolved 2013
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
61 Henwood Road
Manchester
M20 4XQ
Company NameAshoka Restaurants (International) Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Crow Road
Glasgow
G11 7RT
Scotland
Company NameTinto Safety Solutions Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Libberton Mains
Libberton Carnwath
Lanark
ML11 8FG
Scotland
Company NameBruce Rope Access Technician Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameDon-Don International Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameQH Projects Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Moncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
Company NameBeanscene Brand Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
140 Woodhead Road
Unit 2/3
Glasgow
G53 7NN
Scotland
Company NameBeanscene Scotland Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Company NameScene Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1-3 Helena Place, Busby Road
Clarkston
Glasgow
G76 7RB
Scotland
Company NameFearn Contracts Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameBannercross Builders Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
84 Bannercross Drive
Garrowhill
Glasgow
G69 6RB
Scotland
Company NameMindstore Scotland Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 William Street
Greenock
PA15 1BT
Scotland
Company NameMartin Holland Insurance Brokers Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Kildary Road
Cathcart
Glasgow
G44 2AY
Scotland
Company NameLogan Flooring (Scot) Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameKilthanger Company Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Strathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Company NameAbrras Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Alpha Business Services Limited
Inverebrie
Ellon
Aberdeenshire
AB41 8PX
Scotland
Company NameEskdean Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 05 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Rhindmuir Drive
Baillieston
Glasgow
G69 6ND
Scotland
Company NameCraftmuir Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment Duration5 days (Resigned 15 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Trinity House
31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Company NameStonedale Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment Duration1 month (Resigned 13 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
321 Broomhill Road
Aberdeen
AB10 7LR
Scotland
Company NameStrathford Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Auldhouse Road
Newlands
Glasgow
G43 1XD
Scotland
Company NameProfessionail Spa UK Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 1/1 34 St Enoch Square
Glasgow
Lanarkshire
G1 4DF
Scotland
Company NameMain Event Poker Ltd.
Company StatusDissolved 2021
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Braemar Street
Langside
Glasgow
North Lanarkshire
G42 9QA
Scotland
Company NameEnergy Technology Systems (Renewables) Limited
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Windyridge
New Leslie
Insch
Aberdeenshire
AB52 6PE
Scotland
Company NameWords & Wishes Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Company NameUltramarine Blue Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cherry Tree Farm Primrose Green
Lyng
Norwich
NR9 5LJ
Company NameHighland Hideaways Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hill Cottage
Easter Kinkell
Conon Bridge
IV7 8HY
Scotland
Company NameColessio (Glasgow) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 George Square
Edinburgh
EH8 9LD
Scotland
Company NameAlligatorbite Ltd
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Company NameJ L Henderson Property Services Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
121 Moffat Street
Glasgow
G5 0ND
Scotland
Company NameTrueform Concrete Structures 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
102 Manor Street
Falkirk
FK1 1NU
Scotland
Company NameA.K. Burnett Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ty Mawr
Blackwaterfoot
Isle Of Arran
KA27 8EU
Scotland
Company NameSky Light Medical Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4b Holmbrae Avenue
Uddingston
Glasgow
G71 6AL
Scotland
Company NameStella Business Solutions Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Elm Avenue
Kirkintilloch
Glasgow
G66 4HJ
Scotland
Company NameTictac Travels Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameLyndsay Brown Optician Ltd
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Company NameB & G Medical Services (Scotland) Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameJames Douglas Residential Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2/7 Canon Lane
Edinburgh
EH3 5HD
Scotland
Company NameJ.S. Morrison Services Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameCastlehill Oil Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bank House
Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
Company NameJDMW Services Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Kenfield Crescent
Aberdeen
AB15 7UQ
Scotland
Company NameGoldcrest Technical Solutions Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Outseats House
395 Hardgate
Aberdeen
AB10 6BW
Scotland
Company NameTaylors Of Tannadice Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Inverquharity Farm
Kirriemuir
Angus
DD8 4LW
Scotland
Company NameCampbell Kennedy Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Thistle House 24 Thistle Street
2nd Floor
Aberdeen
AB10 1XD
Scotland
Company NameCroftbay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Baird Gardens
Blantyre
G72 0WT
Scotland
Company Name...By James Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
Company NameGreylane Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 25 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
385 Aikenhead Road
Glasgow
G42 0QG
Scotland
Company NameCrownrise Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
Angus
DD3 6EW
Scotland
Company NameStonepeak Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NamePayment Protection Centres Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameStuart Eadie Roofing Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
87 Kinmount Avenue
Kingspark
Glasgow
G44 4RT
Scotland
Company NameGlobal Well Engineering Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Comrie Street
Crieff
Perthshire
PH7 4AX
Scotland
Company NameWallace Water Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Adam & Co
151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
Company NameProgressive Care & Support Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Company NameBCH Engineering Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34a Monument Road
Ayr
KA7 2RL
Scotland
Company NameNoble Developments (Scotland) Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44 Pitt Street
Leith
Edinburgh
Midlothian
EH6 4DA
Scotland
Company NameThe Argotic Partnership Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Company NameDynamic Potential Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Company NameSlate Works Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ardbrae
Littlemill
Nairn
Nairn-Shire
IV12 5QN
Scotland
Company NameV Cuisine Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Kilwinning Road
Dalry
Ayrshire
KA24 4LE
Scotland
Company NameRuella Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
82 Main Street
Uddingston
South Lanarkshire
G71 7LR
Scotland
Company NameJCW Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Acumen Accountants & Advisors Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameAvantgarde Fm Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
65 Townsend Street
Glasgow
G4 0LA
Scotland
Company NameLouise Walker Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameLittle & Often 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Milndavie Crescent
Strathblane
Glasgow
G63 9DF
Scotland
Company NameGreencrescent Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameHighland Bathrooms Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Ardross Street
Inverness
IV3 5NS
Scotland
Company NameBills Bike Tools Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Linton
Yardley Road
Olney
Buckinghamshire
MK46 5DX
Company NameTrustcare (Products) Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Millbank House
Millbank Lane
Cumnock
Ayrshire
KA18 1AB
Scotland
Company NameJ B Stonework Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameJames Costello Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameCampbell Robertson Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 2/2 ,12 Old Castle Gardens
Glasgow
G44 4SR
Scotland
Company NameE.S.R.E. Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Nicolson Accountancy Trinity House
31-33 Lynedoch Street
Glasgow
G3 6AA
Scotland
Company NameRoss + Morton Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
"The Studio"
32 Auchingane
Edinburgh
Midlothian
EH10 7HX
Scotland
Company NameBSB Design & Detailing Ltd
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4, Suite 2b Flemington Court, Flemington Industrial Park
Craigneuk Street
Motherwell
Lanarkshire
ML1 2NT
Scotland
Company NameShaw Sandison 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameBanffshire Coast Tourism Partnership
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Old School
Boyndie
Banff
Aberdeenshire
AB45 2JT
Scotland
Company NameKJW Consulting (Scotland) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Forkneuk Road
Uphall
Broxburn
West Lothian
EH52 6BL
Scotland
Company NameCameron Subsea Consulting Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Abbotshall Gardens
Cults
Aberdeen
AB15 9LA
Scotland
Company NameTeviot Equine Products Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
West End Studio
Drumlanrig Square
Hawick
Scottish Borders
TD9 0AS
Scotland
Company NameSeamay Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Wellington Street
Glasgow
G2 2XD
Scotland
Company NameMillbell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Wellington Street
Glasgow
G2 2XD
Scotland
Company NameForthward Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment Duration6 days (Resigned 26 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameEuroscaff Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
121 Moffat Street
New Gorbals
Glasgow
G5 0ND
Scotland
Company NameDairy Direct (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O
Harbour Street
Tarbert
Argyll
PA29 6UB
Scotland
Company NameDairy Fresh (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O
Harbour Street
Tarbert
Argyll
PA29 6UB
Scotland
Company NameH. Thomson Agency Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Renny Crescent
Montrose
Angus
DD10 9BN
Scotland
Company NameJ & A Construction (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5th Floor 140 West George Street
Glasgow
G2 2HG
Scotland
Company NameAGS Contract Furniture Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameMings Wok Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor
Suite 48, 93, Hope Street
Glasgow
G2 6LD
Scotland
Company NameM & C Bars Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17e East King Street
Helensburgh
Argyll And Bute
G84 7QQ
Scotland
Company NameMondsol Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company Name2Gether Painting & Cladding Ltd.
Company StatusDissolved 2018
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Daisy Street
Glasgow
G42 8JN
Scotland
Company NameConlon Drilling Management Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameSestran Limited
Company StatusDissolved 2017
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Area 3d (Bridge)
Victoria Quay
Edinburgh
EH6 6QQ
Scotland
Company NameArjay Communications Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Davidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Company NameGuru Investments (Scotland) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameMoray Diving Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameLegacy Builders Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit F8 Maryhill Burgh Halls
10 Gairbraid Avenue
Glasgow
G20 8YE
Scotland
Company NameFBT Engineering Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Yates & Co.
102 Manor Street
Falkirk
FK1 1NU
Scotland
Company NameJohn Lynch Developments Ayr Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
East Brockloch
Farm
Maybole
Ayrshire
KA19 8ED
Scotland
Company NameUZ Arts
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NamePGR Building Services Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Hardie Caldwell Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Company NameM77 Safety Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
Company NameStevenston Ardoch Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Ardoch Crescent
Stevenston
Ayrshire
KA20 3PP
Scotland
Company NameLindser Engineering Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Vicarton Street
Girvan
Ayrshire
KA26 9HF
Scotland
Company NameStrategic Pension Consultants Ltd.
Company StatusDissolved 2016
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
281/283 Eldon Street
Greenock
PA16 7QL
Scotland
Company NameF And J Fishing Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameSalmon Service Partners Ltd.
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Company NameRowallan Investments Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Meiklemosside House
Fenwick
Kilmarnock
Ayrshire
KA3 6AY
Scotland
Company NameA & M Executive Car Hire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameCWC Software Solutions Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James
32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Company NameJ M S Engineering (Scotland) Limited
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Drochaid House Victoria Road
Maud
Peterhead
AB42 4NL
Scotland
Company NameADM Mechanical Services Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameWheelz Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Wheels Cycling Centre
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Company NameCedargate Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Albert Place
Stirling
FK8 2QL
Scotland
Company NameCubick Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment Duration3 days (Resigned 05 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Stoneyloch Ltd
PO Box 30010
Glasgow
G67 9FH
Scotland
Company NameDarren Morgan Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameL.C. Hives Haulage Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 High Street
Alness
Ross-Shire
IV17 0PS
Scotland
Company NameAvondale Services (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 Hamilton Road
Strathaven
Lanarkshire
ML10 6JA
Scotland
Company NameGarnock Valley Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameThe Wealth Partnership Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Klm, 1st Foor
153 Queen Street
Glasgow
G1 3BJ
Scotland
Company NameCaerlee Mills Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
191 West George Street
Glasgow
G2 2LJ
Scotland
Company NameWilson Digital Office Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Company NameGreen Flash Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameAssattha Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 West Street
Penicuik
Midlothian
EH26 9DL
Scotland
Company NameConstruction Tool Hire Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Griffiths Wilcock
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameMcDonald Logistics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
121 Moffat Street
New Gorbals
Glasgow
G5 0ND
Scotland
Company NameWind Turbine Installations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Office 4 Evans Business Centre
Harvest Road
Newbridge
Midlothian
EH28 8LW
Scotland
Company NameNorth East Consulting Services Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Buchanness Drive
Boddam
Peterhead
AB42 3AT
Scotland
Company NameH.L.G. Consultants Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Carnegie Crescent
Aberdeen
AB15 4AU
Scotland
Company NameThe Perfect Present Co. (Scotland) Ltd.
Company StatusDissolved 2021
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Gardens
Delvine
Murthly
Perthshire
PH1 4LD
Scotland
Company NameThe Stables Bistro (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
199 Hyndford Road
Lanark
ML11 9TA
Scotland
Company NameThree Crowns Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
113a Orchard Park Avenue
Giffnock
Glasgow
G46 7BW
Scotland
Company NameMcAlpine Maintenance Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameTerrenus Group Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameCoutts Creatives Ltd.
Company StatusDissolved 2014
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
65 Thorndene
Elderslie
Renferwshire
PA5 9DD
Scotland
Company NameAustin Arts Associates Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2/2 8 North Gardner Street
Glasgow
G11 5BT
Scotland
Company NameAKM Planning Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Whitehills Rise
Cove Bay
Aberdeen
AB12 3UH
Scotland
Company NameThe Dry Cleaning Co. (Glasgow) Ltd
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Croyhill View
Cumbernauld
Glasgow
G68 9FS
Scotland
Company NameIndependent Mergers And Acquisitions Ltd
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Company NameRotating Machinery Improvements Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Goval Terrace
Dyce
Aberdeen
AB21 7JT
Scotland
Company NameN S C Partnership Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameHBR Recovery Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Site 4
Lomond Industrial Estate
Alexandria
G83 0TP
Scotland
Company Name4BIT Consulting Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Grants Scotland Ltd Moncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
Company NameMilne Project Management Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameHighland Rigging Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameTechnical Current Services Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Barrie Scott & Co
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameBlueben Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment Duration5 days (Resigned 16 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NamePerfect Glazing (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment Duration1 week (Resigned 18 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radeligh House /1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Company NameCastleview Solutions Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Castle Road
Dumbarton
G82 1JF
Scotland
Company NameIn The Nursery Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameCioch Technologies Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
74 Spylaw Bank Road
Edinburgh
EH13 0JD
Scotland
Company NamePurebalm Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
Company NameDuncan Plant Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gatehead Farm
Mansfield Road
New Cumnock
Ayrshire
KA18 4NU
Scotland
Company NameGreenfin Energy Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameMcAfee Business Consultancy Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameDealframe Advisors Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameM11 Www Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameEarlston Consulting Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameMilngavie Engineering Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Albion Court
Ibrox Business Park 157 Woodville Street
Glasgow
G51 2RQ
Scotland
Company NameR.C.M. Securities Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Stirling Street
Renton
Dumbarton
G82 4PJ
Scotland
Company NameSusan Caplan Vintage Collection Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 5.2 Pulse Apartments
52 Lymington Road
London
NW6 1HQ
Company NameD & B Murchie 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Gairn Terrace
Aberdeen
AB10 6AY
Scotland
Company NameNess (York) Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
City Point
65 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
Company NameStone Opera (Glasgow) Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameDewenel Consulting Ltd.
Company StatusDissolved 2016
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Albyn Drive
Murieston
Livingston
EH54 9JN
Scotland
Company NameMountcraft Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40-42 Brantwood Avenue
Dundee
Angus
DD3 6EW
Scotland
Company NameAcrebank Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Allan Walk
Bridge Of Allan
FK9 4PD
Scotland
Company NameCrystal Lake Software Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Orchard Grove
Crombie
Fife
KY12 8JP
Scotland
Company NameTay Cabs Limited
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameA1 Inns Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Company NameD & F Drysdale Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Stac An Fhuran Port Kilcheran
Isle Of Lismore
Oban
Argyll
PA34 5UG
Scotland
Company NameGHC 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
54 Gordon Street
Glasgow
G1 3PU
Scotland
Company NameMenga Engineering Services Ltd
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Ruthvenmill View
Huntingtowerfield
Perth
PH1 3JL
Scotland
Company NameGDW Safety Services Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameManufacturing And Engineering Services Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameThe Bunker Restaurant Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Company NameBN Developments 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Alhambra Suite 4th Floor
82 Mitchell Street
Glasgow
G1 3NA
Scotland
Company NamePerth Airshow Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 3/5 135 Buchanan Street
Glasgow
G1 2JA
Scotland
Company NameNicholas Pace 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Windward Campsie Dene Road
Blanefield
Glasgow
G63 9BW
Scotland
Company NameK B Services (Tain) Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Knockbreck Avenue
Tain
Ross-Shire
IV19 1LY
Scotland
Company NameBluesky Scotland Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameD M Services (Tain) Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Atlast
Scotsburn Road
Tain
Ross-Shire
IV19 1PU
Scotland
Company NameHosting And Support Services Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
Lanarkshire
G2 2QZ
Scotland
Company NameJBC Interiors Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Prg
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Company NameRichmond Glasgow Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 The Boardwalk
East Kilbride
G75 0YW
Scotland
Company NameLicensed Guards (Scotland) Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Donald Terrace
Fairhill
Hamilton
ML3 8JJ
Scotland
Company NameDeltafile Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
PA16 8BG
Scotland
Company NameElizabeth Hairstylist Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Main Street
East Kilbride
G74 4JU
Scotland
Company NameG. C. Kerr & Co. Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
74 Netherblane
Blanefield
G63 9JP
Scotland
Company NameWalter Orr Plumbing And Heating Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameInfinito Aesthetics Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Clava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Company NameHighland Buttons Company Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Wykeham Road
Jordanhill
Glasgow
G13 3YP
Scotland
Company NameA Kelly Electrical Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
62 North Anderson Drive
Aberdeen
AB15 5DB
Scotland
Company NameFlux Oilfield Technology Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Company NameArdencove Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
111 Suite 3
West George Street
Glasgow
G2 1QX
Scotland
Company NameAVMQ Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Achavar House
Pacemuir Road
Kilmacolm
Renfrewshire
PA13 4EF
Scotland
Company NameA Raffan Fishing Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Carmelite Street
Banff
Aberdeenshire
AB45 1AF
Scotland
Company Name41NS Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 South Shawbost
Isle Of Lewis
HS2 9BJ
Scotland
Company NamePortman Blue Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Portman Park
Tonbridge
Kent
TN9 1LW
Company NameSpartan Payroll And Financial Services Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Newton Terrace
Glasgow
G3 7PJ
Scotland
Company NameFJON Project Engineering Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Kings Road
Elderslie
PA5 9LY
Scotland
Company NameCorries (Balloch) Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Balloch Road
Balloch
Alexandria
G83 8LE
Scotland
Company NameAm Quality Engineering Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameGryphon Venues
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bonnington Bond, 2
Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameDimension Bathroom Design Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Carnalea Court
Galston
Ayrshire
KA4 8HY
Scotland
Company NameOmarosa Laser Clinic Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameDMG Construction Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameGorbals Electric Ltd
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
121 Moffat Street
New Gorbals
Glasgow
G5 0ND
Scotland
Company NameMansion House Business Services Limited
Company StatusDissolved 2015
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 1 69 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Company NameThe Planning & Cost Management Consultancy Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameIT Services (Kininmonth) Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Company NameDc & Gm Construction Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Company NameQR L-T-D Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dunston Innovation Centre
Dunston Road
Chesterfield
S41 8NG
Company NameWealthmarque Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
80 St Vincent Street
Glasgow
Lanarkshire
G2 5UB
Scotland
Company NameClydedean Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameRadius Networks Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameGNW Consultants (Aberdeen) Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
61 Braeside Terrace
Aberdeen
AB15 7TS
Scotland
Company NameCatersult Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameAndrew Professional Services Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Mary Street
Stonehaven
AB39 2AT
Scotland
Company NamePalmer Property Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
85 Fonthill Road
Aberdeen
AB11 6UP
Scotland
Company NameLaurada Consulting Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Moncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
Company NameThe Liquor Store Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Market Square
Stonehaven
Kincardineshire
AB39 2BT
Scotland
Company NameAelstrom Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kinclaven House 72 Main Street
Abernethy
Perth
Perthshire
PH2 9LA
Scotland
Company NameGeorge Street Fish And Chip Shop Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 George Street
Oban
Argyll
PA34 5RU
Scotland
Company NameWesttown Contractors Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Academy Street
Forfar
DD8 2HA
Scotland
Company NameGM Safety Services Ltd
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Waterside Way
Peterhead
Aberdeenshire
AB42 1GB
Scotland
Company NameDawnpeak Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44 King Street
Kilmarnock
Ayrshire
KA1 1NP
Scotland
Company NameAd (Edinburgh) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 12 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
108/1 George Street
Edinburgh
EH2 4LH
Scotland
Company NameAlpine Ground Services Limited
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameKPG Contracts Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lennox House Lennox Road
Cumbernauld
Glasgow
G67 1LL
Scotland
Company NameAmundrud Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Sunnyside Crescent
Drumoak
Banchory
AB31 5EG
Scotland
Company NameMetalsharp 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
68 Carnie Avenue
Elrick
Westhill
Aberdeenshire
AB32 6HT
Scotland
Company NameFlowerdew Solicitors Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Kirk Street
Peterhead
Aberdeenshire
AB42 1RX
Scotland
Company NameSwilken Investment Properties Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Company NameNetwork Five Architecture Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
68 Sharphill Road
Saltcoats
KA21 5QT
Scotland
Company NameYOTI Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameAotearoa Access Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
116 Gaitside Drive
Aberdeen
AB10 7BE
Scotland
Company NameFingerpost Scotland Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameGorefer Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
Company NameConnect Subsea Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameS A L C Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Pitfour Court
Peterhead
Aberdeenshire
AB42 2YG
Scotland
Company NameFontstone Developments Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Fontstone House
Albert Street
Monifieth
DD5 4JS
Scotland
Company NameA&H Fabrication Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameScott Subsea 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Office 20 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
Company NameLifeline Insurance Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Helena Place, Busby Road
Clarkston
Glasgow
G76 7RB
Scotland
Company NameArgentia Glass Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 4.2, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameMcCulloch & McCulloch Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34 Elm Drive
Chapelhall
North Lanarkshire
ML6 8GA
Scotland
Company NameAdmin Systems Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Scottcourt House
West Princes Street
Helensburgh
Argyll & Bute
G84 8BP
Scotland
Company NameHorton & Sons (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
Company NameSt. Andrews International Golf Academy Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Chestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Company NamePitstop Service Centre Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameSwan Curtis Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameNorth Berwick Holidays Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
39-41 Westgate
North Berwick
East Lothian
EH39 4AG
Scotland
Company NameNAR Building & Property Services Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
164 Old Luss Road
Helensburgh
Dunbartonshire
G84 7LP
Scotland
Company NameACD Consulting Ltd.
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Campbell Street
Dollar
FK14 7ET
Scotland
Company NameN & D Wholesale Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Javid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
Company NameG S Access Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameJayfab Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Glenugie View
Peterhead
Aberdeenshire
AB42 2RW
Scotland
Company NameDe Exeter House Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameColquhoun & Sons Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameTitan Safety Solutions Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameAcer Hospitality Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 South Road End
Gowkley Moss Roundabout
Penicuik
Midlothian
EH26 0NX
Scotland
Company NameMa Change Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Castledyke Lea
Carstairs
Lanark
ML11 8TP
Scotland
Company NameGameland Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameStewart Preservation Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Company NameNEQA Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Howe View
Oldmeldrum
Inverurie
AB51 0PR
Scotland
Company NameBakery Bliss Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Alma Terrace
Laurencekirk
AB30 1FL
Scotland
Company NameNewson James Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
102 Manor Street
Falkirk
FK1 1NU
Scotland
Company Name1600 Bc 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Block 3 Unit 10
Tollcross Industrial Estate Causewayside Street
Glasgow
G32 8LP
Scotland
Company NameUDNY Logistics Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Hawthorn Gardens
Udny Green
Ellon
Aberdeenshire
AB41 7RZ
Scotland
Company NameHorizon Access Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameDarrina Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 McLelland Drive
Kilmarnock
Ayrshire
KA1 1SG
Scotland
Company NameSocial Marketing Scotland Ltd.
Company StatusDissolved 2019
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Milne Craig Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameRangersmedia Forum
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hessilhead Cottage
Beith
Ayrshire
KA15 1HU
Scotland
Company NameHub 22 Limited
Company StatusDissolved 2015
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 1/1 61
Greendyke Street
Glasgow
G1 5PX
Scotland
Company NameBallantyne & Dunn 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Fintry Drive
Glasgow
G44 4QA
Scotland
Company NamePlan It And Prosper Services Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Campview Road
Bonnyrigg
Midlothian
EH19 3EZ
Scotland
Company NameCognito Events 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Blythswood Square
Glasgow
G2 4AD
Scotland
Company NameClydefort Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 4/3, 161 West Street
Glasgow
G5 8BN
Scotland
Company NameStrathloan Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Falconer Rise
Livingston
West Lothian
EH54 6JE
Scotland
Company NameManorkirk Limited
Company StatusDissolved 2023
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Pine Lodge Welldale Lane
Nemphlar
Lanark
ML11 9JF
Scotland
Company NameMuirloan Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameJennyplan Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameMcCormack Developments (UK) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameFresh Approach (Dundee) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameThe Barn Bistro At Greenfields Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameRorysco Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Humbie Cottage
Humbie
Kirkliston
West Lothian
EH29 9EG
Scotland
Company NameMarnel Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameThe Chrystal Bell Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Gallowgate
Glasgow
G1 5AA
Scotland
Company NameT & S IT Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Coach House Hazelcroft
Killinghall
Harrogate
HG3 2AY
Company NameTradeston Parking Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Stafford Street
Edinburgh
EH3 7AU
Scotland
Company NameThe Clay Pigeon Shooting Company Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameJEFF Hall Consultants Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
246 North Deeside Road
Milltimber
Aberdeenshire
AB13 0DQ
Scotland
Company NameDirect Engines (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameMooneys Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ness Horizons Centre Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Company NameCasey Property And Development (Scotland) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 21 Hillend Road
Clarkston
East Renfrewshire
G76 7TH
Scotland
Company NameCentral Retailers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EJ
Scotland
Company NameCalico Properties Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Hardacres
Lanark
ML11 7QP
Scotland
Company NameAbernethy Electrical & A.V. Installations Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Howe'S Way
Carstairs Junction
Lanark
ML11 8SE
Scotland
Company NameMT Aviemore
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameFLC Consultancy Limited
Company StatusDissolved 2016
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Berwick Drive
Rutherglen
Glasgow
G73 3JP
Scotland
Company NameInglefield Properties Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44 Croftend Avenue
Croftfoot
Glasgow
G44 5PD
Scotland
Company NameLeaker Direct (Manufacturing) Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 109/110 Block 11 Howden Avenue
Newhouse Industrial Estate
Newhouse, Motherwell
Lanarkshire
ML1 5RX
Scotland
Company NameThe Cod Father (Scotland) Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameSimon Connor Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameBig Bargains (Scotland) Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Cowgate
Kirkintilloch
Glasgow
G66 1HW
Scotland
Company NameBM Press Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Chalmers Buildings Main Street
Linlithgow Bridge
Linlithgow
EH49 7PR
Scotland
Company NameHair Directory (Highland) Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameBill Hutton Inspection Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
132 Netherlee Road
Cathcart
Glasgow
G44 3YZ
Scotland
Company NameBlackcraft Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameHighmont Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameStyle Council (Hair & Beauty) Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bridon Steading
Blackhills
Peterhead
Aberdeenshire
AB42 3LL
Scotland
Company NamePeter Heatly Consultancy Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Company NameAssure Training And Competence Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameWatertight Roofing (UK) Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameParkmont Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameRedtay Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
722 Clarkston Road
Glasgow
G44 3YR
Scotland
Company NameAllandale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30-34 Moss Street
Paisley
Renfrewshire
PA1 1BA
Scotland
Company NameWardmuir Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 05 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company Name3 Jays Qs Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameSmith Fabrics 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameMurvic Restaurants Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Wayfarers Restaurant Main Street
Croftamie
Glasgow
G63 0EU
Scotland
Company NameBER (Energy) Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
58 Lochlann Road
Inverness
IV2 7HJ
Scotland
Company NameAgrikki3D Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Haven
Hallpath
Langholm
Dumfrieshire
DG13 0EQ
Scotland
Company NameTKL Consultancy Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NamePower 1 Offshore Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 3b Linwood Industrial Estate Lyon Road
Linwood
Paisley
Renfrewshire
PA3 3BQ
Scotland
Company NameCPD Bytes Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Belvedere Lane
Bathgate
West Lothian
EH48 4BU
Scotland
Company NameThe Original Tenement Door Company Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
282 Crow Road
Glasgow
G11 7LB
Scotland
Company NameG1 Property Developments Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameG1 Investments Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameAfforce Business Solutions Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Sealladh Mor
Tombrake Farm Steadings
Balfron
G63 0QR
Scotland
Company NameStadia Seating Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameRBM Contracts Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Telford Cottages
Penicuik
Scotland
Company NameCruickshank Consultancy Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameLawlor Management Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameCrann Tara Customs Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Parkview
4 Cromlet Park
Inverurie
Aberdeenshire
AB51 8SL
Scotland
Company NameArtero Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
165 Main Street
Wishaw
ML2 7AU
Scotland
Company NameMMA And Muay Thai Boxing Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64 Rossendale Road
Glasgow
G41 3RH
Scotland
Company NameC L K Consulting Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
54 Gordon Street
Glasgow
G1 3PU
Scotland
Company NameNyasa Consulting Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameDry Clean Depot Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 12, Baljaffray Shopping Precinct
Bearsden
Glasgow
G61 4RN
Scotland
Company NameM D Ginn Consultancy Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Miller Road
Ayr
KA7 2AY
Scotland
Company NameACS Global Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Montgomery Avenue
Summerlee
Coatbridge
ML5 1QT
Scotland
Company NameFat Bee Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameDouglas Street Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
109 Douglas Street
Glasgow
G2 4HB
Scotland
Company NameCuthil-Lea Engineering Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cuthil-Lea
86 Land Street
Keith
AB55 5AN
Scotland
Company NameMacgas Lpg Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Stewart Street
Milngavie
G62 6BW
Scotland
Company NameNew City Care Homes Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Company NameClarks Office Furniture Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameStrathward Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameBlackavon Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration4 days (Resigned 26 April 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Company NameDawnmill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
130 Toryglen Street
Glasgow
G5 0BH
Scotland
Company NameStonegale Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Company NameSmart Idea Store Ltd
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Crown Drive
Inverness
Highland
IV2 3NN
Scotland
Company NameTUK Tuk India Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Maple Drive
Lenzie
Glasgow
G66 4DQ
Scotland
Company NameMcCoy Solutions Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40 Riverside Drive
Stonehaven
Kincardineshire
AB39 2GP
Scotland
Company NameTinkletap Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameGlendean Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameKnit Rennie Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Company NameCerds International Ltd
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Third Gardens
Glasgow
G41 5NF
Scotland
Company NameBridgend Joinery Company Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Waverley Crescent
Bonnyrigg
EH19 3BJ
Scotland
Company NameMiller Anaesthesia Ltd
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameEvent Safety Scotland Ltd.
Company StatusDissolved 2014
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glenorchy House
15 Glenorchy Road
North Berwick
EH39 4PE
Scotland
Company NameNeilston Road Dental Group Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Neilston Road
Paisley
PA2 6LN
Scotland
Company NameKilchurn Developments Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameL R Property Services (Scotland) Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Conglass Drive
Inverurie
Aberdeenshire
AB51 4LB
Scotland
Company NameCraigmalloch Outdoor Activity Centre Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Craigmalloch Cottage Loch Doon
Dalmellington
Ayr
KA6 7QE
Scotland
Company NameGordon Murray Architects Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1 King'S Inch Park
Glasgow
G51 4BP
Scotland
Company NameRosedene House Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Ardross Street
Inverness
IV3 5NS
Scotland
Company NameInverness Beauty And Cosmetic Clinic Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Ardross Street
Inverness
IV3 5NS
Scotland
Company NameREID Contracting Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43 North British Road
Uddingston
Glasgow
South Lanarkshire
G71 7AG
Scotland
Company NameWeddings At Loch Lomond Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor 53 High Street Dumbarton
High Street
Dumbarton
G82 1LS
Scotland
Company NameThe Dolphin Bar Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameDiviva Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Wilson Place
East Kilbride
Glasgow
G74 4QD
Scotland
Company NameMorann Technical Solutions Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Laurel Avenue
Bridge Of Don
Aberdeen
AB22 8QH
Scotland
Company NameLTZ Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Airdrie Road
Caldercruix
By Airdrie
Lanarkshire
ML6 8PA
Scotland
Company NameA R Services Scotland Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameFloor Renovation Systems Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Eadie House 74 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2AH
Scotland
Company NameVMIX (UK) Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Moss Street
Paisley
Renfrewshire
PA1 1DR
Scotland
Company NameNEIL Bell Planning Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NamePrac2Coll Solutions Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameThe Deele Partnership Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
67 Bridge Street
Glasgow
G5 9JB
Scotland
Company NameJack Redpath Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cruachan
Newbigging
Auchtertool
Fife
KY2 5XJ
Scotland
Company NameScotdale Ltd
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameLarisa Designers Limited
Company StatusDissolved 2014
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Donnini Court
South Beach Road
Ayr
KA7 1JP
Scotland
Company NameClementine Of Broughty Ferry Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
103 Gray Street
Broughty Ferry
Dundee
DD5 2DN
Scotland
Company NameA I Mackay Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameKingseat Engineering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameAfrica Broadcasting Company International (Abci)
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
300 Broomloan Road
Glasgow
G51 2JQ
Scotland
Company NameI Write (Scotland) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3rd Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameArencourt Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment Duration4 days (Resigned 11 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
Bank House
Seaforth Street
Fraserburgh
AB43 8XN
Scotland
Company NameArenglen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment Duration3 days (Resigned 10 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Merrydown
Inchbare
Brechin
Angus
DD9 7QJ
Scotland
Company NameAutoporto Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 14 Central Chambers
11 Bothwell Street
Glasgow
G2 6LD
Scotland
Company NameFalcon1000 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Old Smugglers Inn Main Street
Auchencairn
Castle Douglas
DG7 1QU
Scotland
Company NameBoomerang Property Management 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Company NameScotia Blending Company Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Chappell House
Chappell Street
Barrhead
East Renfrewshire
G78 1EL
Scotland
Company NameBlackloan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66b Leven Road
Coatbridge
Lanarkshire
ML5 2LT
Scotland
Company NameSilvercrest Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Riversleigh House
9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Company NameLa Mesa Paisley Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 New Street
Paisley
Renfrewshire
PA1 1XY
Scotland
Company NameClydehill Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Huntly Avenue
Giffnock
Glasgow
G46 6LW
Scotland
Company NameCellardyke Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameThomsons Auto Centre Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Wilson Place
East Kilbride
Glasgow
G74 4QD
Scotland
Company NameMetropolitan Gifts Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameFisher Pharmacy (Gullane) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Company NameBrown And Co (Scotland) Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Albert Street
Aberdeen
AB25 1XU
Scotland
Company NameA.F.S. (Electrical Contractors) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NameDocherty Engineering Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
217 Firhill
Alness
IV17 0RX
Scotland
Company NameTayside Inspection Services Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
56 Gourlay Yard
Dundee
DD1 3BR
Scotland
Company NameCPR Creations Ltd
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Company NameAJ Design Architectural Solutions Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 Grayston Manor
Chryston
Glasgow
North Lanarkshire
G69 9JW
Scotland
Company NameThe Glasgow Clinic Ltd
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
234 West George Street
Glasgow
G2 4QY
Scotland
Company NamePortlands Associates Ltd.
Company StatusDissolved 2015
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
111 Cadzow Street
Hamilton
ML3 8HG
Scotland
Company NameShiller Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameThe Gamrie Goat Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameOssie Stewart Contracts Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Sundale Avenue
Clarkston
Glasgow
G76 7SX
Scotland
Company NameBroch Tandoori Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
69 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Company NameR C Dunn Architects 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Barns Street
Ayr
KA7 1XB
Scotland
Company NameDavid Irvine Ltd
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameGc Groundworks & Sons Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameS McKenzie Ltd
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
60 0/1
60 Kirkcaldy Road
Glasgow
G41 4LD
Scotland
Company NameJohn Sweeney And Sons Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Steading
Venlaw Castle Road
Peebles
EH45 8QG
Scotland
Company NameArenvale Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment Duration2 months (Resigned 23 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dalmadilly Farmhouse
Kemnay
Aberdeenshire
AB51 5PB
Scotland
Company NameThain Gardner Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caerlaverock House Station Road
Polmont
Falkirk
FK2 0TY
Scotland
Company NameLJB Business Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Whitehills Rise
Cove Bay
Aberdeen
AB12 3UH
Scotland
Company NameBluejade Consultants Ltd
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Davah Wood
Inverurie
Aberdeenshire
AB51 5JB
Scotland
Company NameJBM Mechanical Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Murray Avenue
Kilsyth
Glasgow
G65 0BW
Scotland
Company NameSmart Engineering (Scotland) Ltd
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameSRMA Property Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameABC General Builders Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64 Clarion Crescent
Glasgow
G13 3LG
Scotland
Company NameThe Creative Hair Company Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Eastcroft Court
Livingston
EH54 7ET
Scotland
Company NameFairways Lodge Hotel Ltd.
Company StatusDissolved 2012
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
West Lancashire Investment Centre
White Moss Business Park
Skelmersdale
Lancs
WN8 9TG
Company NameWilson Gloag Consultancy Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Taylor'S Road
Larbert
FK5 3EJ
Scotland
Company NameICPD 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 10 2 Barcapel Avenue
Newton Mearns
Glasgow
G77 6QJ
Scotland
Company NameThe Appstillery Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2/2 259 Garrioch Road
Glasgow
G20 8QZ
Scotland
Company NameGlobal Logistics Staff UK Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
Company NameGuifuse Ltd
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Altries Wood
Maryculter
Aberdeen
AB12 5GH
Scotland
Company NameLyndoch Trading Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Begbies Traynor
Suite 3, 5th Floor Whitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Company NameA C Scott Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 George Govan Road
Cupar
Fife
KY15 4GY
Scotland
Company NameTrio Scotia Investments Ltd
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Victoria Road
Lenzie
East Dunbartonshire
G66 5AN
Scotland
Company NameC.R.L. Engineering 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameD Haston & Son Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Polmont Park
Polmont
Falkirk
FK2 0XT
Scotland
Company NameThe Noodle Room Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
56 Sandgate
Ayr
South Ayrshire
KA7 1BX
Scotland
Company NameSeoguk 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameRoss-Shire Hotels Ltd.
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Carden Place
Aberdeen
Aberdeen City
AB10 1UR
Scotland
Company NameDarnley Trading Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Woodside Business Place
Woodside Place
Glasgow
G3 7QF
Scotland
Company NameAGS Contract Management Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 2/1 23 Riverview Drive
The Waterfront
Glasgow
G5 8EU
Scotland
Company NameLMKS Contractor Services Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 2/1 23 Riverview Drive
The Waterfront
Glasgow
G5 8EU
Scotland
Company NameLagrasse Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Accountants Plus, Upper Floor, Unit 1, Cadzow Park
82 Muir Street
Hamilton
ML3 6BJ
Scotland
Company NameRobinson International Freight Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Alan Ritchie
27 Hope Street
Lanark
South Lanarkshire
ML11 7NE
Scotland
Company NameAIIB Consulting Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Wallace Brae Drive
Reddingmuirhead Brightons
Falkirk
FK2 0FB
Scotland
Company NameScotsec Securities Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Dunnikier Road
Kirkcaldy
KY1 2RL
Scotland
Company NameDownshore Holdings Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameMcCaig Civil Engineering Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
French Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameWings Of Change Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Corton Shaw
Ayr
KA6 6GG
Scotland
Company NameJanet Morrison Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Hughenden Gardens
Glasgow
G12 9XW
Scotland
Company NameSet Your Scene 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Somerset Place
Glasgow
G3 7JT
Scotland
Company NameNorth East Engineering Consultants Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Hereford Way
Jarrow
Tyne And Wear
NE32 4TY
Company NameMacarthur Holdings Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameFineholm Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
114 Union Street
Glasgow
G1 3QQ
Scotland
Company NameThe Rocks Club
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Boghead Road
Dumbarton
G82 2HP
Scotland
Company NameMums Trading Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 North Gyle Drive
Edinburgh
EH12 8JW
Scotland
Company NameMetropolitan Gifts 4 U Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameScotlog Homes Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Pickletullum Road
Perth
PH2 0LL
Scotland
Company NameEndrick Maintenance Scotland Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Greenhead Avenue
Dumbarton
G82 1BZ
Scotland
Company NameOilfield Cementing Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Porthcressa Main Street
Daviot
Inverurie
Aberdeenshire
AB51 0HY
Scotland
Company NameChester Trading (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameGlenmuir Residential Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Company NameJJE Window Cleaning Services Ltd.
Company StatusDissolved 2019
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
49 Crawford Road
Houston
Johnstone
Renfrewshire
PA6 7DA
Scotland
Company NameMetron Solutions Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameSteven Duncan Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rhanna
Ythanbank
Ellon
Aberdeenshire
AB41 7TH
Scotland
Company NameNew Smile Surgery Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameAnnanframe Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameAbra Containers Ek Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 13 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Company NameBlackside Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
319 St Vincent Street
Glasgow
G2 5AS
Scotland
Company NameA M G Homes Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Bridgend
High Street
Annan
DG12 6AG
Scotland
Company NameJc McGee (Joiners) Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameLets Eat @ City Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameThern Lifting Services Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Axis Business Centre
Thainstone
Inverurie
Aberdeenshire
AB51 5TB
Scotland
Company NameCrestwynd Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment Duration6 days (Resigned 17 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameCrestwalk Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Citypoint
65 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
Company NameG & H Developments (Scotland) Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Allanshaw Street
Hamilton
South Lanarkshire
ML3 6NJ
Scotland
Company NameFernden Advisors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor Shaw House
3 Tunsgate
Guildford
Surrey
GU1 3QT
Company NameSakol Accounting Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Burnside Road
Giffnock
Glasgow
G46 6TT
Scotland
Company NameWatson Newburgh Ltd
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34/36 Main Street
Newburgh
Ellon
AB41 6BL
Scotland
Company NameVEE Hair Dressing Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameClola Telecomms Services Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameHRL Recycling Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 George Street
Edinburgh
EH2 2PA
Scotland
Company NameFlemings Innovative Plastics Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Company NameFibrereach Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameJ MacDon Eng Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
440 North Deeside Road
Cults
Aberdeen
AB15 9ET
Scotland
Company NameEast Kilbride Bistro Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
104 Quarry Street
Hamilton
ML3 7AX
Scotland
Company NameCowan Executive Travel Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Riversleigh
9 Kilwinning Road
Irvine
KA18 8RR
Scotland
Company NameJames Marshall & Son Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Company NameTomich Cafe Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameHancher Properties Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glencoe
Barrs Brae
Kilmalcolm
Renfrewshire
PA13 4GE
Scotland
Company NameHancher Developments Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glencoe
Barrs Brae
Kilmacolm
Renfrewshire
PA13 4DE
Scotland
Company NameBe-Fitness (Scotland) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Ritchie Road
Rosehearty
Aberdeenshire
AB43 7NY
Scotland
Company NameGuru Oil Drill And Tender Services Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 9 Aboyne Business Centre
Huntly Road
Aboyne
Aberdeenshire
AB34 5HE
Scotland
Company NameSherkat Ltd
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Wester Caerlee House Caerlee Estate
Peebles Road
Innerleithen
Peeblesshire
EH44 6QY
Scotland
Company NameEnterprise Project Control Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Suite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Company NameKBFM Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Fountain Business Centre
Ellis Street
Coatbridge
Lanarkshire
ML5 3AA
Scotland
Company NamePoosie Nansies 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Loudoun Street
Mauchline
Ayrshire
KA5 5BA
Scotland
Company NameSkip Hire East Kilbride Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Myres Lodge
Eaglesham
Glasgow
G76 0PW
Scotland
Company NameTaylormade Travel (Scotland) Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameRickmar (Scotland) Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameEaster Ross Motorcycle Club
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
IV19 1AE
Scotland
Company Name3 Lions Marketing Ltd.
Company StatusDissolved 2013
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Atlantic House
Imperial Way
Reading
RG2 0TD
Company NameNLM Electrical Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Darnley Street
Glasgow
G41 2SE
Scotland
Company NameSpringside Motors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Main Road
Springside
Irvine
Ayrshire
KA11 3AW
Scotland
Company NameAshendene Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameKxregulatory Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Mannerston Holdings
Linlithgow
EH49 7LY
Scotland
Company NameDL Software Solutions (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
59 Spruce Drive
Cambuslang
Glasgow
G72 7FW
Scotland
Company NameStephen Fox Consultants Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland
Company NameSeed Life Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Mains River
Erskine
Renfrewshire
PA8 7JF
Scotland
Company NameOilman Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameLauren Russell Photography Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glencoe
Barrs Brae
Kilmacolm
PA13 4DE
Scotland
Company NamePathfinder Guide Dog Program
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bluebell Barn
Long Lane
Banham
Norfolk
NR16 2DF
Company NameIAN McCallum Inspection Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133a High Street
Irvine
Ayrshire
KA12 8AA
Scotland
Company NameD. McLaughlin Building Services (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44 Croftend Avenue
Croftfoot
Glasgow
G44 5PD
Scotland
Company NameHalal Chicken Services (Scotland) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameEuroweed Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameTurnbull & Hardy Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Oliver Place
Hawick
Roxburghshire
TD9 9BG
Scotland
Company NameMerchant Soul Sponsors Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18a McPherson Street
Glasgow
G1 5AJ
Scotland
Company NamePapa Macs Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Avondale
North Iverton Park Road
Johnstone
PA5 8HY
Scotland
Company NameAxsys Europe Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameAxsys Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameJL Salter Consulting Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 West Craibstone Street
Aberdeen
AB11 6YW
Scotland
Company NameEb Oilfield Services Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
93 Dee Village
Millburn Street
Aberdeen
AB11 6SZ
Scotland
Company NameMXN Construction Limited
Company StatusDissolved 2014
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31/1 Redbraes Place Place
Edinburgh
EH7 4LH
Scotland
Company NameAuchengower Park Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Auchengower Caravan Park Shore Road
Cove
Helensburgh
Dunbartonshire
G84 0NX
Scotland
Company NameFlorida Home Improvements Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameArbelos 2203 Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Telford View
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7RS
Scotland
Company NameGrampian Geotechnical Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Crimond Airfield
Crimond
Fraserburgh
AB43 8QQ
Scotland
Company NameRestoteq Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
Company NameDeltamuir Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration6 days (Resigned 12 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameOC Consulting Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Pinecrest Circle
Bieldside
Aberdeen
AB15 9FN
Scotland
Company NameId Technical Services Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
St. Evox
St. Quivox
Ayr
KA6 5HJ
Scotland
Company NameGMP Services Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameBrock It 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameOLLY Tek Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Morgan Wynd
Bearsden
East Dunbartonshire
G61 3RX
Scotland
Company NameValley Developments (Scotland) Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
165 Main Street
Wishaw
ML2 7AU
Scotland
Company NameInovarium 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameThe Pakenham Trust
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Noel Road
Birmingham
B16 9PS
Company NameSteven Anderson Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Company NameCut Mustard Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Company NamePerfectly Clean Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit F8 10-24 Gairbraid Avenue
Maryhill
Glasgow
G20 8YE
Scotland
Company NameGagie Home Farm Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
No 3 Holding
Gagie Home Farm Duntrune
By Dundee
DD4 0PR
Scotland
Company NameWood Share Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Company NameWorld Food Cafe Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
57 West Regent Street
Glasgow
G2 2AE
Scotland
Company NameHSOG Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Frp Advisory Llp
Apex 3, Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameDalrymple Inns 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Whitehorse Inn 22 Barbieston Road
Dalrymple
Ayr
KA6 6DZ
Scotland
Company NameGolf Club 365.com Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Palmerston Place
Edinburgh
EH12 5AP
Scotland
Company NameURTV Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Tower
79-81 Sinclair Street
Helensburgh
G84 8TG
Scotland
Company NameThe Brae Shop Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Manse Brae
Rhu
Helensburgh
G84 8RE
Scotland
Company NameBlairfingil She Solutions Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Polmont Road Laurieston
Falkirk
FK2 9QT
Scotland
Company NameDaviot Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp Clava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Company NameDrilling Equipment Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
Company NameJ D Offshore Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Academy Place
Peterhead
Aberdeenshire
AB42 1JQ
Scotland
Company NameRallock (Scotland) Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Company Name3CI Global Solutions UK Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Gambeson Crescent
Wallace Park
Stirling
Stirlingshire
FK7 7XG
Scotland
Company NameJimmy Kendall Garage Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Dr Porter Gardens
Fallin
Stirling
FK7 7GZ
Scotland
Company NameJohnstone & Co. (Glasgow) Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit F8 Maryhill Burgh Halls
10-24 Gairbraid Avenue
Glasgow
G20 8YE
Scotland
Company NameCloverrose Equine Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameR & J Associates (Paisley) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O O'Haras Radleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Company NameK.K. Aluminium Windows Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31a Flowerhill Street
Airdrie
ML6 6AP
Scotland
Company NameGlasgow Fitness Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Spiersbridge Business Park
Spiersbridge Way Thornliebank
Glasgow
G46 8NG
Scotland
Company NameAlasdair Morrison Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmicheal Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameMetropolitan Interiors Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bdo, 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NamePKC Engineering Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameTerra-Mare Solutions Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameMM Properties (Aberdeen) Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Acumen Accountants And Advisors Limited Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameFirst 4 Cleaners Ltd
Company StatusDissolved 2014
Company Ownership
1%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34 St. Enoch Square
Suite 3/1
Glasgow
G1 4DF
Scotland
Company NameB.D. Elder Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Tait Circle
Paisley
PA2 7EQ
Scotland
Company NameThe Denny Pines Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
107 Wellhall Road
Hamilton
Lanarkshire
ML3 9UE
Scotland
Company NameKWIK Cup Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Impress House 35 Glenburn Road
College Milton North
East Kilbride
G74 5BA
Scotland
Company NameOrlan Inspection Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Goldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
Company NameArranforth Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21/23 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameSAH (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment Duration2 months (Resigned 30 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Coates Crescent
Edinburgh
EH3 7AF
Scotland
Company NameBraegold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 11 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44 Weir Street
Falkirk
FK1 1RB
Scotland
Company NameS P Inspection (Tain) Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Lamington Street
Tain
IV19 1AA
Scotland
Company NameScotlight Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Company NameBearyards 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Broadleys Avenue
Bishopbriggs
Glasgow
G64 3AQ
Scotland
Company NameEURO Hawk Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
694 Old Edinburgh Road
Glasgow
Lanarkshire
G71 6LD
Scotland
Company NameRadial Consultancy 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Company NameRho Financial Solutions Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Company NameBlack Cat Property Ventures Limited
Company StatusDissolved 2011
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Yorke Gardens
Reigate
RH2 9HQ
Company NameJ F M Renewables Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Mount
Uplands
Dingwall
IV15 9TT
Scotland
Company NameSi Globe Atlantic Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
58 Dempsey Court Queens Lane North
Aberdeen
AB15 4DY
Scotland
Company NameJ&J Aitken Consulting Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Seedhill Road
Studio 1017 Mile End Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Company NameTapa Scotland Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
58 Waterloo Street
4th Floor
Glasgow
G2 7DA
Scotland
Company NameGOH Consulting Services Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameGenesis Blind Cleaning Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Block 1 Unit 4 Tollcross Industrial Estate
Causewayside Street
Glasgow
North Lanarkshire
G32 8LP
Scotland
Company NameJLD Goodwin Consultancy Services Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Company NameAJQ Engineering Ltd
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Dumbreeze Grove
Knowsley Village
Prescot
Merseyside
L34 8HW
Company NameHighland Heat And Power Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Riverside Lodge
Inverdruie
Aviemore
PH22 1QH
Scotland
Company NameWater Project Engineers Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Walpole Place
Johnstone
PA5 0RE
Scotland
Company NameVFR Catering Ltd
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3rd Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameGeeta Sharma Consultancy Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
147 Bath Street
Glasgow
G2 4SN
Scotland
Company NameStraifer Engineering Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameSolutions 4 Piping Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameRg Contract Services Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Fidra Avenue
Burntisland
Fife
KY3 0BE
Scotland
Company NameAtlas Sm Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Riversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Company NameThe Invisible Coach Ltd.
Company StatusDissolved 2015
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Mochan Smith & Co.
400 Great Western Road
Glasgow
G4 9HZ
Scotland
Company NameMJH Elec Services Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
77 Gladstone'S Gait
Bonnyrigg
Midlothian
EH19 3GA
Scotland
Company NameD & T Contracting Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1 King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameAdministrate Temporary Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Company NameJLM Stock Solutions Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor
Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameWorking With You In Angus? Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Company NameTKC Projects Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NamePrestige Decorating And Aimes Taping Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameP.A.S. Consultancy (Scotland) Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
62 Achray Drive
Falkirk
FK1 5UN
Scotland
Company NameBowline Engineering Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9d Friarscroft
Dunbar
EH42 1BP
Scotland
Company NameDb Flooring (Scotland) Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
119 Craigielea Road
Renfrew
PA4 8EW
Scotland
Company NameGb Education Solutions Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Company NameMake It : Arts Ltd.
Company StatusDissolved 2014
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
65 Thorndene
Elderslie
Renfrewshire
PA5 9DD
Scotland
Company NameRed Cairn Consulting Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
William Duncan, 2nd Floor
18 Bothwell Street
Glasgow
G6 2NU
Scotland
Company NameSwales Forrest & Son Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Company NameMeitai Company Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Hillend Crescent
Clarkston
Glasgow
G76 7XX
Scotland
Company NameAiken Reid Energy Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameMichael Matthews Painters Ltd.
Company StatusDissolved 2020
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
G6 The Granary Businrss Centre
Coal Road
Cupar
KY15 5YQ
Scotland
Company NameMarley Solutions Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2a Barony Road
Auchinleck
Cumnock
KA18 2LL
Scotland
Company NameJ. K. McArthur Entertainment Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
Company NameProduction Optimisation Technology Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameScopak Systems Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 George Street
Banff
Morayshire
AB45 1HS
Scotland
Company NameMurphy Media Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Canniesburn Drive
Bearsden
Glasgow
G61 1BE
Scotland
Company NameYowlie Energy Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Axis Business Centre
Thainstone
Inverurie
Aberdeenshire
AB51 5TB
Scotland
Company NameSMR Contracts Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
69 Sinclair Street
Helensburgh
G84 8TG
Scotland
Company NameParkhead Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameCoffee Shops Scotland Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Impress House 35 Glenburn Road
College Milton North
East Kilbride
G74 5BA
Scotland
Company NameCDS Scotland Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 High Street
Nairn
IV12 4AX
Scotland
Company NameDunsmore Minton Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameArgyll Epos Systems Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3rd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameVintage Offsales Ltd
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
Company NameFast & Loose Cycles Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Arnage Avenue
Ellon
Aberdeenshire
AB41 9GL
Scotland
Company NameGraeme Donald Joinery & Roofing Services Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Company NameArbeadie Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flowerbank
Schoolhill
Banchory
AB31 5TQ
Scotland
Company NameMagnus Scott Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Barnton Street
Stirling
FK8 1NE
Scotland
Company NameTotal Access Training Solutions 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Anderson House
24 Rose Street
Aberdeen
AB10 1UA
Scotland
Company NameWelma Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Company NameIT's Darling Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Anderson House
24 Rose Street
Aberdeen
AB10 1UA
Scotland
Company Name1Stop Maintenance And Building Services Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 MacDowall Street
Johnstone
PA5 8QH
Scotland
Company NameTed McKenna Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NameA M Creative Management Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34 Lodgehill Park
Nairn
IV12 4SB
Scotland
Company NameCutting Edge Contractors Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
192 Dukes Road
Rutherglen
Glasgow
G73 5AA
Scotland
Company NameKenzar Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Carlingnose Way North Queensferry
Fife
KY11 1EU
Scotland
Company NameHome Improvement Solutions (Scotland) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Dryden Terrace
Edinburgh
EH7 4NB
Scotland
Company NameDonald Design Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameThe Castle Group Northern Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 High Street
Nairn
IV12 4AX
Scotland
Company NameClyde Marine Medical Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Fernlea
Bearsden
Glasgow
G61 1NB
Scotland
Company NameThe Hospitality And Restaurant Company Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 9 - 11, Rfl House
Anderson Street
Dunblane
Perthshire
FK15 9AJ
Scotland
Company NamePretobranco Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Melville House 70 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Company NameCastle Security Group Northern Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameCastle Training Group Northern Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 High Street
Nairn
IV12 4AX
Scotland
Company NameHendry's Funeral Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Glen Avenue
Brodick
Isle Of Arran
KA27 8DQ
Scotland
Company NameFastlease Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Baillieston Road
Glasgow
G32 0QE
Scotland
Company NameApex Sports International (Scotland) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 16a Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Company NameKCR Southern Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
Company NameFlagtrader Media Ltd
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34 Albert Place
Stirling
FK8 2RG
Scotland
Company NameMoraa Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameVIAN Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameGo Eat Ltd
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameTeam Providers Ltd
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Begbies Traynor
Third Floor, Findlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameISIM Ltd
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 3 Fifth Floor Whitehall House
3 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Company NameFlipper Fishing Co. Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Cross Street
Fraserburgh
AB43 9EQ
Scotland
Company NameC Thomson Decorators Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Greenhill Avenue
Giffnock
Glasgow
G46 6QQ
Scotland
Company NameConnecting Corporates Ltd
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
180 Nithsdale Road
Glasgow
G41 5RH
Scotland
Company NameOval Leisure Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company Name3D Services (Scotland) Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
77 Levernbridge Road
Glasgow
G53 7AB
Scotland
Company NameStephen Finlay & Son 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Dunvegan Drive
Bishopbriggs
Glasgow
G64 3LE
Scotland
Company NameAnchor Sourcing Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
109 Barrie Road Hillington Park
Glasgow
G52 4PX
Scotland
Company NameWestern Isles Motocross And Leisure Club
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JW
Scotland
Company NamePrime Meats Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Five Sisters Business Park
Westwood
West Calder
West Lothian
EH55 8PN
Scotland
Company NameJBS Commercial Builders Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameJBS Marine Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
South View
Dales Industrial Estate
Peterhead
Aberdeenshire
AB42 2WG
Scotland
Company NameHandy Haulage Logistics Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2a Lainshaw Mains Farm Cottage Kilwinning Road
Stewarton
Kilmarnock
Ayrshire
KA3 3DZ
Scotland
Company NameA M Rehearsal Studios Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 32 Westfield North Court
Grayshill Road
Cumbernauld
G68 9HQ
Scotland
Company NameMrmoe Services 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameAntigua Restaurants Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
82 Mitchell Street
Glasgow
G1 3NA
Scotland
Company NameToolseeker 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
100 Orbiston Street
Motherwell
ML1 1QA
Scotland
Company NameBallindean Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 St. Meddans Street
Troon
South Ayrshire
KA10 6JU
Scotland
Company NameDirect Decorators (Glasgow) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
76 Dumbarton Road
Clydebank
G81 1UG
Scotland
Company NameKilmardinny Taxis Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
57 Kilmardinny Crescent
Bearsden
Glasgow
G61 3NP
Scotland
Company NameCoastal Catering (Scotland) Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Mainshill Cottages
Morham
Haddington
East Lothian
EH41 4LG
Scotland
Company NameComms Offshore Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Summit House
Mitchell Street
Edinburgh
EH6 7BD
Scotland
Company NameKPW Scheduplan Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Craigleith Avenue
Portlethen
Aberdeen
AB12 4PH
Scotland
Company NameCaremont Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment Duration6 days (Resigned 30 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Mr Masood Akhtar 8 Melville Street
Pollokshields
Glasgow
G41 2LN
Scotland
Company NameLakearran Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 22 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Company NameDJKM Consultants Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Craigewen
14 Cameron Crescent
Buckie
Banffshire
AB56 1AA
Scotland
Company NamePowell & Mason Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 The Castings
Dunfermline
Fife
KY12 9AU
Scotland
Company NameFICO Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
265 Fenwick Road
Giffnock
Glasgow
G46 6JX
Scotland
Company NameWest Coast Construction (Scotland) Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 York Place
Edinburgh
EH1 3EN
Scotland
Company NameNorth East Training Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mo Dhachaidh 5 The Greens
Mintlaw
Peterhead
Aberdeenshire
AB42 5GA
Scotland
Company NameEast Coast Imports (Minerals) Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Whinneyknowe
Old Brechin Road
Forfar
DD8 3DX
Scotland
Company NameDavid Insch Consultancy Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameVU Service Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Clava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Company NameCartwright Property Consulting Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameDWCS Consultancy Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameS & S Process Consultants Ltd
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House, 13
Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameSixty Four (Perth) Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameKONA (Forfar) Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Lochbank Gardens
Forfar
Angus
DD8 3HG
Scotland
Company NamePsychiatrists Plus Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
213 St.Vincent Street
Glasgow
G2 5QY
Scotland
Company NameTwiga (London) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Kelly Street
London
NW1 8PG
Company NameDJM Kidz Play Ltd
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Melville Street
Falkirk
FK1 1HZ
Scotland
Company NameStella Diving Limited
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Picardy Court
Rose Street
Aberdeen
AB10 1UG
Scotland
Company NameBarrie & Currie Joiners Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Station Road
Grangemouth
Stirlingshire
FK3 8DG
Scotland
Company NameQuantum Automation Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameAcreshore Limited
Company StatusDissolved 2013
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 2 33-35 The Avenue
Surbiton
KT5 8JW
Company NameForthdale Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment Duration6 days (Resigned 12 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Mar Drive
Bearsden
Glasgow
G61 3LY
Scotland
Company NameForthcove Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Henderson & Co
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameOnsite Services (Aberdeen) Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameForthfern Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment Duration2 months (Resigned 07 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40-42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameDas Services (Alness) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
Company NameCu.Be Interiors Ltd.
Company StatusDissolved 2015
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
Strathclyde
G2 8JX
Scotland
Company NameDura Equestrian Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dura Farm
Dura Road
Allanton
ML2 9PJ
Scotland
Company NameCadet Diamond Cutting Supplies Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48 Hill Road
Ballingry
Lochgelly
KY5 8LS
Scotland
Company NameDSL Express Limited
Company StatusDissolved 2018
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 1 Hareness Park, Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3QY
Scotland
Company NameBeaune Properties North Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Company NameFirst Heat Ltd
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameMissy Lala's Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Charleston Drive
Glenrothes
KY7 4UT
Scotland
Company NameWTB Electrical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment Duration2 days (Resigned 10 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Studio 1017 Mile End
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Company NamePlatinum Autocare Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Noran Crescent
Troon
Ayrshire
KA10 7JF
Scotland
Company NameAccess & Engineering Services Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Knowehead Road
Hurlford
Kilmarnock
Ayrshire
KA1 5EQ
Scotland
Company NameR & J Letting (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameBurnside River Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Bridge Street
Dollar
FK14 7DE
Scotland
Company NameG & M Wilson Joinery Services Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Loch View
Kilmarnock
Ayrshire
KA3 7NP
Scotland
Company NameLeuchars Quality Meats Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Main Street
Leuchars
Fife
KY16 0HN
Scotland
Company NameTHR3 Design Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameSBL Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NameCassellini Ltd.
Company StatusDissolved 2015
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
113a Orchard Park Avenue
Glasgow
G46 7BW
Scotland
Company NameHilldawn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration3 months (Resigned 14 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64 Allardice Street
Stonehaven
AB39 2AA
Scotland
Company NameClydedale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
D10, The Pinnacle, 160
Bothwell Street
Glasgow
G2 7EL
Scotland
Company NameStockbay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration6 days (Resigned 20 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Company NameCircle In Light Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 10 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Company NameS & R Contracts Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
96a Lower Bathville
Armadale
Bathgate
EH48 2JS
Scotland
Company NameGroovy Camper Hire Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Chestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Company NameA Wee Dram Ltd.
Company StatusDissolved 2015
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44 Sinclair Drive
Glasgow
G42 9QE
Scotland
Company NamePCC Group Scotland Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Westerly Milton Lane
Finavon
Forfar
DD8 3RH
Scotland
Company NameLess Than Nothing Productions Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Fereneze Avenue
Clarkston
Glasgow
G76 7RU
Scotland
Company NameLogistics & Marine Consultants Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Bydand Place
Bridge Of Don
Aberdeen
AB23 8AW
Scotland
Company NameTaylor Manning Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameWee Mill Limited
Company StatusDissolved 2018
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Baronald Street
Rutherglen
Glasgow
G73 1AF
Scotland
Company NameParagon Trade Services Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameR G S Catering Ltd
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Central Avenue
Kinloss
Forres
Morayshire
IV36 3XS
Scotland
Company NameOrthopaedics Scotland Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20/22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Company NameArctic (Scotland) Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Church Street
Uddingston
Lanarkshire
G71 7PT
Scotland
Company NameBarclay & Newton 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Wishaw Abbatoir
185 Caledonian Road
Wishaw
Lanarkshire
ML2 0HU
Scotland
Company NameDiabetics With Eating Disorders - Dwed
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51/53 High Street
Dunblane
FK15 0EG
Scotland
Company NameJ & E 41 Engineering Services Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 Lomond Road
Wemyss Bay
Renfrewshire
PA18 6BD
Scotland
Company NameMNG Medical Ltd.
Company StatusDissolved 2014
Company Ownership
0.47%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Harland Way
Glebe Village
Washington
Tyne And Wear
NE38 7RB
Company NameJadamusic Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Moncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Company NameBackmarker Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Dunrobin Road
Kirkcaldy
KY2 5YT
Scotland
Company NameShape Associates Ltd.
Company StatusDissolved 2016
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17c Townhead Street
Strathaven
ML10 6AB
Scotland
Company NameMuirport Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
111 Cadzow Street
Hamilton
ML3 6HG
Scotland
Company NameDeanfort Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment Duration3 months (Resigned 26 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameParkforth Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Company NameRedblock Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameGold Technologies Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Roseburn
Pattiesmuir
Dunfermline
Fife
KY11 3ES
Scotland
Company NameAndrew Blumfield Consulting Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Frp Advisory Trading Limited Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Company NameOne Giant Step Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Woodhall Millbrae
Juniper Green
Edinburgh
Midlothian
EH14 5BH
Scotland
Company NameJennie Patterson PR & Events Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 The Steadings West Mains Of Gagie
Kellas
Dundee
DD5 3PD
Scotland
Company NameWestgate HR Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
Company NameDOON Valley (Site Service) Ltd.
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 6 Block 7
Chapelhall Industrial Estate
Chapelhall
ML6 8QX
Scotland
Company NameIconic Home & Garden Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Burnside Place
Irvine
Ayrshire
KA12 0UN
Scotland
Company NameMevagh Services (Scotland) Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameTop Class Car Sales (Glasgow) Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameMicha Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
126-128 West Blackhall Street
Greenock
Renfrewshire
PA15 1XR
Scotland
Company NameFES Renewables Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Forth House
Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Company NameBulbul Scotland Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Danderhall Crescent
Danderhall
Dalkeith
EH22 1LZ
Scotland
Company NameMJC Safety Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Blantyre Terrace
Buckie
AB56 1SJ
Scotland
Company NameIndependent Estates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
97 Main Street
Wishaw
Lanarkshire
ML2 7AU
Scotland
Company NameLeaf It 2 Us (Scotland) Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
80 Kirk Street
Strathaven
ML10 6BA
Scotland
Company NameBrown Boar Developments Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Company NameCJR Instrument And Analyser Engineering Services Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Glenview Drive
Falkirk
FK1 5JU
Scotland
Company NameABCO Wholesale Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 Great Western Road
Glasgow
G4 9EJ
Scotland
Company NameSinclair Hydrographic Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 Leicester Road
Sapcote
Leicester
LE9 4JE
Company NameStud Recycling Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
148 Mosshall Road
Newhouse Industrial Estate
Newhouse
Lanarkshire
ML1 5RX
Scotland
Company NameTPOT Training Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Chestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Company NameWaterside City Quay
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Company NameGarret Bar Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameAcreoak Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Midmar Walk
Kingswells
Aberdeen
AB15 8FB
Scotland
Company NameG1 Events Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameAJB Well Technology Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Pennan Way
Ellon
AB41 8AQ
Scotland
Company NameAjmer Consulting Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Swanston Grove
Edinburgh
EH10 7BW
Scotland
Company NameG1 Management Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameLove Dodds Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Bannockburn Road
Stirling
FK7 0BP
Scotland
Company NameBudget City Hotels Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameRGR Managment Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Chambers
142 West Nile Street
Glasgow
G1 2RQ
Scotland
Company NameCamvo 211 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
213 St Vincent Street
Glasgow
G2 5QY
Scotland
Company NameGlenord Developments Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameCooling Energy Solutions Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O McLellan Harris 6th Floor
19 Waterloo Street
Glasgow
G2 6AY
Scotland
Company NameSmart (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
82 Mitchell Street
Glasgow
G1 3NA
Scotland
Company NameSTRM Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML9 6JT
Scotland
Company NameStanehive Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
70 Arduthie Road
Stonehaven
Kincardineshire
AB39 2EH
Scotland
Company NameJames Buchan Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameNewark Consulting Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameAlchemy Precision Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Chapelshade House
78-84 Bell Street
Dundee
Tayside
DD1 1RQ
Scotland
Company NameGreengait Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Greengait
Brae'S Road
Blairgowrie
PH10 7DA
Scotland
Company NameMaison Residential Lettings Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameD&K Taxis Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40/42 Brantwood Avenue
Dundee
Angus
DD3 6EW
Scotland
Company NameBarnett Civil Engineering Services Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameH J O (Hair) Ltd.
Company StatusDissolved 2018
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Office 4, Lonmay Place
Queenzlie Industrial Estate
Glasgow
G33 4ER
Scotland
Company NamePlanys Cloud Ltd
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameDornan Design & Draughting Ltd.
Company StatusDissolved 2013
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 High Hill
Keswick
Cumbria
CA12 5NY
Company NameComplete Property Maintenance (Grampian) Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Company NameBonhard Nursery Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20/22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Company NameSalters Inn Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
EH22 1DS
Scotland
Company NameAllcoat Finishes Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Company NameCMCL Engineering Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameMJM Petrochem Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Auchlee Wynd
Portlethen
Aberdeen
AB12 4AB
Scotland
Company NameMount Vernon Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameBrigate Resourses Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
Company NameMichael McDonough Productions Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameK.E. Ecology Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameHamnavoe Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Biggar Court
Fraserburgh
AB43 9WB
Scotland
Company NameM Cubed (Solutions) Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7a West Abercromby Street
Helensburgh
G84 9LJ
Scotland
Company NameSimply Local Calderbank Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Company NameTOC Accountants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Company NameSupersavers Dunkeld Road Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Company NameP Fleming Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameAutomotive Cctv Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Begbies Traynor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameIncorporated Media Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 4.2 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameRomag Consulting Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Caird'S Close
Banchory
AB31 5XY
Scotland
Company NameShady Lighting Ltd
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Company NameNew City Letting (Management) Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Academy Street
Ayr
Ayrshire
KA7 1HS
Scotland
Company NameRDC Services (Stirling) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Ochil Road
Stirling
FK9 5JF
Scotland
Company NameWestland Activity Centre (Scotland) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Broats Moss
Annan
DG12 6RS
Scotland
Company NameInverness Aviation Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Martin Mackay Solicitors Bank Of Scotland Buildings
Tulloch Street
Dingwall
Ross-Shire
IV15 9JZ
Scotland
Company NameWaste International Traders Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20-23 Woodside Place
Glasgow
G3 7QF
Scotland
Company NameExastratus Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Melgund Place
Hawick
Roxburghshire
TD9 9HY
Scotland
Company NameParamount Design & Print (Scotland) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
193 St. Georges Road
Glasgow
G3 6JA
Scotland
Company NameObrero Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7a Hyndland Court
6a Sydenham Road .
Glasgow
G12 9NR
Scotland
Company NameDuncoyle Contracts Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameJag Trading Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NameCrookston Consulting Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameGlee Enterprises Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Westhall Landsdown Parade
Cheltenham
Gloucestershire
GL50 2LH
Wales
Company NameGh Recruitment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Westhall Landsdown Parade
Cheltenham
Gloucestershire
GL50 2LH
Wales
Company NameGh Search Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Westhall Landsdown Parade
Cheltenham
Gloucestershire
GL50 2LH
Wales
Company NameCombe Xvi Shipping Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Jubilee Place
London
SW3 3TD
Company NameCombe Xv Shipping Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Jubilee Place
London
SW3 3TD
Company NameCombe Xiv Shipping Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Jubilee Place
London
SW3 3TD
Company NameMoray Firth Marine Contractors 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameGh Operations Limited
Company StatusDissolved 2012
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Westhall
Landsdown Parade
Cheltenham
Gloucestershire
GL50 2LH
Wales
Company NameMasikunas Consultancy Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameOhtec Associates Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 North Road
Saline
Dunfermline
Fife
KY12 9UQ
Scotland
Company NameG & H Joinery Ltd
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Queen'S Gardens
Aberdeen
AB15 4YD
Scotland
Company NameBlackbook Media Productions Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 5 39-41 Chase Side
Southgate
London
N14 5BP
Company NameNPD (Highland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Clava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Company NameOtacs Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64 Thorn Road
Bearsden
Glasgow
G61 4BP
Scotland
Company NameM & M Management Solutions Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameROV Concepts Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Old Schoolhouse Corsindae
Midmar
Inverurie
AB51 7ND
Scotland
Company NameChamic Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 Bankhead Drive
Edinburgh
EH11 4DN
Scotland
Company NameVenitaly Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameCoatbridge Leisure Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameSteeltown Leisure Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameGarkel Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 De Walden Drive
Kilmarnock
Ayrshire
KA3 6AA
Scotland
Company NameBrae Homes Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lochbrae Bungalow Knockdon Farm
Maybole
Ayrshire
KA19 8EH
Scotland
Company NameArdenridge Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment Duration1 week (Resigned 08 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Company NameArdenport Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameLochbroom Fine Foods 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Mossburn Avenue
Harthill
Shotts
North Lanarkshire
ML7 5PX
Scotland
Company NameJNSQ Ltd
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Brighead View
Inverbervie
Montrose
DD10 0PB
Scotland
Company NameJa Analysis Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameFriel Consultancy Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Wylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameJSG Intervention Engineering 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Todhead Gardens
Altens
Aberdeen
AB12 3JE
Scotland
Company NameStatus Green Consulting Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Company NameS & S Pubs Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Main Street
Stewarton
Kilmarnock
Ayrshire
KA3 5BS
Scotland
Company NameFeolin Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Company NameCitykirk Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
134 Stamperland Hill
Clarkston
Glasgow
G76 8AH
Scotland
Company NameMacbren Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameInverness Renewables 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameThe People's Academy
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
Company NameSWN (Scotland) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameICAT (Scotland) Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameAlishah Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Company NameCross Keys Kippen Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Company NameVoxbox Music Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 St. Stephen Street
Edinburgh
Lothian
EH3 5AN
Scotland
Company NameMcKenna Mechanical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Muirhead Industrial Estate
Kirriemuir
Angus
DD8 5QN
Scotland
Company NameDa Hawks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameEmpower & Envision Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
Company NameABK Dundonald Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13f Main Street
Dundonald
Kilmarnock
Ayrshire
KA2 9HF
Scotland
Company NameHebridean Sea Salt 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Company NamePellucid.Tv Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameTootsie And Fudge Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Easter Clunie Farm House
Easter Clunie Farm Newburgh
Cupar
Fife
KY14 6EJ
Scotland
Company NameCamtech Subsea Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40 Tormentil Crescent
Balmedie
Aberdeen
AB23 8SY
Scotland
Company NameThorndale Joinery Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Glebe Road
Comrie
Crieff
PH6 2EL
Scotland
Company NamePCR (Highland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Culduthel Road
Inverness
IV2 4AA
Scotland
Company NameA.M.G. Inspection Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameMan's World Glasgow Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20a Manor Place
Edinburgh
Midlothian
EH3 7DS
Scotland
Company NameCostvision Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
49 Newburgh Circle
Bridge Of Don
Aberdeen
AB22 8XA
Scotland
Company NameAIRD Solutions Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameGo For Gold! Expeditions Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cauldhame
Cushnie
Alford
Aberdeenshire
AB33 8LP
Scotland
Company NameJMB Project Management Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
68 Dorian Drive
Glasgow
G76 7NR
Scotland
Company NameBWC (Fife) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
River Court
5 West Victoria Dock Road
Dundee
Angus
DD1 3JT
Scotland
Company NameA1 Distributors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Napier Way
Wardpark North, Cumbernauld
Glasgow
G68 0EH
Scotland
Company NameJCK Marine Services Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Anderson Street
Airdrie
ML6 0AA
Scotland
Company NameChinatown Restaurant (Glasgow) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 New City Road
Glasgow
G4 9JT
Scotland
Company NameA J Lumsden Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Drumbarton
Tullynessie
Alford
Aberdeenshire
AB33 8QR
Scotland
Company NameArabesque (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 West Regent Street
Glasgow
G2 1RW
Scotland
Company NameBalgonie Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Acer Crescent
Balgonie
Paisley
PA2 9LR
Scotland
Company NameRocky Mountain Well Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Irvine Way
Inverurie
Aberdeenshire
AB51 4ZR
Scotland
Company NameCondor Security Solutions Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
182 Flat 3 Greendykes Road
Edinburgh
EH16 4EH
Scotland
Company NameSEAN Maguire Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Frp Advisory Trading Ltd
Level 2, The Beacon 176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Company NameRudee Cleaning Services Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Oak Crescent
Westhill
AB32 6WQ
Scotland
Company NameFrance Made Easy Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Braighe
Albert Street
Nairn
IV12 4HQ
Scotland
Company NameMoorbuild Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameGlenhigh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor
93 Hope Street
Glasgow
G2 6LD
Scotland
Company NameGoldkirk Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NamePro-Test It (Scotland) Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NamePWC Scotland Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 New Row
Tranent
East Lothian
EH33 2AA
Scotland
Company NameThe Griphouse Southside Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameRobert Legget Associates Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Mechanics Workshop
New Lanark Mills
Lanark
South Lanarkshire
ML11 9DB
Scotland
Company NameRigpro 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Strathyre
Garlogie
Westhill
Aberdeenshire
AB32 6UT
Scotland
Company NameKenny Portz Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Newton Of Coldwells
Arthrath
Ellon
Aberdeenshire
AB41 8YT
Scotland
Company NameCowley & Miller Independent Financial Services Ltd.
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O McLenan Corporate Marathon House, Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Company NamePLM Resource Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Wellrig Park
Duns
Berwickshire
TD11 3NN
Scotland
Company NameS.K.M. Services (Scotland) Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 1 Block A
Smeaton Road West Gourdie Industrial Estate
Dundee
DD2 4UT
Scotland
Company NameFullocean Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Ottoline Drive
Troon
Ayrshire
KA10 7AW
Scotland
Company NameI Hunter Safety And Training Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48 Main Street
Strathkinness
St. Andrews
Fife
KY16 9SB
Scotland
Company NameDundas Retirement Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Possil Road
Glasgow
G4 9SY
Scotland
Company NameJames Munro & Son Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Admiral Street
Glasgow
G41 1HP
Scotland
Company NameHUGH Scott (Builders & Slaters) Edinburgh Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Admiral Street
Glasgow
G41 1HP
Scotland
Company NameJohn Didsbury Consulting Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Braeval
Wilton Dean
Hawick
TD9 7HZ
Scotland
Company NameShape Up & Tone Down Therapy Centre Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Station Road
Ratho Station
Edinburgh
EH28 8PT
Scotland
Company NameTruck & Trailer Repairs (Scotland) Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Company NamePropell Marine Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameARP Cost Engineering Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameCredo Contractors Ltd
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 151 75 Kirkton Avenue Glasgow
Kirkton Avenue
Glasgow
G13 3EQ
Scotland
Company NameBankcroft Developments Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
60 Royal Gardens
Bothwell
Glasgow
G71 8SY
Scotland
Company NameMIKE McFall Funeral Directors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
240 Kilmallie Road
Caol
Fort William
PH33 7HL
Scotland
Company NameA W M Farming Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Company NameK A H Safety Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Blantyre Terrace
Portessie
Buckie
AB56 1SJ
Scotland
Company NameRJMS Consultancy Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameNapier Hair & Beauty Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 John Lang Street
Johnstone
Renfrewshire
PA5 8HA
Scotland
Company NameDeluxe Autocare Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
E.K Business Centre
14 Stroud Road
East Kilbride
G75 0YA
Scotland
Company NameSeven White Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44/15 Friar Street
Perth
PH2 0ED
Scotland
Company NameMixed Emulsions Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameFuture Golf Stars Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
83 Donaldswood Park
Paisley
PA2 8RT
Scotland
Company NameSDW Bars Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1190 Maryhill Road
Glasgow
G20 9BA
Scotland
Company NameO'Donnell Engineering Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameWay2Market Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameCrannog Construction Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Leonard Curtis Recovery Ltd Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NamePanmure House Hotel Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Panmure Hotel Tay Street
Monifieth
Dundee
DD5 4AX
Scotland
Company NameKinsborough Properties Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
190 St. Vincent Street
Glasgow
G2 5SP
Scotland
Company NameFortified Systems Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20/22 Torphichen Street
Edinburgh
Midlothian
EH3 8JB
Scotland
Company NameMGD Consultants Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Sandford Cottage Tweeddale Avenue
Gifford
Haddington
East Lothian
EH41 4QN
Scotland
Company NameLimbo Furniture Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Woodlinn Avenue
Old Cathcart
Glasgow
G44 5TY
Scotland
Company NameMa Consulting (Scotland) Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NamePayment Protection Reclaims 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameInglesfield Environmental Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameThe West End Gallery (Linlithgow) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43-45 West Bridge Street
Falkirk
FK1 5AZ
Scotland
Company NameThe West End Gallery (Perth) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43-45 West Bridge Street
Falkirk
FK1 5AZ
Scotland
Company NameVisitor Feedback Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Belford Road
Edinburgh
EH4 3BL
Scotland
Company NameGrampian Safety Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Buckie Wynd
Bridge Of Don
Aberdeen
AB22 8DH
Scotland
Company NameTrade Windows Direct (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Company NameJohnstone Car Sales Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
39 Walkinshaw Street
Johnstone
PA5 8BH
Scotland
Company NameCaledonia Green Innovation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Ardross Street
Inverness
IV3 5NS
Scotland
Company NameJ B Training (International) Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameIj Sutherland Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameArtek Service And Supply Ltd
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameArk Property Services (Stonehouse) Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Vicars Road
Stonehouse
South Lanarkshire
ML9 3EB
Scotland
Company NameDataview Displays Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Impress House 35 Glenburn Road
College Milton North
East Kilbride
G74 5BA
Scotland
Company NameEllie & Laurie Finlayson Trust
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameBrae Grill Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Cannons Law Practice Llp 11
Somerset Place
Glasgow
G3 7JT
Scotland
Company NameQuay Complex Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kpmg Llp
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Company NameBrookhill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 17 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameAyrshire Gynaecology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Blair Atholl Gate
Newton Mearns
Glasgow
G77 5UP
Scotland
Company NamePlacefort Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameTacktex Global Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Company NameM McCrossan & Company Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Frankfort Street
Glasgow
G41 3XG
Scotland
Company NameWinds Of Change (Scotland) Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Redwood
Culduthel Road
Inverness
IV2 4AA
Scotland
Company NameStuart Bowler Consulting Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Golfview Road
Bieldside
Aberdeen
AB15 9AA
Scotland
Company NameDMT Services (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Langlea Court
Cambuslang
Glasgow
G72 8HU
Scotland
Company NameBaillies Builders Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34 Back Road
Dailly
Ayrshire
KA26 9SH
Scotland
Company NameCirrus Civil Engineering Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ashentree Farm
Rankinston
Ayr
KA6 7HL
Scotland
Company NameE.G.S. (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameCit Services (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Barwell Road
Forres
Moray
IV36 1FD
Scotland
Company NameDunnottar Construction Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48 Redcloak Drive
Stonehaven
AB39 2XW
Scotland
Company NameAffinity Offshore Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Company NameHenrik Hansen Ltd
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameThe Firm Of Santi Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Evan Drive
Giffnock
Glasgow
G46 6NN
Scotland
Company NameGMW Project Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
15 Academy Street
Forfar
DD8 2HA
Scotland
Company NameAce Surfacing And Contracting Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameFJG Rig Services Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameRob Coyne Industrial Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Perrins House Perrins Centre
Dalmore Road
Alness
Ross-Shire
IV17 0UE
Scotland
Company NameSEM Events Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameS & R Property UK Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
49 Dowanside Road
Glasgow
G12 9DW
Scotland
Company NameNewscan Utility Surveys Ltd.
Company StatusDissolved 2012
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
238 Fore Street
Devonport
Plymouth
PL1 4FS
Company NameODAG Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Brodiach Court
Westhill
Aberdeen
AB32 6QY
Scotland
Company NameNeill's Bicycle Outfitters Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameABC Maxclean Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Griffiths Wilcock
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameMackay Contracting Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameSeaforth Solan Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameMuiresk Farm Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Strathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
Company NameP&S Estates (Scotland) Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
PA16 8BG
Scotland
Company NameADC Business Analysis Limited
Company StatusDissolved 2014
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Woodilee
Broughton
Scottish Borders
ML12 6GB
Scotland
Company NameGINO Ferrari Engineering Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Peter Buchan Drive
Peterhead
AB42 1AD
Scotland
Company NameCity Ceramics And Bathrooms Ltd.
Company StatusDissolved 2015
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
257 London Road
Glasgow
G40 1PE
Scotland
Company NameIn Car Installations Limited
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameEast Haugh House Hotel Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor,18 Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameEmporium Global Investments Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Epic House Ground Floor
28-32 Cadogan Street
Glasgow
G2 7LP
Scotland
Company NameL & B Baird 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Dava Street
Ibrox
Glasgow
G51 2JA
Scotland
Company NameJPW Enterprises (Scotland) Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameDREM Geogis Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glenorchy House
15 Glenorchy Road
North Berwick
EH39 4PE
Scotland
Company NameCogent Property Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 St Vincent Place
Glasgow
G1 2EU
Scotland
Company NameStarlight Fishing Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Braehead Crescent
Peterhead
AB42 1EG
Scotland
Company NameAn Teaghlach Developments Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
190 St.Vincent Street
Glasgow
G2 5SP
Scotland
Company NameSotel Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lennox House Lennox Road
Cumbernauld
Glasgow
G67 1LL
Scotland
Company NameAbergreen Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Westfield View
Nigg
Aberdeen
AB12 4LP
Scotland
Company NameJb Properties (Cullen) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameTwo Degrees Consulting Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17c Townhead Street
Strathaven
Lanarkshire
ML10 6AB
Scotland
Company NameSpider Skills Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameMcGann Greenwood Communications Limited
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
First Floor
23 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameStirling Cycle Sales Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Munro Avenue
Causewayhead
Stirling
FK9 5RA
Scotland
Company NameCPB Contracts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameCoffee Houses Scotland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
90 Mitchell Street
Glasgow
G1 3LY
Scotland
Company NameHigher Ground Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameKained (Holdings) Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameANJN Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Company NameMark R Black Ltd.
Company StatusDissolved 2014
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48 Lawson Way
Tranent
EH33 2QJ
Scotland
Company NameChristopher Groves Consultancy Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Glamis Crescent
Blantyre
Glasgow
G72 0TE
Scotland
Company NameMarnoch Formwork Ltd
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Darnley Street
Glasgow
G41 2SE
Scotland
Company NameSophocean Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameAdam Project Management Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
47 House O'Hill Road
Edinburgh
Midlothian
EH4 2AL
Scotland
Company NameMcCaig Renewables Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
191 West George Street
Glasgow
G2 2LJ
Scotland
Company NamePTS Domestic Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Wri Associates Limited Suite 7 3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameWoodport Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameSkybarn Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameDawnglen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14-16 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Company NameSeven Entertainment (Scotland) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44/15 Friar Street
Perth
PH2 0ED
Scotland
Company NameHybrid Signs Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 9 Eglinton Trading Estate
28 Cumberland Street Glasgow
Glasgow
Strathclyde
G5 9QJ
Scotland
Company NameCMCK Contracting Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Eastmill Road
Brechin
Angus
DD9 7EL
Scotland
Company NameNavitus Group Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameBluth Corporation Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Whinhill Gate
Aberdeen
AB11 7WG
Scotland
Company NameGeorge Clark Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameBARR Executive Travel 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14d Panmure Industrial Estate
Carnoustie
Angus
DD7 7NP
Scotland
Company NameBARR Cabs 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Smieton Street
Carnoustie
DD7 7NA
Scotland
Company NameSahil Enterprise Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Broomhouse Market
Edinburgh
EH11 3UU
Scotland
Company NameReward Music Tuition Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
J Bruce Andrew & Co. Lochfield House 135
Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Company NameEdward Easdon Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
313 - 315
Eldon Street
Greenock
Renfrewshire
PA16 7QN
Scotland
Company NameWGH Engineering Services Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Albert Road
Falkirk
FK1 5LS
Scotland
Company NameAsp Sports Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Company NameGet Fab Abs Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Slate Mill Gardens
Irvine
Ayrshire
KA12 0XU
Scotland
Company NameJuney Shoo Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Castle Walk
Ayr
KA7 4HH
Scotland
Company NameSJS Rope Access Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Henderson Circle
Peterhead
Aberdeenshire
AB42 2UG
Scotland
Company NameInsidein Interiors Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameElectrical Designs Scotland Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Thomson Cooper, 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Company NamePollaccounts 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Causeyside Street
Paisley
Renfrewshire
PA1 1UW
Scotland
Company NameGosafe Projects Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameAndosa Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 St. John Street
Perth
PH1 5SP
Scotland
Company NameMurrayross Hp Solutions Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Stairlie Crescent
West Kilbride
Ayrshire
KA23 9BT
Scotland
Company NameCeleste Hampers Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1797 Cumbernauld Road
Glasgow
G33 6JN
Scotland
Company NameFour Chapel Street (Public House) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1 King'S Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Company NameThomas L Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Begbies Traynor (Central) Llp
Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameAllan's Magic Events Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
Company NamePentacom Projects (Networks) Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rushleigh House Rushleigh Road
Majors Green
Solihull
West Midlands
B90 1DG
Company NameEnhance Hair Solutions 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameComputec Software (Scotland) Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Kaim Crescent
Bathgate
West Lothian
EH48 1ER
Scotland
Company NameSSS Scotland Consulting Services Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Callaway House
Sheriffston
Elgin
Morayshire
IV30 8LB
Scotland
Company NameFreakdem Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Glasgow Road
Eaglesham
Glasgow
G76 0JQ
Scotland
Company NameEETA Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 York Place
Edinburgh
EH1 3EN
Scotland
Company NameStuart Nimmo Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Wester Mains
Armadale
Bathgate
West Lothian
EH48 3BF
Scotland
Company NameSelf Catering Apartments Ltd
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
81/3 Hopetoun Street
Edinburgh
EH7 4NJ
Scotland
Company NameSofabed Centre Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameJut Engineering 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Ground Floor Park Cross Street
Leeds
LS1 2QH
Company NameSmart Vending Solutions (SVS) Ltd
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company Name24B Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24b Drumsheugh Gardens
Edinburgh
Midlothian
EH3 7RN
Scotland
Company NameCraig Robb Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Glenfarg Crescent
Cowdenbeath
Fife
KY4 9SB
Scotland
Company Name939 Management Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameCIO Support Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Aiton & Co Ca Baltic Chambers
50 Wellington St
Glasgow
G2 6HJ
Scotland
Company NameJensen & Pink Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 St John Street
Coatbridge
ML5 3EJ
Scotland
Company NameScottco Catering 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ayrshire Business Centre Townhead
Kilmaurs
Kilmarnock
East Ayrshire
KA3 2YG
Scotland
Company NameSigma Antennas 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Kelvin Avenue
Hillington Park
Glasgow
Renfrewshire
G52 4LT
Scotland
Company NameJig Taverns (Scotland) Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
100 Northfield Broadway
Edinburgh
EH8 7RU
Scotland
Company NameAsleid Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
116 Seafield Road
Aberdeen
AB15 7YR
Scotland
Company NameAnalytics Insight Limited
Company StatusDissolved 2018
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 St Ronans Drive
Glasgow
G41 3SQ
Scotland
Company NameDuncan Geological Consulting Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Ochilview Gardens
Crieff
Perth And Kinross
PH7 3EJ
Scotland
Company NameMaltese Pastizzeria Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameNetherburn Design & Project Management Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameFleet Subsea Consultants Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
West Miln Lodge
Bridge Of Earn
Perth
Perthshire
PH2 9HL
Scotland
Company NameMcLean Consulting Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameErskine Catering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameForsyth Communications Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 First Floor, 4 Earls Court
Earls Gate Business Park
Grangemouth
FK3 8ZE
Scotland
Company NameG W Corrosion Control Consultancy Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameFreshman Engineering Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameTeeandcee Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3/2 25 Dalnair Street
Dalnair Street
Glasgow
G3 8SD
Scotland
Company NameRoss Paterson Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company Name3 H Letting 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dunard
9 West Montrose Street
Helensburgh
G84 9NR
Scotland
Company NameT.L.A. Solutions (UK) Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
39 Ormiston Avenue
Glasgow
G14 9EL
Scotland
Company NameJWR Design Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Orchardlea
Callander
Perthshire
FK17 8BG
Scotland
Company NameJ. Jackson Consulting Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameInterim Engineering Change Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 Pine Grove
Lickey
Birmingham
B45 8HE
Company NameDesignwise (Scotland) Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Company NameT & T Paving Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NamePIR Mahal Retail Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
225 High Street
Prestonpans
East Lothian
EH32 9BD
Scotland
Company NameScot Pak Fuels Retail Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
225 High Street
Prestonpans
East Lothian
EH32 9BD
Scotland
Company NameHOLK Services Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameAvondawn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 06 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Company NameKSM Projects Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameKSM (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameC. O'Donnell Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameFRAM Consultants Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameZOK (Scotland) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameC. Tainsh Surveyors Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Scott Drive
Largs
Ayrshire
KA30 9PB
Scotland
Company NameCranleigh Concepts Scotland Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6b Newhailes Business Park
Newhailes Road
Musselburgh
Midlothian
EH21 6RH
Scotland
Company NameSwansree Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Swansree
Mosstowie
Elgin
Moray
IV30 8XE
Scotland
Company NameSKD Project Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
Company NameDam Anderson Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Sprucewood Mid Neuk Wardend
Birnie
Elgin
Moray
IV30 8RW
Scotland
Company NameAbsolute Hospitality (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameCramond Joinery Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameFermat Had A Proof Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Broomfield
Largs
KA30 8HH
Scotland
Company NameMTD Consultants Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
65 Townsend Street
Glasgow
G4 0LA
Scotland
Company NameRag Engineering (Scotland) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company Name4TH Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company Name4TH Developments (Johnstone) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameForss House Fishings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameRMD Site Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Westmoneyacres Farm
Dunlop
Kilmarnock
East Ayrshire
KA3 4BE
Scotland
Company NameColin Wilson Practice Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameNCSS Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameRados (Aberdeen) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Meston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameDFL Civils Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Bbm Solicitors
27 George Street
Edinburgh
EH2 2PA
Scotland
Company NameHRC Electrical Contractors Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameSolar Solutions (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 6 31 Clyde Street
Clydebank
Dunbartonshire
G81 1PF
Scotland
Company NameS.G Inspections (Scotland) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameUnique Aps Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
82 Mitchell Street
Glasgow
G1 3NA
Scotland
Company NameMillerross Consultancy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Newton Place
Glasgow
G3 7PR
Scotland
Company NameF1 Technical Buying Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 The Old Allotments
Welford Road Chapel Brampton
Northampton
NN6 8AF
Company NameE & M Technical (Bishopbriggs) Ltd.
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Huntershill Village
102 Crowhill Road
Bishopbriggs
Glasgow
G64 1RP
Scotland
Company NameAnitopia Pets Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3/4 7 Allison Street
Queens Park
Glasgow
Strathclyde
G42 8NP
Scotland
Company NameGlenarran Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 18 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
34 West George Street
Glasgow
G2 1DG
Scotland
Company NamePinnacle Wireless (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Woodside Place
Glasgow
G3 7QF
Scotland
Company NameCharter Properties Scotland Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Eagle Street
Glasgow
G4 9XA
Scotland
Company NameArkara Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameJam Inspection Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NameKFM Scaffolding Supplies Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HE
Scotland
Company NameGorton Consult Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Barclay & Co.
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Company NameBondpay Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor
14 Castle Street
Liverpool
L2 0NE
Company NameM E Consultants Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Albert Street
Aberdeen
AB25 1XU
Scotland
Company NameThe Port Vaults (Lanark) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Lanark Road
Carluke
ML8 4HE
Scotland
Company NameTM Wells Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Comerton Place
Drumoig Leuchars
St. Andrews
KY16 0NQ
Scotland
Company NameGraham Roofing (Contracts) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33/35 Dalsholm Avenue
Glasgow
G20 0TS
Scotland
Company NameGraham Roofing (Maintenance) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33/35 Dalsholm Avenue
Glasgow
G20 0TS
Scotland
Company NameL & Lr Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Broomielaw
Mintlaw
Peterhead
Aberdeenshire
AB42 4HQ
Scotland
Company NameThe Glitter Beach Foundation
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NameThe Shop @ Ech Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 17 Fleming Court
2 North Avenue, Clydebank Business Park
Clydebank
Glasgow
G81 2DR
Scotland
Company NamePad Engineering And Project Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat G/L 10 Guildford Street
Millport
Isle Of Cumbrae
KA28 0AE
Scotland
Company NameButterfly Wings Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Keppoch House
Cardross
G82 5HF
Scotland
Company Name3CLA Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Seton Drive
Broomridge
Stirling
FK7 7RL
Scotland
Company NameSBP Computer Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glebefield House
21 Links Terrace
Peterhead
Aberdeenshire
AB42 2XA
Scotland
Company NameCMDC Consultancy Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Dubford Avenue
Bridge Of Don
Aberdeen
AB23 8FX
Scotland
Company NameLeo Financial Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Leonard Curtis
2 West Regent Street
Glasgow
G2 1RW
Scotland
Company NameAncrum Plumbing Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Aonach Mor
Sharplaw Road
Jedburgh
Roxburghshire
TD8 6SG
Scotland
Company NameBella Mani Salons Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
254 High Street
Ayr
KA7 1RL
Scotland
Company NameW Morris Consultancy Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Company NameActive Animals Physiotherapy Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mill Of Fiddes
Udny
Ellon
Aberdeenshire
AB41 6RH
Scotland
Company NameMarchvale Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
94 Hope Street
Suite 2.11
Glasgow
G2 6PH
Scotland
Company NameDefcon Solutions Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Durward Crescent
Kincardine O'Neil
Aberdeenshire
AB34 5DF
Scotland
Company NameThermtech (Scotland) Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38 Laurel Grove
Bonnybridge
Stirlingshire
FK4 2EE
Scotland
Company NameModelhub Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Company NameAnais Couture Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameManroop Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
96 West Regent Street
Glasgow
G2 2QD
Scotland
Company NameContinental Market Limited
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Seaview Avenue
Seaton Estate
Arbroath
DD11 5SZ
Scotland
Company NameAvery Concepts Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Riverside Road
Glasgow
G43 2EG
Scotland
Company NamePayment Protection Shopping Centres Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameLittle Stars (Falkirk) Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Bedford Place
Alloa
Clackmannanshire
FK10 1LJ
Scotland
Company NameMurval Safety Services Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameAilsa Trade 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38 Cadogan Street
Glasgow
G2 7HF
Scotland
Company NameShaw And Paterson (Scotland) Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Campbell Court
Newmilns
KA16 9BW
Scotland
Company NameDOUG Allan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Rockleaze Court Rockleaze Avenue
Bristol
Avon
BS9 1NN
Company NameKnow Hotel And Leisure 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Nic Oldham 112 Mearns Road
Clarkston
Glasgow
G76 7UP
Scotland
Company NameBlackwood & Son Limited
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameThe Lindsay Practice Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Rutland Square
Edinburgh
EH1 2BW
Scotland
Company NameWoodstock Energy Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Office Swallowfield
Teandalloch Road
Beauly
Inverness-Shire
IV4 7AA
Scotland
Company NameALCO Production Services Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameOakridge Asset Management Limited
Company StatusDissolved 2017
Company Ownership
10%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7a Dundas Street
Edinburgh
EH3 6QG
Scotland
Company NameGlancy Engineering (Fife) Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Company NameTriteck Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Belhaven Park
Muirhead
Glasgow
G69 9FA
Scotland
Company NameTristar (Scotland) Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NameBurrows Services Scotland Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Gordonville Road
Inverness
IV2 4SU
Scotland
Company NameIotah Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45 Stanley Street
Aberdeen
AB10 6UT
Scotland
Company NameMichael Mackenzie & Son Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Mains Farm Place
East Whitburn
West Lothian
EH47 8FG
Scotland
Company NameBar Kitchen And Games Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameBrookriver Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameGlenhyde Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
174 Kilmarnock Road
Glasgow
Scotland
Company NameMartin Edwards (Consultancy) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
69 Sinclair Street
Helensburgh
G84 8TG
Scotland
Company NameKirkrigg Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23/2 Hillside Street
Hillside
Edinburgh
EH7 5HD
Scotland
Company NameD-Tek Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameSleep (5) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Orchardlea
Callander
Perthshire
FK17 8BG
Scotland
Company NameD.F.R. Solutions Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Studio 1017 Mile End
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Company NameEVO Man Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 3, Fifth Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Company NameIV18 Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameWJM Fishing Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Thores Road
Peterhead
AB42 1EY
Scotland
Company NameGJD Facilities & Hsse Advisory Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Auld Kirk
Sauchen
Inverurie
Aberdeenshire
AB51 7PB
Scotland
Company NameUncle Bob's Bar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Company NameCatriona Forsyth Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameAllsubsea Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Sunnyside Of Badentoy
Portlethen
Aberdeen
Aberdeenshire
AB12 4RR
Scotland
Company NameVb Travel Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Station Road
Bearsden
Glasgow
G61 4AN
Scotland
Company NameStrathearn Logistics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Comrie Street
Crieff
PH7 4AX
Scotland
Company NameAll India Foods Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameSuperset Engineering Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Swire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Company NameKNOX Coaching Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameB.D.N. Kilmaurs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Glendale
Brightons
Falkirk
FK2 0TW
Scotland
Company NameARAM Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
61 Holehouse Road
Eaglesham
Glasgow
G76 0JF
Scotland
Company NameOffshore Technical Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameRosemary Reid Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
KA12 8AN
Scotland
Company NameChefs In A Box (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Burnbank
Livingston
West Lothian
EH54 6DP
Scotland
Company NameChattie Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O 177 Kingsknowe Road North
Edinburgh
EH14 2DG
Scotland
Company NamePetrie Technical Services Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hjs Recovery
Suite 18 The Pentagon Centre 36 Washington Street
Glasgow
G3 8AZ
Scotland
Company NameK Hotels Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Newton Terrace
Charing Cross
Glasgow
G3 7PJ
Scotland
Company NameC D Morison Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Moorlands
West Urray
Muir Of Ord
Ross-Shire
IV6 7UL
Scotland
Company NameAdwill Ccb Print Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46-50 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
Company NameR I S C Ross International Safety Consultants Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameMcNab Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Lapwing Crescent
Motherwell
South Lanarkshire
ML1 2FP
Scotland
Company NameRosetech Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Chestnut Avenue
Banchory
Kincardineshire
AB31 5PG
Scotland
Company NameWork Out @ Curves Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 3 2 North Avenue
Fleming Court
Glasgow
G81 8AS
Scotland
Company NameEstates & Letting Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Havelock Street
Glasgow
G11 5JB
Scotland
Company NameObvious Edge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
Company NameCalmarena Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameTunnel Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Redburn Avenue
Giffnock
Glasgow
G46 6RH
Scotland
Company NameLowlands Gas Contracts Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Wellwood Service Centre
Ettrick Terrace
Selkirk
TD7 4JS
Scotland
Company NameGlasgow Anaesthesia Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Company NameWhite Wedding Cars Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
52 Titchfield Street
Kilmarnock
Ayrshire
KA1 1PH
Scotland
Company NameCP Hogg Engineering Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Garthill Gardens
Arnothill
Falkirk
FK1 5SN
Scotland
Company NameMIKE Holden Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Stannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Company NameIntegra Energy Ltd.
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
113a Orchard Park Avenue
Giffnock
Glasgow
G46 7BW
Scotland
Company NameTouchsites Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Impress House 35 Glenburn Road
College Milton North
East Kilbride
G74 5BA
Scotland
Company NameHenderson Plant Hire Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameHighcress Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment Duration1 week (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameBlockford Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NamePETS Palace Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Middleton Farm House
Cairness Lonmay
Fraserburgh
Aberdeenshire
AB43 8XN
Scotland
Company NameNorthern Grampian Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameDavid McMahon Plumbing Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
74 Burnhead Street
Viewpark
Uddingston
Lanarkshire
G71 5RS
Scotland
Company NameFrank Angell Plumbing Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameEdward Oliver Plumbing Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Lochfield Gardens
Easterhouse
Glasgow
G34 0HQ
Scotland
Company NameMiller Mechanical Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameJames Watt Plumbing Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameSteven Maxwell Plumbing Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Calderwood Drive
Baillieston
Glasgow
G69 7DX
Scotland
Company NameLove Homes (Motherwell) Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Henry Quadrant
Motherwell
ML1 5TZ
Scotland
Company NamePremier Auto Electronics Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameInchinnan Power Support Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Redwood Crescent
Bishopton
Renfrewshire
PA7 5DJ
Scotland
Company NameRavenglen Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
Company NameMarshall Media Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NameAcquisition 395445702 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameDiscount Property Scotland Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NameHeadshrink Publications Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameThe Store (Alness) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Viewfield Park
Tain
Ross-Shire
IV19 1RJ
Scotland
Company NameThe Leith Silver Company Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameElectrajet (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45-46 The Square
Cumnock
KA18 1BL
Scotland
Company NameCromar Alternative Energy Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Kinord Drive
Aboyne
Aberdeenshire
AB34 5JZ
Scotland
Company NameT.S.G. Inspection Services Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Hawthorn Place
Douglas
Lanark
ML11 0PH
Scotland
Company NameDavid Paterson Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite A3
Stirling Agricultural Centre
Stirling
FK9 4RN
Scotland
Company NameLa Petoule Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameBalephuil Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameCad Scotland Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameLorne House Health Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Company NameSawmill Properties Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Phoenix Mill
107 Ferguslie Road
Paisley
Renfrewshire
PA1 2UZ
Scotland
Company NameMcMurdo Associates Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Earls Bridge Gardens
Irvine
Ayrshire
KA11 2GH
Scotland
Company NameDunvegan Engineers Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameS J Bargh Consultancy Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameCatch Care Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameJSBM Engineering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameOCHO Spa Ltd.
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
70 Cadzow Street
Hamilton
Lanarkshire
ML3 6DS
Scotland
Company NameToolfinder Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
100 Orbiston Street
Motherwell
Lanarkshire
ML1 1QA
Scotland
Company NameWestgarth Autos Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Westgarth Place
East Kilbride
Glasgow
G74 5NT
Scotland
Company NameDeveron Access Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
95 Buchan Street
MacDuff
AB44 1TA
Scotland
Company NameTilkebit One Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43 Graham Place
Stromness
KW16 3BY
Scotland
Company NameAnchor Business Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameKayla Staff Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment Duration1 week (Resigned 23 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Dunnswood House
Dunnswood Road Wardpark South, Cumbernauld
Glasgow
G67 3EN
Scotland
Company NameEastmanor Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment Duration4 days (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameDirect Energy (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Silverbank Road
Kingsgate
Glasgow
G72 7FJ
Scotland
Company NameOG (Edinburgh) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
108/1 George Street
Edinburgh
EH2 4LH
Scotland
Company NameSix String Drilling Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameDirect Energy (UK) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Silverbank Road
Kingsgate
Glasgow
G72 7FJ
Scotland
Company NameRUAK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29-31 Townhead
Irvine
Ayrshire
KA12 0BN
Scotland
Company NameNew Kashmir (AYR) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EJ
Scotland
Company NameLight Gauge Steel Framing Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Oswald Street
Glasgow
G1 4QR
Scotland
Company NameDoc2Pdf Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Chestney House
149 Market Street
St. Andrews
KY16 9PF
Scotland
Company NamePerfecting Faces Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameChronos Pm Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameLeapmoor Consulting Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Leapmoor Drive
Wemyss Bay
Renfrewshire
PA18 6BT
Scotland
Company NameKZN Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24/8 Roseburn Place
Edinburgh
EH12 5NL
Scotland
Company NameAlton-Murray Consultancy Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
370 Clarkston Road
Glasgow
G44 3JL
Scotland
Company NameArklight Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameBeyond Lifestyle Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Simpson Forsyth
52-54 Queen'S Road
Aberdeen
AB15 4YE
Scotland
Company NamePeden Engineering Solutions Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
305 Union Grove
Aberdeen
AB10 6TD
Scotland
Company NamePower Lighting Solutions Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
69 Orissa Drive
Dumbarton
G82 1AB
Scotland
Company NameBlue Sky Accounting Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameOakheath Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 July 2011)
Assigned Occupation Company Registration
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
74 Evan Drive
Giffnock
Glasgow
G46 6NQ
Scotland
Company NameSpringbank Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Polton Road
Lasswade
EH18 1AF
Scotland
Company NameKnight Engineering Solutions Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
39 Wilson Street
Alexandria
Dunbartonshire
G83 0EG
Scotland
Company NameCUAN Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Cluny Drive
Edinburgh
EH7 4HH
Scotland
Company NameScrew It Just Do It Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Old Byre Cottage
Shiskine
Isle Of Arran
KA27 8DT
Scotland
Company NameDeltamill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration1 month (Resigned 29 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameStrathbay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38 St John Street
Perth
PH1 5SP
Scotland
Company NameGraham Reid Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration2 months (Resigned 29 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 The Pastures Pettymuick
Udny Station
Ellon
Aberdeenshire
AB41 6SB
Scotland
Company NameBurnpark Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
93 Whatriggs Road
Kilmarnock
Ayrshire
KA1 3RB
Scotland
Company NameBarnrigg Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameClydecare Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Woodlands Court Woodlands Road
Thornlie Bank
Glasgow
G46 7SA
Scotland
Company NameHot Property Contracts Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Shakespeare Avenue
Parkhall Clydebank
Glasgow
G81 3HB
Scotland
Company NameKeenan Health Enterprises Limited
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6a Walton Ciurt Maryville Avenue
Giffnock
Glasgow
East Renfrewshire
G46 7NE
Scotland
Company NameTONI Scotland Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Company NameZAZA 12 Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Grassmarket
Edinburgh
EH1 2JU
Scotland
Company NameNJC Scotland Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O O''Haras Radleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Company NameRMS Decorating (Aberdeen) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Simpson Road
Bridge Of Don
Aberdeen
AB23 8EQ
Scotland
Company NameDescarga Dance Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameKonnect (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 148 Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Company NamePhoto Studio Golczewo Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
62 Wester Mavisbank Avenue
Airdrie
Lanarkshire
ML6 0HE
Scotland
Company NameKatrine Pension Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Strathaven Business Centre
7 Green Street
Strathaven
Lanarkshire
ML10 6LT
Scotland
Company NameWellcost Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
57 Gairn Terrace
Aberdeen
AB10 6AY
Scotland
Company NameShawcourt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration1 month (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Axis Business Centre
Thainstone
Inverurie
Aberdeenshire
AB51 5TB
Scotland
Company NameMacarthur Leisure Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 6 3 Auchinairn Road
Bishopbriggs
Glasgow
G64 1RX
Scotland
Company NameHire A Hand (UK) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Burnbrae Road
Shotts
Lanarkshire
ML7 5ED
Scotland
Company NameRegal Oaks Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James
32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Company NameHewitt Ventures Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameAtom J Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Fernbank
7a Inshes Holdings
Inshes
Inverness
IV2 5BA
Scotland
Company NamePrint Me (Glasgow) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Newton Terrace
Charing Cross
Glasgow
G3 7PJ
Scotland
Company NameFrank Mackle Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameChosley Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 11 Flemington Industrial Park
Craigneuk Street
Motherwell
Lanarkshire
ML1 2NT
Scotland
Company NameT-Lec (Longside) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Company NameMcConnell Timber Engineering Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Newington House Glen Road
Torwood
Falkirk
Stirlingshire
FK5 4SN
Scotland
Company NameConarrece Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Esplanade
Greenock
Renfrewshire
PA16 7RU
Scotland
Company NameTalon Board Advisory Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Carden Place
Aberdeen
AB10 1UP
Scotland
Company NameRobert Campbell Safety Consultants Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Company NameKelvinbio Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameMCM Logistics Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Earl Lodge
Lylestone
Kilwinning
Ayrshire
KA13 7QN
Scotland
Company NameHair Zom Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameMd Welding Specialists Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Lilac Grove
Peterhead
Aberdeenshire
AB42 2FW
Scotland
Company NameGeo-Design Solutions Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Sandyford Place
Glasgow
G3 7NB
Scotland
Company NameClean Air Recirculating Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Third Gardens
Glasgow
G41 5NF
Scotland
Company NameGillem Construction Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Greenhaugh Way
Braco
Dunblane
FK15 9PT
Scotland
Company NameMamore Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The M8 Food Park
3 Keppochill Place
Glasgow
G21 1HS
Scotland
Company NameCommondale Fitness
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
105a/B Lexham Gardens
London
W8 6JN
Company NameStonewell Oilfield Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 William Mackie Avenue
Stonehaven
Kincardineshire
AB39 2PQ
Scotland
Company NameDouglas Hutton Bakers (Cumbernauld) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lennox House Lennox Road
Cumbernauld
Glasgow
G67 1LL
Scotland
Company NameI E R Auto Mobile Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Company NameThe Pink Fuschia Beauty Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Manse Road
Nairn
IV12 4RW
Scotland
Company NameMuircare Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 05 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 Morrison Street
Glasgow
G5 8LB
Scotland
Company NameBrowncove Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment Duration1 month (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameEscocia Doors & Windows Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mill Loft 5a Montrave Home Farm
Montrave
By Leven
Fife
KY8 5NZ
Scotland
Company NameTribeca Glasgow Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hbj Gateley
107 West Regent Street
Glasgow
G2 2BA
Scotland
Company NameRafael's Bistro Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1-3 St. Colme Street
Edinburgh
EH3 6AA
Scotland
Company NameWelma Purity Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Company NameDuddingston Enterprise Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
62-64 Duddingston Road
Edinburgh
EH15 1SG
Scotland
Company NameSWC Deepwater Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameEtchu Group Limited
Company StatusDissolved 2015
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
300 Broomloan Road
Glasgow
G51 2JQ
Scotland
Company NameKMG Technical Services Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Millbank Avenue
Bishopton
Renfrewshire
PA7 5NE
Scotland
Company NameBankhead Adventures Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bankhead Farm
Dechmont
Broxburn
EH52 6NB
Scotland
Company NameMoorland Consultants (Edinburgh) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dean Bank Lodge
10 Dean Bank Lane
Edinburgh
EH3 5BS
Scotland
Company NameElderlea Guest House Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
189 Queensferry Road
Rosyth
Fife
KY11 2JH
Scotland
Company NameKJD Es Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameRiverside Community Workshop Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Craigie Avenue
Ayr
South Ayrshire
KA8 0EH
Scotland
Company NameMorningside Bathrooms Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Itek House
1 Newark Road South
Glenrothes
KY7 4NS
Scotland
Company NameCTP Project Services Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Brierie Avenue
Crosslee
Johnstone
PA6 7BQ
Scotland
Company NameSupersavers (Perth) Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Company NameAlcadarin Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Dundurn Walk St Fillans
Crieff
Perthshire
PH6 2NA
Scotland
Company NameRobin Anderson Engineering Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Aboyne Gardens
Aberdeen
AB10 7BW
Scotland
Company NameCHN Project Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James 32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Company NameRatchill Consulting Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ratchill Farm Dreva Road
Broughton
Biggar
Scottish Borders
ML12 6HH
Scotland
Company NameSCAG Project Solutions Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Queen Margaret Park
Dunfermline
KY12 0RP
Scotland
Company NameParknstore Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Newton Place
Glasgow
G3 7PR
Scotland
Company NameBatchelor Davidson & Watson Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Company NameIpaint Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Pioneer House
79 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Company NameRomech Renewables Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
107c Abercorn Street
Paisley
PA3 4AT
Scotland
Company NameLanarkshire Orthodontics Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameT.A.S. Business Solutions Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Royal Terrace
Glasgow
G3 7NY
Scotland
Company NameE.S. Ross Joinery & Construction 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
85 High Street
Biggar
ML12 6DL
Scotland
Company NameAzzurri Clothing Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameBraiklay Energy Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameAlfred Bruce Fishing Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38 Coral Gardens
Peterhead
AB42 2UL
Scotland
Company NameJabbie Commercial Trading Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 2, Block 7 Etna Industrial Estate
Clamp Road
Wishaw
Lanarkshire
ML2 7XQ
Scotland
Company NameCM Lewis Consulting Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Eilston Loan
Kirkliston
West Lothian
EH29 9FL
Scotland
Company NameC H C Logistics Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameEco-Renewables Scotland Limited
Company StatusDissolved 2016
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Broomgate
Lanark
ML11 9EE
Scotland
Company NameSeaforth Energy & Marine Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Ellis Park
Conon Bridge
Dingwall
IV7 8HW
Scotland
Company NameDynamic Productions (UK) Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameGordon Mackenzie Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Glenpatrick Road
Elderslie
Renfrewshire
PA5 9AE
Scotland
Company NameNewbridge Green Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Old Farm House
Mid Calder
Livingston
West Lothian
EH53 0HT
Scotland
Company NameReilly Welding Services Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameAngus Bowes Consultancy Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
119 Harbourside
Inverkip
Renfrewshire
PA16 0BA
Scotland
Company NameAirbiz Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Hilltop Drive
Westhill
Aberdeenshire
AB32 6PL
Scotland
Company NameWheelman Engineering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameAd Process Engineering Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
80 Meadowhouse Road
Edinburgh
EH12 7HS
Scotland
Company NameMyparcelbuddy 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameB Paterson Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Arnhall Drive
Westhill
Aberdeenshire
AB32 6TZ
Scotland
Company NamePremi-Air Handling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
French Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameMJSM Furniture Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Company NameCambiguous Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameMNM Offshore Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameJohn A G Watson Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Tillygloom Farm
Brechin
Angus
DD9 7PE
Scotland
Company NameCommissioning By Dow Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Almar Hazelbank
Blairadam
Kelty
Fife
KY4 0BA
Scotland
Company NameW & G Steel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Abbeygreen
Lesmahagow
South Lanarkshire
ML11 0EQ
Scotland
Company NameFeshie Cts Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Dalnavert
Feshie Bridge
Kingussie
PH21 1NQ
Scotland
Company NameRebecca Torres Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
246 Archerhill Road
1/1
Glasgow
G13 3YA
Scotland
Company NameSecret Diet Drops Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Greenbank Grove
Fraserburgh
Aberdeenshire
AB43 7HX
Scotland
Company NameJPM Plumbing And Joinery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
Company NameAndpro Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Rowantree Court
Chapel Of Garioch
Inverurie
Aberdeenshire
AB51 5HT
Scotland
Company NameNBS (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Banner Road
Unit 3/1
Glasgow
G13 2HJ
Scotland
Company NameB.A.R. Engineering Solutions Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameJames Searle Builders Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Fairykirk Road
Rosyth
Dunfermline
KY11 2QQ
Scotland
Company NameMFM Sales Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Auchlossan Court
Bridge Of Don
Aberdeen
AB22 8JH
Scotland
Company NameClyde Metals (UK) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Woodside Place
Charing Cross
Glasgow
G3 7QF
Scotland
Company NameLothian Stone Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
105(B) Bankton Park West
Livingston
West Lothian
EH54 9BS
Scotland
Company NameIAN Baird Consulting Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hatton View
Kinnoull
Perth
PH2 7DA
Scotland
Company NameFullhealth Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Frp Advisory Trading Limited Suite 2b Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Company NameFoster & Matheson (Hairdressing) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameJacqueline Terras Promotions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
93 Dundonald Road
Kilmarnock
Ayrshire
KA1 1TQ
Scotland
Company NameLBM Resources Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameEPMS (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameDram (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameA B M Energy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Company NameCooriedoon Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameRGCH Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Gilbert Sheddon Court
Stewarton
Ayrshire
KA3 5EG
Scotland
Company NameEcotherm Boilers Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Greenhaugh Way
Braco
Dunblane
FK15 9PT
Scotland
Company NameClova Project Management Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameBrickmeister Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
81 Berkeley Street
Glasgow
G3 7DX
Scotland
Company NameNuovi Media Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
West Dewar House
61 Bridge Street
Dollar
Clackmannanshire
FK14 7DQ
Scotland
Company NameSungate Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
995 Crow Road
Glasgow
G13 1JB
Scotland
Company NamePearlpark Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Cleveland Street
Glasgow
G3 7AD
Scotland
Company NameStonerigg Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1005 Crow Road
Glasgow
G13 1JP
Scotland
Company NameAA Auto Electrics Scotland Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
63 Fordneuk Street
Glasgow
G40 2TA
Scotland
Company NameTansini Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameTempting Tattie Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
96 Greenend Gardens
Edinburgh
EH17 7QH
Scotland
Company NameFracol Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Dunlin Road Cove Bay
Aberdeen
Aberdeenshire
AB12 3SD
Scotland
Company NameStacey Inspections Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Company NameNIGG Controls Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Redmoss Road
Nigg
Aberdeen
AB12 3JJ
Scotland
Company Name2XS Hair Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Oakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Company NameA.B. Joinery Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Grove Farm Gardens
Bonnyrigg
Midlothian
EH19 3GS
Scotland
Company NameMar-Bec Construction Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glenburn House
40 Wellington Street
Airdrie
ML6 6LJ
Scotland
Company NameSEM Property Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameLHG Consulting Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Argyll Place
Aberdeen
AB25 2HU
Scotland
Company NameHidde Rameckers Projects Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Hamilton Avenue
Mauchline
Ayrshire
KA5 6BT
Scotland
Company NameShip Energy Efficiency Management Planning Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 1017 Mile End
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Company NameF & M Dinardo Retail & Development Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 Graham Street
Airdrie
ML6 6DE
Scotland
Company NameJ M Coating (Highland) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameEskridge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Orchardlea
Callander
Perthshire
FK17 8BG
Scotland
Company NameAbsolute Solar And Wind (South) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Sc403896: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
Company NameGrant & McKay Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration2 months (Resigned 22 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
Company NamePrimefix Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
101 St. Annes Avenue
Stanwell
Staines
TW19 7RL
Company NameBlue Bay Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Company NameTic Tac Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameEquestrian Discounts Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameFusion Interiors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Carsegate Road
Inverness
Highland
IV3 8EX
Scotland
Company NameABC Window Blinds Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
279 Abercromby Business Centre
Abercromby Street
Glasgow
G40 2DD
Scotland
Company NameOut Trading Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Da Accountants, Spiersbridge House 1 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Company NameBright Future Renewables Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 7
Inchcross Industrial Estate
Bathgate
West Lothian
EH48 2HR
Scotland
Company NameDVS Offshore Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
IV19 1AE
Scotland
Company NameGSM Business Intelligence Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
Company NameAstra Amenities Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NameGuitar Repair Shop Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
400 Great Western Road
Glasgow
G4 9HZ
Scotland
Company NameDJM Consultants (Aberdeen) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameStrathearn Training Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Huntershill Village 102 Crowhill Road
Bishopbriggs
Glasgow
G64 1RP
Scotland
Company NameKyles Of Bute Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rockville
Shore Road
Tighnabruaich
PA21 2BB
Scotland
Company NameObelix Property Services Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Company NameLicensing Training Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21a Rutland Square
Edinburgh
EH1 2BB
Scotland
Company NameAutomatic Gate Company (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Riaz Ahmad & Company Ca
96 West Regent Street
Glasgow
G2 2QD
Scotland
Company NameNoormahad Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
52a Church Street
Broughty Ferry
Dundee
DD5 1HB
Scotland
Company NameGreenhill (Dundee) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
52a Church Street
Broughty Ferry
Dundee
DD5 1HB
Scotland
Company NameRedbrook (Dundee) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Fisheracre
Arbroath
DD11 1LE
Scotland
Company NameMorgan (Dundee) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28-30 Millgate
Arbroath
DD11 1NW
Scotland
Company NameJ & A Beauty Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Fonthill Terrace
Aberdeen
AB11 7UR
Scotland
Company NamePremier Car Valeting (Kilmarnock) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
E.K Business Centre
14 Stroud Road
East Kilbride
G75 0YA
Scotland
Company NameBig Four Records Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Big Four Records Limited C/O Central Sound Studio
61 Berkeley Street
Glasgow
G3 7DX
Scotland
Company NameKr Russell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45-46 The Square
Cumnock
KA18 1BL
Scotland
Company NameLCL Contracting Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cranloch
Millbrex
Fyvie
Aberdeenshire
AB53 8NR
Scotland
Company NameSigma Steel Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
138 Monart Road
Perth
PH1 5UQ
Scotland
Company NameRoadlink Express Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Haines Watts Glasgow 1st Floor
24 Blytheswood Square
Glasgow
G2 4BG
Scotland
Company NamePyramid Costs Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Woodside Place
Glasgow
G3 7QF
Scotland
Company NameMPM (Glasgow) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Macsorleys
42 Jamaica Street
Glasgow
G1 4QG
Scotland
Company NameEskhouse Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 27 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Company NameMull Pottery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Victoria Street
Tobermory
Isle Of Mull
Argyll
PA75 6PU
Scotland
Company NameCoveridge Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 24 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor, 18
Bothwell Street
Glasgow
G2 6QY
Scotland
Company NameRes Ipsa Loquitur (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James, 32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Company NameA1 Ajuba Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Main Road
Elderslie
Johnstone
PA5 9ES
Scotland
Company NameJadev Designs Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James
32 Deanston Avenue Barrhead
Glasgow
G78 2BP
Scotland
Company NameAlliance Property Services  (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Taybank Cottage
Shore Road
Perth
PH2 8BH
Scotland
Company NameEagle Project Engineering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1/10 Appin Street
Edinburgh
EH14 1PA
Scotland
Company NameJ & K Engineering Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Waverley Crescent
Greenfaulds
Cumbernauld
Glasgow
G67 4BG
Scotland
Company NameIAM (Banff) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2a Shore House
High Shore
Banff
Aberdeenshire
AB45 1HN
Scotland
Company NameNairn Engineering Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 10b
Balmakeith Industrial Estate
Nairn
Highland
IV12 5QW
Scotland
Company NameHotels Tv (Glasgow) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Medwin 1 Oggscastle Road
Walston
Carnwath
ML11 8NF
Scotland
Company NameActive Energy Savers Ltd.
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Company NameCophart Technologies Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Orbital Court
East Kilbride
Glasgow
G74 5PH
Scotland
Company NameFrancis John Hairdressing Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NameMCM Networks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Carver Hill Road
High Wycombe
Buckinghamshire
HP11 2TY
Company NameLoanview Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameLoanford Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 1/1 21 Leven Street
Glasgow
G41 2JB
Scotland
Company NameIkkitousen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
135/1 Newhaven Road
Edinburgh
EH6 4NP
Scotland
Company NameGlen Morrice Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Cairnhill Road
Fraserburgh
Aberdeenshire
AB43 9SS
Scotland
Company NameBurgess Drilling Engineering Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Berryhill Place
Westhill
Aberdeenshire
AB32 6BG
Scotland
Company NameDeep Blue Yacht Charter Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Formax Farm 337 Southampton Road
Titchfield
Fareham
PO14 4AX
Company NameHankin Engineering Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Corse Wynd
Kingswells
Aberdeenshire
AB15 8TP
Scotland
Company NameFoulzie Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dencroft Dencroft
Inverichnie
Banff
Aberdeenshire
AB45 3LN
Scotland
Company NameForthmanse Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
140 Vexhim Park
Edinburgh
EH15 3SF
Scotland
Company NameM & O (FR) Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48 Philorth Avenue
Fraserburgh
AB43 9QB
Scotland
Company NamePlayball 1 Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameWilkin Oilfield Engineering Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Elizabeth Court
Clitheroe
Lancs
BB7 1FB
Company NameFinbraken Construction Services Ltd.
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
PA16 8BG
Scotland
Company NameGeopipe Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameKorrie Renewable Energy Ltd
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 3 & 4 9 Carsegate Road North Carsegate Industrial Estate
Inverness
Highland
IV3 8DU
Scotland
Company NameOocha Mama Lifestyle Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hillhead Of Auchreddie
New Deer
Turriff
Aberdeenshire
AB53 6YH
Scotland
Company NameCam Site Cleaning Service 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Paxton House
11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Company NameOcean Mobile Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
71 Hanover Street
Edinburgh
EH2 1EE
Scotland
Company NameHair & Make-Up Lounge Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
183 Bath Street
Glasgow
G2 4HU
Scotland
Company NameK L I Engineering Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
54 Archers Avenue
Irvine
KA11 2GB
Scotland
Company NameG1 Maintenance Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameG1 Investment Properties Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Racecourse Business Park
69 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
Company NameS.P. Auctions Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameGreener Scottish Homes Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameG1 Technologies Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameGreener Homes (Holdings) Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameTop Tier Cakes Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameIdeal Environmental Services (Scotland) Ltd.
Company StatusDissolved 2016
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
86 Mill Crescent
Glasgow
G40 1JG
Scotland
Company NameElite Auto Care Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Kennedie Park
Mid Calder
Livingston
EH53 0RG
Scotland
Company NameEarnside Expertise Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Comrie Street
Crieff
PH7 4AX
Scotland
Company NameCentral Scotland Coatings 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameIDIC Lettings Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Dullatur Road
Dullatur
Glasgow
G68 0AF
Scotland
Company NameScotpsych Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameL Harwood Scaffolding Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
60 Morningfield Place
Inverness
IV2 6AZ
Scotland
Company NameGift Athletics
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Bungalow
High Street
Ceres
Fife
KY15 5NF
Scotland
Company NameNew Mart Safety Solutions Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Company NameFairhurst Engineering Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10a Shore Road
Skelmorlie
PA17 5DY
Scotland
Company NameHVAC Marine Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameCarson Contracts Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Sandyford Place
Glasgow
G3 7NB
Scotland
Company NameHalliday Contract Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 2 Victoria House
1 St. Andrew Street
Greenock
PA15 1HE
Scotland
Company NameMerchant Soul Holdings Limited
Company StatusDissolved 2019
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameFLM Design Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Dunnydeer Park
Insch
AB52 6GD
Scotland
Company NameCallum Consulting Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Pastures The Pastures
Preston Wynne
Hereford
HR1 3PE
Wales
Company Name404 Due North Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameFrench Press Coffee Company Limited
Company StatusDissolved 2015
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
French Press Coffee Company
25a Dundas Street
Edinburgh
EH3 6QQ
Scotland
Company NameCulzean Bay Holiday Homes Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Knoweside
By Maybole
Ayrshire
KA19 8JS
Scotland
Company NameParrakeet Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
259 Union Street
Aberdeen
AB11 6BR
Scotland
Company NameHGS Scotland Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NamePower Plas Utility Supplies Ltd.
Company StatusDissolved 2012
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
60 Vine Street
Salford
M7 3PG
Company NameRestaurant Fifty Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O McLellan Harris & Co 6th Floor, Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6AY
Scotland
Company NameTourism Resources Company (Scotland) Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 La Belle Place
Glasgow
G3 7LH
Scotland
Company NameCovedale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration2 days (Resigned 24 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameLakefern Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
111 Cadzow Street
Hamilton
Lanarkshire
ML3 6HG
Scotland
Company NameBurnway Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameAlderpark Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit3 L203
High Street
Ayr
KA7 1QT
Scotland
Company NamePlanforlife (Scotland) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 22 Queensferry Street
Edinburgh
EH2 4RD
Scotland
Company NameMurray International Metals Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameWDC Projects (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38 Aberfeldy Avenue
Westcraigs High Blantyre
Glasgow
G72 0TB
Scotland
Company NameStonefield Engineering (Scotland) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameMsquared Innovation Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameCampbell Joinery (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Newton Avenue
Elderslie
Renfrewshire
PA5 9BB
Scotland
Company NameNamaste (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameCe Electrical Contractors Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameCa Global Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameWatson Employment Law Consultants Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameKirkland Rope Access Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite A3
Stirling Agricultural Centre
Stirling
FK9 4RN
Scotland
Company NameSLG Properties Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Graystale Farm
Polmaise
St Ninians
Stirling
FK7 9PX
Scotland
Company NameCairnmark Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Graystale Farm
Polmaise
St Ninians
Stirling
FK7 9PX
Scotland
Company Name4TL Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Company NameALG Safety Solutions Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Station Crescent
Fortrose
Ross-Shire
IV30 8SZ
Scotland
Company NameSimpson Materials Management Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Cherrytree Wynd
East Kilbride
Glasgow
G75 0GA
Scotland
Company NameSurelift Ndt Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Surelift Ndt Ltd
Thunderton Industrial Estate
Peterhead
Aberdeenshire
AB42 3EB
Scotland
Company NameBPC Solutions Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameLowchen Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Company NameGwardzik Ltd
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Rowan Place
Fraserburgh
AB43 9DF
Scotland
Company NameOrmiston Transport Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Cobden Court
Crossgates
Cowdenbeath
Fife
KY4 8AU
Scotland
Company NameAllanway Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration5 days (Resigned 06 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
142 West Nile Street
Glasgow
G1 2RQ
Scotland
Company NameDovewynd Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration4 days (Resigned 05 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameN & D (Peterhead) Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameDue North Brew Company Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameHarvey McMillan Contracts Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Blackburn Drive
Cowdenbeath
Fife
KY4 9LJ
Scotland
Company NameHi-Clad Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company Name4Ward Subsea Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
82 Forest Avenue
Aberdeen
Grampian
AB15 4TL
Scotland
Company NameEcoglaze Windows Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 28 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
Company NameB Downes.com Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 1 21 Cleveden Road
Glasgow
G12 0PQ
Scotland
Company NameSecure & Safe Solutions Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameTIKI Leisure Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 High Street
Dumbarton
G82 1LS
Scotland
Company NameArthurbel Security Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
69 Sinclair Street
Helensburgh
G84 8TG
Scotland
Company NamePipe Route Design 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Condies Business Recovery And Insolvency Limited
10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Company NameCaspian Instruments Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Company NameParallax Photo Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 6d 174 Broomhill Drive
Glasgow
G11 7NG
Scotland
Company NameSRS Offshore Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
H5 Newark Business Park
Newark Road South
Glenrothes
KY7 4NS
Scotland
Company NameFinance Owl Online Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameSCP Contracting Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Company NameStrathcrest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32h Constitution Street
Dundee
DD3 6ND
Scotland
Company NameCoastbridge Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Maxwell Gardens
Glasgow
G41 5JR
Scotland
Company NameStrathgreen Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameStrathfare Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37-39 Hope Street
Glasgow
G2 6AE
Scotland
Company NameNessa Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cairn House
7 Cairn Gardens
Laurencekirk
Aberdeenshire
AB30 1HF
Scotland
Company Name405 Due North Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Company NameFirst Call Care Plans Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Studio 1017 Mile End
Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
Company NameThe Hair Boutique Renfrew Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 High Street
Renfrew
PA4 8QP
Scotland
Company NameTravex 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Prospect Terrace
Aberdeen
AB11 7TD
Scotland
Company NameDWA Engineering & Quality Services Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Wyness Place
Kintore
Inverurie
Aberdeenshire
AB51 0SU
Scotland
Company NameKaimes Park Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Queen Margaret Close
Edinburgh
EH10 7EE
Scotland
Company Name1st Response Property Maintenance Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 McKerrell Street
Flat 1/1
Paisley
Renfrewshire
PA1 1HT
Scotland
Company NameHairplace Barbers Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Hillington Road South
Glasgow
G52 2AA
Scotland
Company NameDue North Joint Properties 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Company NameInverquest 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameE & L (Scotland) Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Company NameScott Geddes Electrical Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Begbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameUtsker Fishing Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Millhouse Hillhead
Symbister, Whalsay
Shetland
ZE2 9AQ
Scotland
Company NameIreland Made Easy Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Braighe
Albert Street
Nairn
IV12 4HQ
Scotland
Company Name9-Dot Solutions Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameKirklee HR Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Westbourne Gardens
Glasgow
G12 9PE
Scotland
Company NameBlackwell Lane Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Studio 1017 Mile End
Abbey Mill Business Centre
Paisley
PA1 1JS
Scotland
Company NameGraham Gray Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company Namerd Technizia Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Frp Advisory Trading Limited Suite 2b Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Company NameGuide Me Tours Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Company NameDg Clark Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NamePWM Technology Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
62 Portsoy Crescent
Ellon
Aberdeenshire
AB41 8AL
Scotland
Company NameCastle Investigations Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 High Street
Nairn
IV12 4AX
Scotland
Company NameDr 2012 Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Prg
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Company NamePimlico Brokers Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
Company NameKirkwood Contractor Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James
32 Deanston Avenue Barrhead
Glasgow
G78 2BP
Scotland
Company NameM R Studio Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dundas House Westfield Park
Eskbank
Edinburgh
EH22 3FB
Scotland
Company NamePPM Service's Peterhead Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameFothwood Tourism Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company Name77 Esl Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ar Dachaidh
Clockstone Road
Galston
Ayrshire
KA4 8LB
Scotland
Company NameCUCO Couture Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
Company NameZCW Consultancy Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Shand Terrace
MacDuff
AB44 1XH
Scotland
Company NameFMC Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Curlew Brae
Ladywell
Livingston
EH54 6UG
Scotland
Company NameHWL (Scotland) Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Stewart Street
Hamilton
Lanarkshire
ML3 0RJ
Scotland
Company NameUddingston Catering Co. Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dalziel Building
Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
Company NameStoneywood Training Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
40 Glasgow Road
Denny
FK6 5DJ
Scotland
Company NameHome Energy & Lifestyle Management Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Klm
45 Hope Street
Glasgow
G2 6AE
Scotland
Company NameFirst Choice Factoring Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor 130-132
High Street
Dumbarton
G82 1PQ
Scotland
Company NameKyleridge Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Rosyth Road
Glasgow
G5 0YD
Scotland
Company NameRavenpark Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment Duration1 month (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Sycamore Grove
Winchburgh
West Lothian
EH52 6SX
Scotland
Company NameKylebrook Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment Duration2 months (Resigned 22 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameRavenridge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment Duration3 months (Resigned 28 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Lismore Crescent
Edinburgh
EH8 7DL
Scotland
Company NameBarraston Poultry Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameAddvision-Globalservices Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glencairn House
King Edward
Aberdeenshire
AB45 3NB
Scotland
Company NameAVIV Rock 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Stein Square
Bannockburn
Stirling
FK7 8JF
Scotland
Company NameAlexander Millar Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameCoach Tech Assist Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Maryhill Burgh Halls
Gairbraid Avenue
Glasgow
G20 8YE
Scotland
Company NameAcorn Partners Limited
Company StatusDissolved 2013
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
White Rose House
28a York Place
Leeds
LS1 2EZ
Company NameJMA Solutions Scotland Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameThe Better Event Company Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glenorchy House
15 Glenorchy Road
North Berwick
EH39 4PE
Scotland
Company NameStyle Guru (Scotland) Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Epic House Ground Floor
28-32 Cadogan Street
Glasgow
G2 7LP
Scotland
Company NameRiverbarn Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameStonecare Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameGlobe Gardens Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Newton Terrace
Charing Cross
Glasgow
G3 7PJ
Scotland
Company NameLammyhill Consulting Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48 Clyde Offices
West George Street
Glasgow
G2 1BP
Scotland
Company NameTextbook Engineering Solutions Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Orchardlea
Callander
Perthshire
FK17 8BG
Scotland
Company NameCaledonian Balers Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Room F-09 1-15 Main Street
Cambuslang
Glasgow
G72 7EX
Scotland
Company NameZero Food Waste Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Room F-09 1-15 Main Street
Cambuslang
Glasgow
G72 7EX
Scotland
Company NameMINA Hair & Beauty Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Byres Road
Glasgow
G11 5RG
Scotland
Company NameNidhogg Engineering Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
60 Cairn Wynd
Inverurie
Aberdeenshire
AB51 5HQ
Scotland
Company NameCovewynd Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Chambers
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameDalestar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
159 King Street
Glasgow
G73 1BZ
Scotland
Company NameWimpy Johnstone Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment Duration2 months (Resigned 05 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Gladstone Avenue
Johnstone
PA5 0RD
Scotland
Company NameLakebay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment Duration3 days (Resigned 07 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
174 Kilmarnock Road
Glasgow
G42 2XS
Scotland
Company NameHDMD Consultancy Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Carlton Place
Aberdeen
AB15 4BR
Scotland
Company NameLj Duncan Fishing Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Carmelite Street
Banff
AB45 1AF
Scotland
Company NameDalziel Home Improvements Ltd.
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Nagle Gardens
Motherwell
ML1 5LA
Scotland
Company NameClean Plates Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameHedgerow Properties Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 George Street
Bathgate
West Lothian
EH48 1PG
Scotland
Company Name4Needs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameAsp Property Maintenance Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lennox House Lennox Road
Cumbernauld
Glasgow
G67 1LL
Scotland
Company Name2E Testing Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Corby Craig Crescent
Bilston
Midlothian
EH25 9TF
Scotland
Company NameM9 Cash & Carry Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Benview Road Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Company NameKilmarnock Taxis Limited
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Glen Orrin Avenue
Kilmarnock
Ayrshire
KA2 0LR
Scotland
Company NameProbond Marine 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Corrennie Cottage
Midmar
Inverurie
Aberdeenshire
AB51 7NQ
Scotland
Company NameKinnaird Safety Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Company NameWoodenbar Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Royal Terrace
Glasgow
G3 7NY
Scotland
Company NameMilward Property (Scotland) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
Company NameStafford Superlatives Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Inverey
11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
Company NameNo Harm To People Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Portree Crescent
Polmont
Falkirk
FK2 0PA
Scotland
Company NameBuchan Nurseries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Moss Street
Paisley
Renfrewshire
PA1 1DR
Scotland
Company NameRCL Drilling Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite C Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Scotland
Company NameDigital Design Consultancy Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Bonaly Gardens
Edinburgh
EH13 0EX
Scotland
Company NameStrathclyde Marketing & Communications Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
92 Causeyside Street
Paisley
Renfrewshire
PA1 1TX
Scotland
Company NameCannyvoucher.com Ltd
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Palmerston Place
Edinburgh
EH12 5AP
Scotland
Company NameBuckie Taxis Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameP24 Eng Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James
32 Deanston Avenue Barrhead
Glasgow
G78 2BP
Scotland
Company NameBrecal Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
77 Old Rome Drive
Kilmarnock
KA1 2RU
Scotland
Company NameAgnew Property Consultants Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameInverness Construction Ltd.
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration1 day (Resigned 13 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Admirals Way
Westhill
Inverness
IV2 5GT
Scotland
Company NameMayfield Playfield Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mayfield Farm
Cupar
Fife
KY15 5NU
Scotland
Company NameLW (Edinburgh) Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
108/1 George Street
Edinburgh
EH2 4LH
Scotland
Company NameWok This Way (Clydebank) Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 7/1 200 Elliot Street
Lancefield Quay
Glasgow
G3 8EX
Scotland
Company NameSyruplicious Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameBosco (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NamePBLS Associates Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Company NameG M Barclay Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Griffiths Wilcock & Co.
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameWRM Financial Services Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Coulthard Drive
Prestwick
Ayrshire
KA9 2EW
Scotland
Company NameOne Dynamic Nation
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameACA (Glasgow) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameRhona Campbell Associates Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameBlacklock Associates Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Millcroft
46 Ladeside
Newmilns
Ayrshire
KA16 9BE
Scotland
Company NameFamshep Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Heriot Row
Edinburgh
EH3 6EX
Scotland
Company NameHeels & Handbags Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Monument Close
Peterhead
AB42 2ZB
Scotland
Company NameCasyinn Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
123 Heron View
Motherwell
Lanarkshire
ML1 2FL
Scotland
Company NameWedding Supermarket.net Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
49 Rhodders Grove Alva
Alva
Clackmannanshire
FK12 5ER
Scotland
Company NameQuality Qualifications International Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameKFG Consultants Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameKynesis Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Burnside Road
Rutherglen
Glasgow
G73 4RF
Scotland
Company NameSPS Home Care Ltd.
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 3 Midholm
2a Hillview Drive
Glasgow
G76 7JD
Scotland
Company NameDS Transport (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
188 Woodhill Road
Bishopbriggs
Glasgow
G64 1DW
Scotland
Company NamePipeline Inspection Scotland Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
62 Lochside Road
Peterhead
Aberdeenshire
AB42 2FL
Scotland
Company NameSystematic Daisies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48 Broad Street
Peterhead
Aberdeenshire
AB42 1BX
Scotland
Company NameNAE Limits Logcabin Hotel Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameAlexanders Finance Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43 Fingal Road
Killin
Perthshire
FK21 8XA
Scotland
Company NameJMB (Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Grange Lodge
Springfield Grange Blackness Road
Linlithgow
West Lothian
EH49 7HA
Scotland
Company NameTara's Music Magic Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Deskryshiel Lodge
Strathdon
Aberdeenshire
AB36 8XQ
Scotland
Company NameGTO Technical Services Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
Company NameTara's Music Magic Publishing Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Deskryshiel Lodge
Strathdon
Aberdeenshire
AB36 8XQ
Scotland
Company NameR & S Inns Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48 Shilliaw Drive
Prestwick
Ayrshire
KA9 2NE
Scotland
Company NameAlloway Taverns Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
56 Alloway Road
East Kilbride
Glasgow
G74 3SD
Scotland
Company NameAntonia Fraser Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Queenzieburn Industrial Estate
Kilsyth
Glasgow
G65 9BN
Scotland
Company NameKDY Salons Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Company NameMerchant City Chiropractic (Glasgow) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Helena Place, Busby Road
Clarkston
Glasgow
G76 7RB
Scotland
Company NameGiffnock Convenience Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Company NameNeilkat Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43 Gloucester Avenue
Clarkston
Glasgow
G76 7LH
Scotland
Company NameJust A Thing Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14a Backgate
Peterhead
Aberdeenshire
AB42 1LN
Scotland
Company NameAtresolution Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Upper Swanley Steading
Upper Swanley
Stonehaven
AB39 3US
Scotland
Company NameSomerville Wealth Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Burnside Cottages Station Road
Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Company NameStepend Scotia Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Victoria Place
Airdrie
ML6 9BU
Scotland
Company NameSummel And Summel Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Klm, 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
Company NameMara Environmental Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
AB32 6SY
Scotland
Company NameA&S Agri Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Nipster Farm Nipster
Watten
Wick
Caithness
KW1 5UP
Scotland
Company NameBridge Financial Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameCasing Design Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Company NameNorth Highland Fishing Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameResponse Heating Services Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
EH22 1DS
Scotland
Company NameDalmorton Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Midmar Gardens
Edinburgh
EH10 6DY
Scotland
Company NameRGB Pubs (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Danzig House Danzig & Co
8 - 12 Torphichen Street
Edinburgh
Midlothian
EH3 8JQ
Scotland
Company NameAllan Cameron Technical Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Kirkton Road
Dumbarton
G82 4AS
Scotland
Company NameEdinburgh City Pads Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 - 15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Company NameSandy Kydd Limited
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameC & N Motors 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Company NameALAN Drennan (Project Services) Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1/1 49 Hyndland Road
Glasgow
G12 9UX
Scotland
Company NameGM Of Falkirk Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Cranshaws Drive
Redding
Falkirk
FK2 9UY
Scotland
Company NameMotorsport Wheels (Scotland) Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
W/O Wri Associates Ltd Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameLiving Golf International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
103 High Street
Forres
Morayshire
IV36 1AA
Scotland
Company NameCitystage Associates Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Riversview
Banchory
Kincardineshire
AB31 5HS
Scotland
Company NameOffshell Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameRockstorm Consultancy Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Company NameLinton Business Consultancy Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Old Farm Place
Edinburgh
EH13 0AZ
Scotland
Company NameFilmhor Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameFuaran Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameJCM Cadd Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
39 Brankston Avenue
Stonehouse
Larkhall
ML9 3JE
Scotland
Company NameP & A Contractors Ltd
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Frankfield Crescent
Dalgety Bay
Dunfermline
KY11 9LW
Scotland
Company NameJohn Beattie Media Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Helensburgh Drive
Jordanhill
Glasgow
G13 1RS
Scotland
Company NameQHMT Engineering 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 Malcolms Mount
Stonehaven
Kincardineshire
AB39 2SR
Scotland
Company NameThe Noble Truth Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Tay Street
Perth
PH2 8RA
Scotland
Company NameHOLM Catering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
0/1 94
Bellgrove Street
Glasgow
G31 1AA
Scotland
Company NamePharmaware UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Perth Road
Dundee
DD1 4HU
Scotland
Company NameKilmany Farm Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameW & M Residential Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
IV30 1JE
Scotland
Company NameCivil Construction Services Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery
Third Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameC.P.S. (Glasgow) Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
735 Balmore Road
Glasgow
G22 6QX
Scotland
Company NameNew Leaf Hydroponics Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9a Post Box Road
Birkhill By Dundee
DD2 5PX
Scotland
Company NameSole Saver Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Burnbrae
Back Street
Perth
PH2 9AB
Scotland
Company NameArgyle Homes (Battlefield) Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
307 West George Street
Glasgow
G2 4LF
Scotland
Company NameCasa Medica Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameRockfield Capital Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 St. Baldreds Crescent
North Berwick
East Lothian
EH39 4PZ
Scotland
Company NameTony's Driving Centre Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
Morayshire
IV30 1JE
Scotland
Company NameEdzell (Townhead) Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Company NameOn A Roll Ltd.
Company StatusDissolved 2018
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4b John Finnie Street
Kilmarnock
East Ayrshire
KA1 1DD
Scotland
Company NameMoray Consulting Ltd.
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameGlenfinnan Engineering Ltd.
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 Iona Way
Kirkintilloch
Rosebank
East Dunbartonshire
G66 3PU
Scotland
Company NameDrilling Technical Support Limited
Company StatusDissolved 2019
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Culter Den
Peterculter
Aberdeenshire
AB14 0WA
Scotland
Company NameMoray Firth Contracts Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment Duration6 days (Resigned 17 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Company NameTersha Limited
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Gardenhall
East Kilbride
Glasgow
G75 8SP
Scotland
Company NameTinto Tapas Bar Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameGlentress Software Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 East Craigs Rigg
Edinburgh
EH12 8JA
Scotland
Company NameCovewood Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment Duration2 months (Resigned 16 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameLochfern Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment Duration3 days (Resigned 17 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameFernstar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Company NameFire Safety (Scotland) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameArena Strength & Fitness Studio Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameRiveron Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James
32 Deanston Avenue Barrhead
Glasgow
G78 2BP
Scotland
Company NameFaskin Joinery Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Huntershill Village
102 Crowhill Road
Bishopbriggs
Glasgow
G64 1RP
Scotland
Company NameSAJE Solutions Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameStrathglass Ltd.
Company StatusDissolved 2022
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Clava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Company NameThe Milkshake Company Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 25 Livingston Designer Outlet Centre
Almondvale Avenue
Livingston
West Lothian
EH54 6QX
Scotland
Company NameHedgerow Textiles Limited
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 George Street
Bathgate
West Lothian
EH48 1PG
Scotland
Company NameHeart Buchanan Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O The Kelvin Partnership
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameCentral Safety Solutions 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 Valeview
Stenhousemuir
Falkirk
FK5 3BX
Scotland
Company NameGavin Ritchie Limited
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameSpence Subsea Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Company NameLanglands Environmental Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 Cherry Park
Balloch
Inverness
IV2 7HG
Scotland
Company NameSwilken Construction (Coldrach 2) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Company NameWell Logistics Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 Argyll Place
Aberdeen
AB25 2EL
Scotland
Company NameJIC Engineering Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
52 Argyll Place
Portlethen
Aberdeen
AB12 4QZ
Scotland
Company NameScotiafirst Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameDiva Vodka Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Company NameDem Tek Demolition Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
110 Broad Street
Glasgow
G40 2BA
Scotland
Company NameAyrshire Urological Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Monument Road
Ayr
South Ayrshire
KA7 2RL
Scotland
Company NameCanniesburn Taxis Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NameMd Tyre Services Ltd
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 10 Number 18
Laverockhall Street
Springburn
Glasgow
G21 4AB
Scotland
Company NameMiddlemuir Consulting Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Strathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
Company NameDougal Mather Consulting Ltd.
Company StatusDissolved 2024
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameHKKZ Medical Care Ltd.
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20/22 Torphichen Street
Edinburgh
Midlothian
EH3 8JB
Scotland
Company NameMLN Engineering Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Atherb Newmill
Brewery Road, Strichen
Fraserburgh
Aberdeenshire
AB43 6TH
Scotland
Company NameMidlothian Draughting Services Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12b Eskmill Road
Penicuik
Midlothian
EH26 8PA
Scotland
Company NameI.D. Bruce Ltd.
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameThe Referral Exchange Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameBogle Financial Services Ltd.
Company StatusDissolved 2017
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Langside Drive
Kilbarchan
Johnstone
PA10 2EL
Scotland
Company NameLooky Tv Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
92 Montgomery Street 92 Montgomery Street
Eaglesham
Glasgow
G76 0AU
Scotland
Company NameCentral Scotland Home Improvements 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Inglewood House
Inglewood
Alloa
Clackmannanshire
FK10 2HU
Scotland
Company NameCaterplay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameDebt Advice Services (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TB
Scotland
Company NameMansevale Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameManseford Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
195 London Road
Glasgow
G40 1PA
Scotland
Company NameSecureequip Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Sc412045: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
Company NameCaravan Service Centre Ltd.
Company StatusDissolved 2014
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 5 Fowler Road
West Pitkerro Industrial Estate
Dundee
DD5 3RU
Scotland
Company NameTd Medex Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Summerfield Park
Dunbar
EH42 1PY
Scotland
Company NameBudget Flooring Direct 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameHi-Mac (Scotland) Limited
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameFinancial Reclaims Consultants Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameFitness247 Limited
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Smeaton Grove
Glasgow
G20 9JB
Scotland
Company NameCute Aprons Ltd
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameUpper Woodburn Limited
Company StatusDissolved 2023
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameHupahup Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
90 Mountcastle Wynd
Kilwinning
Ayrshire
KA13 6DH
Scotland
Company NameLinks Investment Consulting Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Norwood
35 Dirleton Avenue
North Berwick
EH39 4BL
Scotland
Company NameHeart Failure Consultancy Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameHarbour Road Yard Ltd.
Company StatusDissolved 2018
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Croft Downie Craigton Point
North Kessock
Inverness
Highland
IV1 3YQ
Scotland
Company NameCcube Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Company NameHEG Industrial Services Ltd
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 1 Inverbreakie Steading
Inverbreakie Industrial Estate
Invergordon
Ross-Shire
IV18 0LP
Scotland
Company NameOlivers Boulevard & Drumry Taxis (Credits) Ltd.
Company StatusDissolved 2016
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor Suite 48
93 Hope Street
Glasgow
G2 6LD
Scotland
Company NameGift Emporium UK Limited
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor
22 Union Street
Glasgow
G1 3QX
Scotland
Company NameKASS Media Limited
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Askomil End
Askomil
Campbeltown
PA28 6EP
Scotland
Company NameGf Piping Design Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameDJW Renewables Ltd.
Company StatusDissolved 2016
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Halmyre Loan
Romanno Bridge
West Linton
EH46 7DN
Scotland
Company NameHuntly Kebab & Pizza House Ltd.
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
31 Duke Street
Huntly
Aberdeenshire
AB54 8DL
Scotland
Company NamePisani Enterprises Ltd.
Company StatusDissolved 2020
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38 Saughton Crescent
Edinburgh
EH12 5SH
Scotland
Company NameShaw Green Lea Developments Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Company NameQed Testing Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Company NameCadden Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Williamwood Park
Netherlee
Glasgow
G44 3TD
Scotland
Company NameGartley Construction Co-Ordination Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Lynmouth Place
Gourock
PA19 1HU
Scotland
Company NameLong Island Welding Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Urgha
Tarbert
Isle Of Harris
HS3 3BW
Scotland
Company NameThe Vine Property Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Vine
43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
Company NameChowok Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Kilbowie Road
Clydebank
Glasgow
G81 1TL
Scotland
Company NameJ N Watson Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Axis Business Centre
Thainstone Business Centre
Inverurie
AB51 5TB
Scotland
Company NameWilliam M Christie Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
EH22 1DS
Scotland
Company NameA & L Ritchie Agencies Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Flemington Avenue
Strathaven
ML10 6FJ
Scotland
Company NameWhyte Engineering Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O: Begbies Traynor Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameUSIK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameISA Property Enterprise Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 6 30b Chambers Street
Edinburgh
EH1 1HU
Scotland
Company NameDolly's Workshop Limited
Company StatusDissolved 2017
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Roman Road
Ayr
KA7 3SZ
Scotland
Company NameBlack Orchid Events Ltd
Company StatusDissolved 2021
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
88 High Street
Alness
Ross-Shire
IV17 0SG
Scotland
Company NameSar 24 Mechanical Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameIDS Petroleum Ltd
Company StatusDissolved 2013
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Napier Court Somertrees Avenue
Grove Park
London
SE12 0BZ
Company NameAJT Process Engineering Ltd.
Company StatusDissolved 2015
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Avalon Gardens
Linlithgow Bridge
Linlithgow
EH49 7QE
Scotland
Company NameMartin Smith Plumbing & Heating (Perth) 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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Tay Street
Perth
PH1 5TR
Scotland
Company NameBid To Dream Limited
Company StatusDissolved 2017
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 226 2nd Floor
Edinburgh House, Princes Square
East Kilbride
G74 1LQ
Scotland
Company NameThe 28th European Crystallographic Meeting
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43 Julian Road
West Bridgford
Nottingham
NG2 5AJ
Company NameCaldwell Body Repairs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Salkeld Street
Glasgow
G5 8HE
Scotland
Company NameSo Fine Fish Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6th Floor, Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameEnlighten: David Hume Consulting Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
"Glen Orchy"
15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
Company NameDavid Thow Scaffold Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameQc Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gardeners Cottage
Fetteresso
Stonehaven
AB39 3UR
Scotland
Company NameD & G Fishing Ltd
Company StatusDissolved 2014
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Glebefield House
21 Links Terrace
Peterhead
AB42 2XA
Scotland
Company NameA Wright Electrical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameMunro Holdings (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameMorphosis Management Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameDunedin Inns Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43 Morningside Road
Edinburgh
EH10 4DR
Scotland
Company NamePaisley Pool Club Management Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
58 Stock Street
Paisley
PA2 6NL
Scotland
Company NameRLA Consult Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameAroca Pubs & Taverns Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Company NameN2X Wealth Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameAberdeen Rope Access Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
AB42 1JB
Scotland
Company NameSeven Vehicle Solutions Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Prestwick Road
Ayr
KA8 8LD
Scotland
Company NameHannah Auto Electrics Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rsm Restructuring Advisory Llp First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameInglis Easdale Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Oswald Street
Glasgow
G1 4QR
Scotland
Company NameCobban Real Estate Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameMorag Adams Property Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Callum Park
Kingswells
Aberdeen
AB15 8XJ
Scotland
Company NameP Hannigan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameMansepeak Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2011 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 02 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
119 North High Street
Musselburgh
EH21 6JE
Scotland
Company NameORKA Safety Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hareburn Terrace Blackdog
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8BE
Scotland
Company NameKowalczyk Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameTHC (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Company NameWaratah Technical Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameLenlia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
Company NameTranquillity One Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Violet Place
Newton Mearns
Glasgow
G77 6FQ
Scotland
Company NameLevon Engineering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James 32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Company NameAAP Technology Solutions Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Glaive Avenue
Wallace Park
Stirling
FK7 7XF
Scotland
Company NameWilkinson Hill Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Gilsland Grange
North Berwick
EH39 5HZ
Scotland
Company NameRathmills Garage Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Glen Quoich
East Kilbride
Glasgow
G74 2JE
Scotland
Company NameSalmon Fishing Scotland Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Company NameJam Jar Catering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
69 Sinclair Street
Helensburgh
G84 8TG
Scotland
Company NameBeauty 1st Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Chambers
142 West Nile Street
Glasgow
G1 2RQ
Scotland
Company NameWalker & Templeton 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Strand Street
Kilmarnock
Ayrshire
KA1 1HU
Scotland
Company NameClann Systems Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 Balgreen Avenue
Edinburgh
EH12 5SX
Scotland
Company NameBallach Design Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hall Cottage Holton Crescent
Sauchie
Alloa
FK10 3DQ
Scotland
Company NameCapstone Business Management Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James
32 Deanston Avenue Barrhead
Glasgow
G78 2BP
Scotland
Company NameLife Of Field Implementation Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Main Street
Brightons
Falkirk
FK2 0JY
Scotland
Company NameDREW Watson International Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameMerefern Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 January 2012)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1f1, 85 Hanover Street
Edinburgh
EH2 1EE
Scotland
Company NameMerefern Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1f1, 85 Hanover Street
Edinburgh
EH2 1EE
Scotland
Company NameGo Creations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameGordon Maxwell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment Duration1 week (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Bastion Wynd
Thistle Centre
Stirling
Stirlingshire
FK8 2EB
Scotland
Company NameFernstone Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment Duration6 days (Resigned 18 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameJc Design Solutions 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James 32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Company NameRoss Maclean Completions 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
187 Deeside Gardens
Aberdeen
AB15 7QA
Scotland
Company NameFastnet Energy Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Acumen Accountants & Advisors Ltd Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameGain Enterprise Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
101 Herries Road
Maxwell Park
Glasgow
G41 4AN
Scotland
Company NameTarsaf Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
86 Massereene Road
Kirkcaldy
KY2 5RT
Scotland
Company NameAberdeen Piping Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James
32 Deanston Avenue Barrhead
Glasgow
G78 2BP
Scotland
Company NameOrrin Associates Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Cuningham Drive
Largs
Ayrshire
KA30 9NX
Scotland
Company NameTWM (Holdings) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
109 Ardlochan Road
Maidens
Girvan
Ayrshire
KA26 9NS
Scotland
Company NameWe Are Skilled 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Anderson Avenue
Falkirk
FK2 7GD
Scotland
Company NameA & S Ireland Lettings Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Waterloo Street
Glasgow
G2 6DB
Scotland
Company NameHyndshaw Stables Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameShaw Smith Property Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameCrosshouse Engineering Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Crosshouse Cottage
Crosshouse Road Campsie Glen
Glasgow
G66 7AD
Scotland
Company NameMCL Project Engineering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kilbryde House
Kilbryde Crescent
Dunblane
FK15 9BB
Scotland
Company NameHallin Park Associates Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Lindsay Brae
Dunblane
FK15 9FD
Scotland
Company NameNGC (Contracts) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameReally Small Company Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James
32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Company NameHmg.Pseng Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 George Reith Avenue
Glasgow
G12 0AN
Scotland
Company NameEnthral Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Company NameLynch Power Networks Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Findlay James
32 Deanston Avenue Barrhead
Glasgow
G78 2BP
Scotland
Company NameALLT Graad Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameWJM Contracting Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameElephants Eye Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Rosebank
Kirkton Of Maryculter
Aberdeen
AB12 5AF
Scotland
Company NameLochmill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment Duration4 days (Resigned 23 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Greentree Drive
Mount Vernon
Glasgow
G69 7UW
Scotland
Company NameHillbrae Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment Duration5 days (Resigned 24 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
477 Blairdardie Road
Glasgow
G15 6JP
Scotland
Company NameStockcove Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameParkcress Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Company NameRiggway Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
71a High Street
Alness
IV17 0SH
Scotland
Company NameBravco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26 South Crescent Road
Ardrossan
KA22 8EA
Scotland
Company NameJNB Projects Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameSaltwater Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48a West Regent Street
Glasgow
G2 2RA
Scotland
Company NameShire Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 Main Street
Loans
Troon
Ayrshire
KA10 7EX
Scotland
Company NameWoodlands Contracts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Grangemouth Road
Falkirk
Stirlingshire
FK2 9DA
Scotland
Company NameWilson Subsea Equipment Management And Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Company NameAPH Manufacturing Group Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Thames House
Roman Square
Sittingbourne
Kent
ME10 4BJ
Company NameALEN Burr Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Hosefield Avenue
Aberdeen
AB15 5NN
Scotland
Company NameRh Technical Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Company NameRainbow Island (Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameH Thynne Engineering Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameBannerman Pm Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
72 Hammersmith Road
Aberdeen
AB10 6ND
Scotland
Company NameCuthbertson Oil Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Company NameStream Media (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameIn-Home Interiors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Kilbowie Road
Clydebank
Glasgow
G81 1TL
Scotland
Company NameFDS Design Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameSaltire Property Maintenance Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
117 Shakespeare Avenue
Clydebank
West Dunbartonshire
G81 3EY
Scotland
Company NameUrban Electrical (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameZ&N Project Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Comyn Drive
Wallacestone
Falkirk
FK2 0YR
Scotland
Company NameCVA Associates Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
59 Main Road
Elderslie
Johnstone
PA5 9BA
Scotland
Company NameJ & J Taverns Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27/29 London Road
Kilmarnock
Ayrshire
KA3 7AA
Scotland
Company NameNancy Loughran Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameIvykiss Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
Company NameAVVM Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lyne Of Skene Farm
Lyne Of Skene
Westhill
AB32 7EP
Scotland
Company NameStrathmanse Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Alhambra Suite 4th Floor
82 Mitchell Street
Glasgow
G1 3NA
Scotland
Company NameThe Basement Nightclub Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
70 Cadzow Street
Hamilton
Lanarkshire
ML3 6DS
Scotland
Company NameStrathbridge Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment Duration1 month (Resigned 02 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Company NameSpeyhill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
62 Kingston Street
Glasgow
G5 8BP
Scotland
Company NameInvershield Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Company NameTayshield Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameAPA Green Energy Systems Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Company NameXperia Recruitment Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Berkeley Street
London
W1J 8DJ
Company NameTeam Singh Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Berwick Drive
Rutherglen
Glasgow
G73 3JP
Scotland
Company NameFrontrow Energy Partners Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Frontrow Energy Technology Group Ltd Wellheads Crescent
Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Company NameChristies Rope Access Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NamePaihia Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Portland Street
Edinburgh
EH6 4BA
Scotland
Company NameMochridhe (The Borders) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
163 Bath Street
Glasgow
G2 4SQ
Scotland
Company NameC.C. Refrigeration 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameNeckbite Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameCeilteach Misneachd Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Meadow View Main Street
Claydon
Banbury
OX17 1EZ
Company NameObiekezie Energy Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Company NameCityict Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Waterloo Street
Glasgow
G2 6AY
Scotland
Company NameTMR Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Dunnotar Court
Stewartfield
East Kilbride
G74 4PR
Scotland
Company NameMainstream Events Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company Name258 Albert Drive Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameJJA (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameAW Process Engineering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3/2 490 Shieldhall Road
Glasgow
G51 4HE
Scotland
Company NamePhilpott Reed Partnership (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameGCR Design Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameJAFF Design Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameSRPT Consultants Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
107-111 Fleet Street
London
EC4A 2AB
Company NameDavlin Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
410 Carmunnock Road
Simshill
Glasgow
G44 5DA
Scotland
Company NameJ.A. Fluids Consultant Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameBeardmore Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration1 day (Resigned 07 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
80 St.Vincent Street
Glasgow
G2 5UB
Scotland
Company NameChristopher F. Stafford Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Pinsent Masons Llp
13 Queens Road
Aberdeen
AB15 4YL
Scotland
Company NameCreag Mhor Partnership Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameOLS Network Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameCity Edinburgh Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor Excel House
30 Semplet Street
Edinburgh
EH3 8BL
Scotland
Company NameBraeside Guest House Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Culbowie Crescent
Buchlyvie
Stirling
Stirlingshire
FK8 3NH
Scotland
Company NameJasmin Takeaway Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O G McKay Ca Studio 1017 Mile End
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Company NameGrant Inspection Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Benview Meadowside Of Craigmyle
Kemnay
Inverurie
Aberdeenshire
AB51 5LZ
Scotland
Company NameGallac Services Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Riversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Company NameKEMP Consultants (GB) Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameAs The Crow Flies Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameHenderson Cleaning Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1439 Edinburgh Road
Glasgow
G33 4EG
Scotland
Company NameGlenfield Properties (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Marathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Company NameW N D Sales Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Boudiestone
Oldmeldrum
Inverurie
AB51 0BP
Scotland
Company NameHallie B International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameCraig Hunter Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 York Street
Ayr
KA8 8AZ
Scotland
Company NameE.N.N. Civil Engineering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Helena Place, Busby Road
Clarkston
Glasgow
G76 7RB
Scotland
Company NameThe Joint Food And Drink Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1084 South Street
Scotstoun
Glasgow
G14 0AP
Scotland
Company NameC & D Inspection Solutions Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
33 Bressay
East Kilbride
Glasgow
G74 4RZ
Scotland
Company NameBoddington Ndt Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameTECH Safety Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Company NameFridgeskins.co.uk Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
EH22 1DS
Scotland
Company NameRLM Projects Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 Antonine Road
Dullatur
Cumbernauld
Glasgow
G68 0FE
Scotland
Company NameSparkle@Relaxaroma Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18b Airthrey Road
Causewayhead
Stirling
FK9 5JR
Scotland
Company NameInnova Healthcare Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
83 Yews Hill Road
Huddersfield
HD1 3SG
Company NameIeccs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Bridge Street
Wick
Caithness
KW1 4NG
Scotland
Company NameAppening Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 2 Maritime Court
Cartside Avenue, Inchinnan Business Park
Inchinnan
Renfrewshire
PA4 9RX
Scotland
Company NameFKS & Co Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14/3 16 Castlebank Place
Glasgow
G11 6DS
Scotland
Company NameSm Comics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 The Laurels
Newton Mearns
Glasgow
G77 6XR
Scotland
Company Name3PM Property (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
20 James Morrison Street
Glasgow
G1 5PE
Scotland
Company NameWhiteside Hill Renewables Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Barr Farm
Sanquhar
Dumfriesshire
DG4 6LG
Scotland
Company NameCarrick Nursery Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Mansionhouse Road
Mount Vernon
Glasgow
G32 0RN
Scotland
Company NameTayhall Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment Duration3 days (Resigned 20 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameMJH Dundee Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Parker Street
Dundee
Angus
DD1 5RW
Scotland
Company NameSeacress Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Royal Terrace
Glasgow
G3 7NY
Scotland
Company NameRobert McKee Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Farrow Drive
Corpach
Fort William
Inverness-Shire
PH33 7JW
Scotland
Company NameFife Private Hire Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment Duration2 months (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Torridon House Torridon Lane
Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
Company NameMKSR Electrical Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Davidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 1LL
Scotland
Company NamePicnic 2 U 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 3 8 Gorst Road
London
NW10 6LE
Company NameIMPC (Scotland) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Vine
43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
Company NameQuality Management Services (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
Company NameKJM Industrial Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameCampbell Cladding Company Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameBusiness Growth Marketing Solutions Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Studio 1017 Mile End
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Company NameSCRB Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Abercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Company NameCamallt Consultancy Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Upper Remore
Nairn
IV12 5UZ
Scotland
Company NameA & H Estates 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Mile-End Place
Aberdeen
AB15 5PZ
Scotland
Company NameRenewable Energy Supplies Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Oswald Street
Glasgow
G1 4QR
Scotland
Company NameNFM Services & Solutions Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Player Green
Livingston
West Lothian
EH54 8RZ
Scotland
Company NameGlenbell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
23 Nelson Mandela Place
Glasgow
G2 1QY
Scotland
Company NameMurray Retail Properties Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameNuwave Solutions Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Simonsburn Road
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Company NameRMT Roofing 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
Company NameLines Bar Ltd
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dalziel Building
Scott Street
Motherwell
ML1 1PN
Scotland
Company NameJWS Fitness Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Laburnum Grove
Peterhead
AB42 2GF
Scotland
Company NameLongnewton Sawmill Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Longnewton Sawmill
St Boswells
Melrose
Roxburghshire
TD6 9DA
Scotland
Company NameThe Extraordinary Sausage Company Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameLa Riviera Fish Bar Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
EH22 1DS
Scotland
Company NameGraham Travis Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Waterlair Millhouse
Fordoun
Laurencekirk
Kincardineshire
AB30 1NQ
Scotland
Company NameD & G (Takeaway) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NameFletcher Production Management Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28/2 Saltire Street
Edinburgh
EH5 1PT
Scotland
Company NameJamieson Medical Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Oswald Street
Glasgow
G1 4QR
Scotland
Company NameCitadel Structural Design Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameSnippets (Glasgow) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Bents Road
Glasgow
G69 6QY
Scotland
Company NameEilang Well Services Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameAC Safety Netting & Scaffolding Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
261 Langmuir Road
Bargeddie, Baillieston
Glasgow
G69 7TS
Scotland
Company NameAndrew Dimmer Architects Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Castle Grove
Callander
Perthshire
FK17 8AZ
Scotland
Company NameSkilled Technical Workforce Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Company NameUndercover Valeting And Detailing Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Houston Street
Kingston Bridge Trading Estate
Glasgow
G5 8RS
Scotland
Company NameLove La Boutique Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rosy Tuesday Boutique
129 Nethergate
Dundee
Angus
DD1 4DP
Scotland
Company NamePerthshire Gas Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3a Inveralmond Grove
Perth
PH1 3UG
Scotland
Company NameGlenburn Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bruce Cottage
Portrigh
Carradale
PA28 6SE
Scotland
Company NameGalaxy Accounts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Barclay & Co.
Mill Road Industrial Estate
Linlithgow
EH49 7SF
Scotland
Company NameCML Real Estate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Berriedale Road
Troon
South Ayrshire
KA10 6TJ
Scotland
Company NameLevels Interiors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Dalsetter Cres
Glasgow
G15 8TG
Scotland
Company NamePrestwick Glasgow Airport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Ennismore Gardens
London
SW7 1AD
Company NameQuinn Decorators Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
52 Strathclyde Road
Motherwell
North Lanarkshire
ML1 3EE
Scotland
Company NameWest Coast Timber & Fencing Supplies Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameBig Day Events & Cater Hire Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 Woodneuk Road
Glasgow
G53 7QS
Scotland
Company NamePaisley Tyre & Exhaust Centre Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 2g, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
Company NameMarshall's Engineering Services Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Corse Place
Aberdeen
Aberdeenshire
AB23 8LP
Scotland
Company NameGlentarn Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Priors Grange
Torphichen
Bathgate
West Lothian
EH48 4QN
Scotland
Company NameHappy's Chippie Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Milgarholm Avenue
Irvine
KA12 0EJ
Scotland
Company NameMcDiarmid Safety Consultants Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameInvisible Heat Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Gallone And Co
14 Newton Place
Glasgow
G3 7PY
Scotland
Company NameWok House Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameRYAN O'Neil Financial Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43 Main Street
Lochgelly
Fife
KY5 9AG
Scotland
Company NameAcennan Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rosebank
Udny
Ellon
Aberdeenshire
AB41 7RP
Scotland
Company NameGlobalcoms Scotland Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameDynamo Rail Services Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
70 Colonsay
East Kilbride
Glasgow
G74 2HF
Scotland
Company NameRanda Marine Services 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Company NameInvercross Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1 Kings Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Company NameD & D Sealants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Clyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Company NameGordon Russell Letting Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Company NameCS Buckley Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Scotsmill View
Blackburn
Aberdeen
AB21 0FZ
Scotland
Company NameLusset Properties Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Company NameDonald Calder Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameMETA (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameYour Home Letting 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55 Raeburn Place
Edinburgh
EH4 1HX
Scotland
Company NameBusiness Savvy (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Dean Park
Peebles
EH45 8DD
Scotland
Company NameWongs (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Chapelton Gardens
Bearsden
Glasgow
G61 2DH
Scotland
Company NameSouthbound Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
165 Sauchiehall Street
Glasgow
G2 3EW
Scotland
Company NameWestburgh Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment Duration3 days (Resigned 15 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameAlbion Bike Co. Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Oswald Street
Glasgow
G1 4QR
Scotland
Company NameLivestock-Trader Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Company NameGLO (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Coolgardie Green
Westwood East Kilbride
Glasgow
G75 8DB
Scotland
Company NameThe Ironing People Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Maryhill Burgh Halls Unit F8
10-24 Gairbraid Avenue
Glasgow
G20 8YE
Scotland
Company NameRich Couriers Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameGIU Foods Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Company NameJKR Project Controls Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
69 Hillhead Drive
Ellon
Aberdeenshire
AB41 9WB
Scotland
Company NameDavid McCormick Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
47a Polnoon Street
Eaglesham
Glasgow
G76 0BB
Scotland
Company NameIAIN Orr Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameM Johnston & Sons Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Agamemnon Street
Clydebank
Glasgow
G81 4DY
Scotland
Company NameIQ Lab Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment Duration6 days (Resigned 20 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Cambuslang Road
Glasgow
Strathclyde
G32 8NB
Scotland
Company NameClann Waste Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameFalconer Consulting Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Margaret Allan Grove
Sauchen
Inverurie
AB51 7JW
Scotland
Company NameAMNA Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Coates Place
Edinburgh
EH3 7AA
Scotland
Company NameL.S. Solutions (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Glenvilla Road
Paisley
Renfrewshire
PA2 8TN
Scotland
Company NameCantonese Restaurant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Chapelton Gardens
Bearsden
Glasgow
G61 2DH
Scotland
Company NameWd Travel Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
404 The White Studios
Templeton On The Green
Glasgow
G40 1DA
Scotland
Company NameFenwick Pet Holiday Lodges Home Boarding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Herbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
Company NamePeter Thom Builder Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameRESL Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Studio 210 134-146 Curtain Road
London
EC2A 3AR
Company NameFife Cars Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
50 Seafar Drive
Kelty
Fife
KY4 0JX
Scotland
Company NameQCS (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameBalgonie Distribution Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 1 20 Ridgeway
Donibristle Industrial Estate Dalgety Bay
Fife
KY11 9JN
Scotland
Company NameJarison Offshore Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameCorell Logistics Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameGrownow Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Block 8 Unit 1 Glenfield Place
Glencairn Industrial Estate
Kilmarnock
Ayrshire
KA1 4AZ
Scotland
Company NameBayview Kitchens And Bathrooms Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Beechwood Place
Milton Of Balgonie
Fife
KY7 6PS
Scotland
Company NameWoodside Wind Farm Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Don Vale
Lang Stracht
Alford
Aberdeenshire
AB33 8AW
Scotland
Company NameGLEG Solutions Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Savile Terrace
Edinburgh
EH9 3AD
Scotland
Company NameJust Perfect Gardens & Driveways Ltd.
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6b Church Street
Tranent
EH33 1AB
Scotland
Company NameOldtown Stables Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Oldtown Farm Leochel
Cushnie
Alford
AB33 8LQ
Scotland
Company NameHavencroft Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (1 week, 1 day after company formation)
Appointment Duration2 weeks (Resigned 06 April 2012)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameHavencroft Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (1 week, 1 day after company formation)
Appointment Duration2 weeks (Resigned 06 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameRainer Flow Technology Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Stac An Fhuran Port Kilchearn
Lismore
Oban
PA34 5UG
Scotland
Company NameDestiny Dating 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Murray House
17 Murray Street
Paisley
PA3 1QG
Scotland
Company NameLease 2 Buy 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameHughes Design Solutions Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Kinloch Avenue
Linwood
Paisley
PA3 3LD
Scotland
Company NameRainbow Ropes Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
71a Wrights Lane
High Street
Alness
IV17 0SH
Scotland
Company NameASNO Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameJaws Offshore Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Carmelite Street
Banff
Aberdeenshire
AB45 1AF
Scotland
Company NameGinger Dog Ltd.
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Super Panther Bar & Kitchen 12-13 Aviemore Centre
Grampian Road
Aviemore
Company NameMGS Testing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameGranite City Incentives Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameAshwood Contract Management Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mains Cottage
Muir Of Fowlis
Alford
Aberdeenshire
AB33 8NU
Scotland
Company NameS.M.D.M.C. Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameSparta Oak Consulting Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19 Canon Close
Watton
Thetford
Norfolk
IP25 6RF
Company NameGarry Eaton Engineering 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameArgyll Contruction Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameSimply Office Services (Glasgow) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Helena Place, Busby Road
Clarkston
Glasgow
G76 7RB
Scotland
Company NameVigilax Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameYautja Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12 Osborne Place
Aberdeen
AB25 2DA
Scotland
Company NameClyde Valley Park & Leisure Homes Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
121 Swanston Street
Glasgow
G40 4HG
Scotland
Company NameAlternative Merchandise Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
56 Newark Street
Greenock
PA16 7UN
Scotland
Company NameGoldquay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment Duration4 days (Resigned 02 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameGoldcr0Ss Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
174 Kilmarnock Road
Glasgow
G42 2XS
Scotland
Company NameGoldfern Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment Duration4 days (Resigned 02 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameIMM Director Services 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameJQ Project Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
36 Ormonde Avenue
Netherlee
Glasgow
East Renfrewshire
G44 3QZ
Scotland
Company NameRutland Flexible Resources Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Company NameRussian Translations Scotland Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
81 Flat 1/2
Sanda Street
Glasgow
G20 8PT
Scotland
Company NameStrathalder Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Ardross Street
Inverness
IV3 5NS
Scotland
Company NameECO Solutions (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 6 31 Clyde Street
Clydebank
Glasgow
G81 1PF
Scotland
Company NameA. Ross Advice Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration3 days (Resigned 02 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Lochgreen Place
Kilmarnock
KA1 4UY
Scotland
Company NameCharles Green (Scotland) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Company NameKirkcrest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration3 days (Resigned 02 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 2g, Ingram Street
227 Ingram Street
Glasgow
G1 1DA
Scotland
Company NameStrathkirk Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameFirestem Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 26 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameStrathbrook Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
134 Fleming Way
Hamilton
Lanarkshire
ML3 9QH
Scotland
Company NameStrathmark Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration5 days (Resigned 04 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Company NameStrathcove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration3 days (Resigned 02 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameKirkcrown Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Whitefield Road
Glasgow
Strathclyde
G51 2YB
Scotland
Company NameLeaker Direct (Agencies) Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Units 109/110 Block 11
Howden Avenue Newhouse Industrial Estate
Newhouse
ML1 5RX
Scotland
Company NameRidgecrown Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Whitefield Road
Glasgow
Strathclyde
G51 2YB
Scotland
Company NameLooking To Sell My House Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameTowncrest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 25 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Citypoint, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameGreendot Aviation Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Chuckethall Road
Livingston
West Lothian
EH54 8FB
Scotland
Company NameMason Douglas Marine Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Oldenburg Road
Corby
NN18 9BS
Company NameThe Croal Consultancy Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15a Arnot Hill
Falkirk
FK1 5RZ
Scotland
Company NameGATO Napay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
35 Bryson Place
Larbert
Stirlingshire
FK5 4FZ
Scotland
Company NameHighland Fling Urban Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titan Enterprise
1 Aurora Avenue, Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
Company NameInside Track Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
130 Toryglen Street
Glasgow
G5 0BH
Scotland
Company NameInsight Scotland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
130 Toryglen Street
Glasgow
G5 0BH
Scotland
Company NameNorthplace Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Whitefold Farm
Auchterarder
Perthshire
PH3 1DZ
Scotland
Company NameEastearl Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Riversleigh
9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Company NameAcacia Improvements Ltd
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18a Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Company NameEskpine Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21-23 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameStephen Blair Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
73 Union Street
Greenock
PA16 8BG
Scotland
Company NameKNJ Access 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
IV19 1AE
Scotland
Company NameS. J. Design (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameRidgebay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2012 (4 days after company formation)
Appointment DurationResigned same day (Resigned 06 April 2012)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameRidgebay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2012 (4 days after company formation)
Appointment DurationResigned same day (Resigned 06 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameMUIR Surgical Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
61 Monument Road
Ayr
KA7 2UD
Scotland
Company NameAcarsaid Visuals Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameA.H.A. Procurement Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Forest Road
Aberdeen
AB15 4DE
Scotland
Company NameKCL (Glasgow) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameCulduthel Engineering Services Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameNegoce Maree Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 Huntly Street
Inverness
IV3 5PR
Scotland
Company NameBMCH
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameEric's F1 Garage Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 4 14 Dunkeld Road
Perth
Perth & Kinross
PH1 5RW
Scotland
Company NamePark Distillers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Park House 8 Roman Road
Bearsden
Glasgow
G61 2SW
Scotland
Company NameThistle Entertainments (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameDan Ewing Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Newton Terrace
Charing Cross
Glasgow
G3 7PJ
Scotland
Company NameColdingham Property Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameUltimate Concept (Scotland) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Lochside Place
Edinburgh Park
Edinburgh
Lothian
EH12 9RG
Scotland
Company NameCWC  (Scotland) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Company NameBMG Scotland Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Southend Drive
Strathaven
ML10 6QT
Scotland
Company NameSignature Properties (Scotland) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-9 Tolbooth Street
Tolbooth Street
Kirkcaldy
KY1 1RW
Scotland
Company NameThree Little Birds Spa Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameBaths On Tap Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
38 Houston Street
Glasgow
G5 8RS
Scotland
Company NameD Graham Kitchens & Bathrooms Ltd.
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Maple Drive
Clydebank
Glasgow
G81 3SD
Scotland
Company NameRRS Engineering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Studio 1017 Mile End
Abbey Mill Business Centre
Paisley
PA1 1JS
Scotland
Company NameTough Well Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Loch Way
Kemnay
Inverurie
AB51 5QZ
Scotland
Company NameStarkweather Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Argyle Court
1103 Argyle Street
Glasgow
G3 8ND
Scotland
Company NameKeith O'Connor Consultancy Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company Name2M (Scotland) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Studio 1017 Mile End
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Company NamePhilorth Catering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Company NameM.J. Bawa Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
46 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EJ
Scotland
Company NameBookparks 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Rutland Square
Edinburgh
EH1 2BB
Scotland
Company NameElite Fleet (Scotland) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Ardross Street
Inverness
IV3 5NS
Scotland
Company NameA & R Roofing 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameJBC Bespoke Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Company NamePipenation Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NameAssent Consulting Ltd.
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
58 Montgomerie View
Seamill
West Kilbride
KA23 9FG
Scotland
Company NameLairdwynd Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameFWD Engineering Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Beckram Terrace
Aberdeen
Grampian
AB15 8LW
Scotland
Company NameA J Thompson Childcare Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Company NameLimitless Catering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 Main Street
Bothwell
Glasgow
G71 8RD
Scotland
Company NameQuay Projects (Scotland) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bmm Solicitors, 1st Floor
27 George Street
Edinburgh
EH2 2PA
Scotland
Company NameRope Access Engineering Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Rench Farm
Drumclog
Strathaven
Lanarkshire
ML10 6QJ
Scotland
Company NameR Reid Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameDeeptech Subsea Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Kestrel Road
Newburgh
Aberdeenshire
AB41 6FF
Scotland
Company NameCeltic Spirit (Pipes Of Peace)
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NameR Stewart Falside 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Falside Farm
Pittenweem
Anstruther
Fife
KY10 2RT
Scotland
Company NameM & M Security (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Huntershill Business Centre 25 Auchnairn Road
Bishopbriggs
Glasgow
G64 1RX
Scotland
Company NameK.A. Electrics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Dundee Drive
Glasgow
G52 3HL
Scotland
Company NameAltus Document Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 525 Baltic Chambers
50, Wellington Street
Glasgow
G2 6HJ
Scotland
Company NameCairnview (Scotland) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
42 Orchard Street
Renfrew
PA4 8RL
Scotland
Company NameEJL Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameThe Park Muirhead Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameLevel Research Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Priestden Place
St Andrews
Fife
KY16 8DW
Scotland
Company NameSteelsaam 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
250 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Company NameMurdoch Architectural Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameCasa Bebe Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
48 Causeyside Street
Paisley
Renfrewshire
PA1 1YH
Scotland
Company NameG & As MacDonald Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NamePermit To Work Maven Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 Great Southern Road
Aberdeen
AB11 7XU
Scotland
Company NameDavid Dunlop Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NamePatons 123 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
84 Lister Street
Glasgow
G4 0BY
Scotland
Company NameMCG Rope Access & Mechanical Services Ltd
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameSafelift Training Solutions Ltd.
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Backbrae Street
Kilsyth
Glasgow
North Lanarkshire
G65 0NH
Scotland
Company NameAndrew Horton Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameTotal Traffic Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Company NameSGS Access Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NamePsyche Healthcare Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Dundas House
Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
Company NameCarluke Hair Salon 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameVIGO Cleaning Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameGSW Consulting Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 2/1, 5
Millbrae Crescent
Glasgow
G42 9UW
Scotland
Company NameKOOL Stir Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 3, Midholm
24 Hillview Drive
Glasgow
East Renfrewshire
G76 7JD
Scotland
Company NamePeterson Offshore Services Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameALAN Renwick Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Company NameOakridge Scotland Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7a Dundas Street
Edinburgh
EH3 6QG
Scotland
Company NameLanarkshire Wholesale Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameDot To Dot Consulting Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Adam & Co.
151 High Street
Irvine
KA12 8AD
Scotland
Company NameReefland Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Ellersley House
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameWildloch Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Shellwood
Gamrie
Banff
AB45 3HL
Scotland
Company NameErskine Catering (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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameMechanics Tax Reclaims UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
E K Business Centre 14 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Company NameMondo Restaurants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameAndrews Facilities Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
John M Taylor & Co
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameMossblown Superstore Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2b Montgomerie Street
Tarbolton
Mauchline
Ayrshire
KA5 5PR
Scotland
Company NameTarbolton Superstore Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Clyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Company NameKb Media (Scotland) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Unit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Company NameCottage Home Fare Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 East Road
Irvine
Ayrshire
KA12 0BW
Scotland
Company NameIntelligent Portfolios Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Gresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Company NameBorders Distilling Company Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameAyr Tv Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Moss Street
Paisley
Renfrewshire
PA1 1DR
Scotland
Company NameCommunity News Tv Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Tower
79-81 Sinclair Street
Helensburgh
G84 8TG
Scotland
Company Name5X50 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Newton Terrace
Glasgow
G3 7PJ
Scotland
Company NameN & C Fishing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Melrose Crescent
MacDuff
Aberdeenshire
AB44 1QX
Scotland
Company NameO & R McKay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameG & J Watson Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameGeolomo Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameScotia Safety Solutions Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameKAB Agri Services Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameParity Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameWanda Black Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Newton Terrace
Charing Cross
Glasgow
G3 7PJ
Scotland
Company NameDowns Distribution Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11th Floor, Room 1110, Clockwise Offices Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Company NameAfrican Forum Scotland
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
300 Broomloan Road
Glasgow
G51 2JQ
Scotland
Company NameSeaton Agricultural Contractors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
64 Westpark Wynd
Dalry
KA24 5BQ
Scotland
Company NameA & E Marandola Limited
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameR.S.J. (Glasgow) 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Suite 3 Midholm
2a Hillview Drive
Glasgow
G76 7JD
Scotland
Company NameLanarkshire Hair 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameMurdoch Construction Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameA & A Barbers 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameAttinn Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Gillespie Road
Edinburgh
EH13 0LL
Scotland
Company NameFullartons Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Riversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Company NamePOG Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Carnegie Drive
Dunfermline
Fife
KY12 7AN
Scotland
Company NameGlentrae Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameAmberleaf Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
41 Morrison Street
Glasgow
G5 8LB
Scotland
Company NameRiggcroft Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameCandy Capital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Ormiston Avenue
Glasgow
G14 9DT
Scotland
Company NameBaywynd Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment Duration1 week (Resigned 27 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkstonm
Glasgow
G76 7HU
Scotland
Company NameAmberdell Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Company NameAlbert (XX) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
37 Albert Street
Aberdeen
AB25 1XU
Scotland
Company NameSouthmanse Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Millar & Bryce Limited
Bonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameD W Donaldson Blacksmith Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameRussell Couriers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameDolly Dimples (Airdrie) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
304 Dykehead Road
Airdrie
ML6 7SR
Scotland
Company NamePulse Marketing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
14 Mavisbank Mavisbank
Kinross
KY13 8QR
Scotland
Company NameChirnside Projects Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
53 Alnwickhill Road
Edinburgh
EH16 6LZ
Scotland
Company NameBunyan Forestry Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameRyven Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6b Newhailes Business Park
Newhailes Road
Musselburgh
Midlothian
EH21 6RH
Scotland
Company NameFJK Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Findhorn Road
Inverkip
Greenock
PA16 0HX
Scotland
Company NameBJR. Safety Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Castle Street
Banff
AB45 1DL
Scotland
Company NameAsturalba Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameIn-Sites Project Solutions Ltd.
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Lancaster Avenue
Beith
Ayrshire
KA15 1AR
Scotland
Company NameMontgomery Optical Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
6 Middleton Drive
Milngavie
Glasgow
G62 8HT
Scotland
Company NameFarburg Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company Name3DX Displays Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
96 West Regent Street
Glasgow
G2 2QD
Scotland
Company NameG & G Stewart Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Glengask Grove
Kelty
Fife
KY4 0LZ
Scotland
Company NameRopetech (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameHollywood Hair Extensions Ltd.
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Company NameJb Business Analysts Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Summerhill Drive
Glasgow
G15 7JB
Scotland
Company NameParallax Property Asset Management Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameThe Wee Cafe On The Corner Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameLomond Capital No.1 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Bdo Llp
2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Company NameCamus Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
149 Fonthill Avenue
Aberdeen
AB11 6TG
Scotland
Company NameNigkev Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Elliot Place
3/5 Skypark 1
Glasgow
G3 8EP
Scotland
Company NameALAN Ramsay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameArranreef Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
65 Tollcross Road
Glasgow
G31 4UG
Scotland
Company NameSilvercourt Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameCerds Worldwide Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
22 Third Gardens
Glasgow
G41 5NF
Scotland
Company NameJ Walker (Holdings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameMBD Media Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
104 Hydepark Street
Glasgow
G3 8BW
Scotland
Company NameG Holland Builders Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameStrathbaird Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment Duration1 month (Resigned 13 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Company NameAmberside Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Grierson Drive
Deanston
Doune
Perthshire
FK16 6BA
Scotland
Company NameGlenamber Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Kingsland View
East Kilbride
Glasgow
G75 8FW
Scotland
Company NameStrathbow Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 27 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameBraidcrown Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Kings Drive
Cumbernauld
Glasgow
G68 0HS
Scotland
Company NameGHP Projects & Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment Duration1 month (Resigned 14 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Claymore House 145 Kilmarnock Road
Shawlands
Glasgow
G41 3JA
Scotland
Company NameACM Oil & Gas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Carden Place
Aberdeen
AB10 1XF
Scotland
Company NameKey Facilities Management Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Pistol Factory
37 Main Street
Doune
FK16 6BJ
Scotland
Company NameNRGS Health Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Old Gartloch Road
Gartcosh
Glasgow
G69 8EU
Scotland
Company NameDiscount Diy (Invergordon) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Viewfield Park
Tain
Ross-Shire
IV19 1RJ
Scotland
Company NameBc Project Management (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Mill Road Industrial Estate
Linlithgow
EH49 7SF
Scotland
Company NameSu Casa Events Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameWork Place Catering Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameLove 2 Recycle (Scotland) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameCulture Republic
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameCute Babywear Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
304 Dykehead Road
Airdrie
ML6 7SR
Scotland
Company NameCity Of Edinburgh Running Festival
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Swinton Hill Farm Cottage
Duns
Berwickshire
TD11 3JS
Scotland
Company NameUK Health Innovations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Old Gartcosh Road
Gartcosh
Glasgow
G69 8EU
Scotland
Company NameSkotland Window & Doors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment Duration1 week (Resigned 01 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
Company NameNAH Consultants Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameM W Khan Medical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameMGMB Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameDansette Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Hope Street
Lanark
ML11 7NL
Scotland
Company NameScott Murdoch & Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Company NameCharley's Sandwich Bar Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameGilardi & Sons Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameKRD Offshore Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameLabour Links Dockyard Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Old Engine House
Eskmills
Musselburgh
EH21 7PB
Scotland
Company NameMasquerade (Scotland) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameEnigma (Scotland) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameWell Wok Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1st Floor Suite 48
Central Chambers 93 Hope Street
Glasgow
G2 6LD
Scotland
Company NameSRR Enterprises Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameDram Europe Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Company NameCarolyn McTaggart 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameHarvey's Laundry Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameDigital Notes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
19b Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Company NameXchangeteam Recruitment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7th Floor Weston House
246 High Holborn
London
WC1V 7EX
Company NameRoss Classics 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameDOD Foods Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Lawn Street
Paisley
Renfrewshire
PA1 1HD
Scotland
Company NameWell Polished Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
43c Ocean Field
Clydebank
Dunbartonshire
G81 3QW
Scotland
Company NameMcBride Electrical Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Chandler House 5
Talbot Road
Leyland
PR25 2ZF
Company NameWhyte Builders Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
The Alhambra Suite 4th Floor
82 Mitchell Street
Glasgow
G1 3NA
Scotland
Company NameDJA Catering Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Kilbryde & Company Ek Business Centre
14 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Company NameBFT Consultancy Ltd
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameCraig Wood Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company Name12 Melville Street Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7a Dundas Street
Edinburgh
Midlothian
EH3 6QG
Scotland
Company NameAlloa Development Company Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 North Street
Stirling
FK9 5NB
Scotland
Company NameALM Projects Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bogend Farm
Galston
KA4 8NW
Scotland
Company NameCaltom Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Company NameFalkirk Employment Law Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Eilean Chambers
6 Park Street
Falkirk
FK1 1RE
Scotland
Company NameTAIT Macleod Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Company NameEdincare Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameHillhead Building Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hillhead Farm
Stirling
FK7 8EX
Scotland
Company NameZante Weddings Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameSt Leonard's Coffee House Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Company NameBoulevard 2012 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
85 Glasgow Road
Dumbarton
G82 1RE
Scotland
Company NameCarpet Discount (Dundee) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
182 Strathmartine Road
Dundee
DD3 8DQ
Scotland
Company NameC Beverages Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameExceptional Tobacco Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameWysicom (UK) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameARL Property Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Company NameCM3 Consultancy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameSilvertartan Trading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameRLH 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
27 Whitehouse Road
Stirling
FK7 7SS
Scotland
Company NameIG Bryce Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Begbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameRudby Hall Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Cargo Fleet Offices
Middlesbrough Road
Middlesbrough
TS6 6XH
Company NameLake Engineering (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameDoranbrae Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameGlobal Resource Management (Scotland) Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment Duration6 months (Resigned 01 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
9 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
Company NameAisha (Banff) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Castle Street
Banff
AB45 1DL
Scotland
Company NameAriana (Banff) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Castle Street
Banff
AB45 1DL
Scotland
Company NameSurfprint Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
120 Main Street
Largs
KA30 8JN
Scotland
Company NameYH Building Services Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
96 West Regent Street
Glasgow
G2 2QD
Scotland
Company NamePlant Haulage & Restoration Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Four Acres
Rannoch Road
Johnstone
Renfrewshire
PA5 0SP
Scotland
Company NameSprint Energy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Company NameBest Fit Tyres & Service Centre Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
113a Orchard Park Avenue
Giffnock
Glasgow
G46 7BW
Scotland
Company NameQuarry Street Properties 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company Name3R Whisky Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameFood 2 Go (Glasgow) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
44 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
Company NameBIR Bey Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
68 Main Street
Main Street Crosshill
Lochgelly
Fife
KY5 8AT
Scotland
Company NameInternet Anywhere Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Units 1 & 2 Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Company NamePark Road Garage (Saltcoats) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Park Road
Saltcoats
Ayrshire
KA21 5DH
Scotland
Company NamePulling Power Construction Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Park Road
Saltcoats
Ayrshire
KA21 5DH
Scotland
Company NameCreate Your Vision Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameCatdes Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Company NameOutdoor Vision Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Burn Farm Burn Road
Chapelton
Hamilton
Lanarkshire
ML3 7XP
Scotland
Company NameAlite Systems Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Company NameMuirhead Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameArranhill Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
89 North Orchard Street
Motherwell
ML1 3JL
Scotland
Company NameShields (Scotland) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
113a Orchard Park Avenue
Giffnock
Glasgow
G46 7BW
Scotland
Company NamePineglen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NamePiercing Jewellery Shop 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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Rowallan Gardens
Broomhill
Glasgow
G11 7LH
Scotland
Company NameCroftmound (Bathgate) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NameAbode Cost Consultants Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Victoria Chambers
142 West Nile Street
Glasgow
G1 2RQ
Scotland
Company NameDonna Read Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameEquiscot Photography Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Christies Dalgety Bay Business Centre
5 Sybrig House, Ridge Way
Dalgety Bay
Fife
KY11 9JN
Scotland
Company NameZip (Scotland) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
32 New Sneddon Street
Paisley
Renfrewshire
PA3 2AZ
Scotland
Company NameURG Lighing (Scotland) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Marshall Place
Perth
PH2 8AH
Scotland
Company NameNess Build Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Altonwood
Tradespark Road
Nairn
IV12 5NG
Scotland
Company NameMy Diet Loss Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Company NameInternational Planning Aid Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
125 Princes Street
3rd Floor
Edinburgh
EH2 4AD
Scotland
Company NameFlashnacarry Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameCompany Services Support Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
New Douglas Park
Cadzow Avenue
Hamilton
Lanarkshire
ML3 0FT
Scotland
Company NameGreen Deal Thermal Insulations Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
131 Cambuslang Road
Cambuslang Investment Park
Glasgow
G32 8NB
Scotland
Company NameGreen Deal Gas Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
131 Cambuslang Road
Cambuslang Investment Park
Glasgow
G32 8NB
Scotland
Company NameRunaway Debt Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
62 Burnbank Road
Hamilton
ML3 9AQ
Scotland
Company NameDaleglade Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
C/O Taylor Accounting Services
Lindston Farm
Ayr
Ayrshire
KA6 6AL
Scotland
Company NameGreenforth Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment Duration3 days (Resigned 26 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameNew Neptunes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
39 Springhill Road
Baillieston
Glasgow
G69 6NS
Scotland
Company NameMallbrae Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
Company NameMallcroft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Riversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Company NameMallbridge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Riverleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Company NameHead Office Hair And Beauty (Scotland) Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
11 Rannoch Drive, Bearsden 11 Rannoch Drive
Bearsden
Glasgow
East Dunbartonshire
G61 2JW
Scotland
Company NameMallcrest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
33 High Street
Paisley
Renfrewshire
PA1 2AF
Scotland
Company NameLaser Lipo Plus Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameStress Free Glasgow Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Maryhill Burgh Halls Unit F8
10 Gairbraid Avenue
Glasgow
G20 8YE
Scotland
Company NameNiardo Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Suite 48-50 Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland
Company NamePetrochemical Process Systems Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Indulf House
Lintmill
Buckie
AB56 4XQ
Scotland
Company NameAmanda-Jane Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
2 Fernlea
Uphall
Broxburn
West Lothian
EH52 6DF
Scotland
Company NameRolland Fillings Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
34 Newmarket Street
Ayr
KA7 1LP
Scotland
Company NameThe Golf Inn (Ayrshire) Ltd
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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
48 Shilliaw Drive
Prestwick
Ayrshire
KA9 2NE
Scotland
Company NameAJ Property Consultants Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Gallone & Co.
14 Newton Place
Glasgow
G3 7PY
Scotland
Company NameMcCluskey (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
45-46 The Square
Cumnock
KA18 1BL
Scotland
Company NameMWBA Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
13 Heath Avenue
Lenzie Kirkintilloch
Glasgow
G66 4LG
Scotland
Company NameJ B Training (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameShoreview Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
474 Dumbarton Road
Clydebank
Dunbartonshire
G81 4DN
Scotland
Company NameEast (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
174 Kilmarnock Road
Glasgow
G42 2XS
Scotland
Company NameWest (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
174 Kilmarnock Road
Glasgow
G42 2XS
Scotland
Company NameNorseview Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Flat 1 14 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Company NameFirst Reactive Joinery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameShylet (Edinburgh Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
139 Bruntsfield Place
Edinburgh
EH10 4EB
Scotland
Company NameArdenside Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment Duration6 days (Resigned 15 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
174 Kilmarnock Road
Glasgow
G42 2XS
Scotland
Company NameS.B. & G. Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameBonnar Financial Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Company NameReutin International Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1 Arkaig Gardens
Edinburgh
EH17 8WN
Scotland
Company NamePrecision Property (Scotland) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameAspire Property (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameLove That Will Not Die Ltd.
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Company NameSafehands Cleaning Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Kpmg Llp 1 Marischal Square
Broad Street
Aberdeen
AB10 1DD
Scotland
Company NameEKM Leisure Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Ochilview
Fishcross
Alloa
FK10 3HT
Scotland
Company NameWestshop Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment Duration1 month (Resigned 22 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
41 Morrison Street
Glasgow
G5 8LB
Scotland
Company NameEastshop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
16 High Street
Inverness
IV1 1JQ
Scotland
Company NameMontcalm Transport Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
35 Victoria Road
Gourock
Renfrewshire
PA19 1DH
Scotland
Company NamePacific Property Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment Duration2 months (Resigned 25 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameAllanfern Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment Duration1 week (Resigned 30 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameAllanglen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Axis Business Centre
Thainstone
Inverurie
Aberdeenshire
AB51 5TB
Scotland
Company NameCollecastello Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
191 West George Street
Glasgow
G2 2LJ
Scotland
Company NameWhitehill Construction (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
50 Darnley Street
Glasgow
G41 2SA
Scotland
Company NameWatterman Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
15 Watt Street
Greenock
PA16 8JN
Scotland
Company NameLetting Advise Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameGreen Deal Claims Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameEasy Home Reports Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameMuddy Paws R'Us Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
51 Oswald Street
Glasgow
G1 4PL
Scotland
Company NameDelivery Solutions (Scotland) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Unit G Unit 1
Woodhall Road
Wishaw
Lanarkshire
ML2 8PY
Scotland
Company NameArdenpine Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
89 Titwood Road
Shawlands
Glasgow
G41 2DG
Scotland
Company NameTiger Lily Catering Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Tiger Lily Restaurant Aird House
Urquhart Road, Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EX
Scotland
Company NameArdenmill Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
31 Wellbrae Terrace
Aberdeen
AB15 7YA
Scotland
Company NameArchmill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameBond's Rov Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
9 Argyll Road
Fraserburgh
AB43 9RF
Scotland
Company NameAll Commercial Parts Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
20 Wellington Street
Greenock
PA15 4NH
Scotland
Company NameA & L Joinery & Property Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
68 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AS
Scotland
Company NameVan Allan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
Company NameApex Tree Services Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
111 Aitchison Street
Airdrie
ML6 0DB
Scotland
Company NameBeauty At Bijou Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameANDY Ward Freelance Ticketing & Customer Services Consultancy Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameSR And P Management Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameCity Homes (Glasgow) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Company NameWendy Brown Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Company NameNorthern Green Energy Surveys Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
149a Main Street
Lochgelly
KY5 9JR
Scotland
Company NameBlackthorn Scotland Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameCrownplace Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
5 Dundee One, River Court
West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NamePrimeway Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
5 Dundee One, River Court
West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameInspection Solutions (Scotland) Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameEnviro-Volt (Enterprises) Ltd.
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Unit 16 Cromarty Campus
Rosyth Europark
Rosyth
Fife
KY11 2WX
Scotland
Company NameCrownfleet Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
4 Station Road
Milngavie
Glasgow
G62 8AB
Scotland
Company NameB.I.R.S. (Scotland) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameCentral Bakers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
46 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EJ
Scotland
Company NameEssentials Plus Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Company NameNightlife Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameOdds & Evens Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
16 St. Germain Street
Catrine
Mauchline
Ayrshire
KA5 6RH
Scotland
Company NameExecapp Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NameKWYT Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
19 Cortes Crescent
Fraserburgh
Aberdeenshire
AB43 9NX
Scotland
Company NameConteda Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
53 Bothwell Street
Floor 2, Suite 7
Glasgow
G2 6TS
Scotland
Company NameDalearran Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
5 Logie Mill
Edinburgh
EH7 4HH
Scotland
Registered Company Address
5 Logie Mill
Edinburgh
EH7 4HH
Scotland
Company NameRollo & Lawrie Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
73 Union Street
Greenock
PA16 8BG
Scotland
Company NameCrownport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration6 days (Resigned 25 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
16 Royal Terrace
Glasgow
G3 7NY
Scotland
Company NameCrownoak Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration3 days (Resigned 22 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
17 Orchy Gardens
Clarkston
Glasgow
G76 8NB
Scotland
Company NameGrovefern Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration1 week (Resigned 26 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
48 Nithsdale Road
Glasgow
G41 2AN
Scotland
Company NameDowns Distribution (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Unit 1 Woodhall Road
Wishaw
Lanarkshire
ML2 8PY
Scotland
Company NameNorthshop Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
2 Hillhead Of Tulloford
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AQ
Scotland
Company NameStrathclose Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 24 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
23 Nelson Mandela Place
Glasgow
G2 1QY
Scotland
Company NameBenloch Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
4 Boswell Park
Ayr
KA7 1NP
Scotland
Company NameInjury Helpline Scotland Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
62 Burnbank Road
Hamilton
ML3 9AQ
Scotland
Company NameRecover 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Inverdunning House
Dunning
Perth
PH2 0QG
Scotland
Company NameKendrick Contractors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
26 Broxholme Way
Liverpool
L31 5PL
Company NameHVRA Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
7 Inchfad Road
Balloch
West Dunbartonshire
G83 8SY
Scotland
Company NameOne To One Assist Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
40 Ardrossan Road
Seamill
West Kilbride
KA23 9LT
Scotland
Company NameCalderoak Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
5 Logie Mill
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameFalcon Joinery (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Company NameCairnwish Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
5 Logie Mill
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameTownshop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration6 days (Resigned 30 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
32h Constitution Street
Dundee
DD3 6ND
Scotland
Company NameIpcomplete Services (Scotland) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
2nd Floor, Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameChatterbox (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 Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
5 Oswald Street
Glasgow
G1 4QR
Scotland
Company NameDivito's Fast Food Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Company NameRowanglade Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 24 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Company NameAlderfern Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NamePerkway Coffee Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Block 3 Unit N Parkway Point
Baillieston
Glasgow
G69 6GA
Scotland
Company NameIndigo Huntly Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameCalyn Enterprises U.K. Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameThistle Payroll Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
2 Winstanley House
Winstanley Road
Wirral
Merseyside
CH62 1AN
Wales
Company NameJoan Cameron Lifecoaching Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Flat 0/5 60 Southbrae Gardens
Jordanhill
Glasgow
G13 1UB
Scotland
Company NameThe Grill On The Green Property Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameThe Grill On The Green Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameCovecrest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Suite 48/50 Central Chambers 93 Hope Street
Glasgow
G2 6LD
Scotland
Company NameOcean Flare Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameAnderson Fitting Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
Company NameDeanwell Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Unit 4 Biggar Road Industrial Estate
Biggar Road Cleland
Motherwell
Lanarkshire
ML1 5PB
Scotland
Company NameTaycross Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 22 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Company NameMount Florida Printing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
190 St. Vincent Street
Glasgow
G2 5SP
Scotland
Company NameKAC Resourcing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameFreedom Fire & Safety Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
23 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Company NameChin Chin (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
6 Old Gartloch Road
Gartcosh
Glasgow
G69 8EU
Scotland
Company NameGlenwalk Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration2 days (Resigned 31 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameMallbay Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
21 Abercorn Street
Paisley
Renfrewshire
PA3 4AA
Scotland
Company NameKenneth Edward Beauty Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
111a Neilston Road
Paisley
PA2 6ER
Scotland
Company NamePixaw Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Company NameFresh Cleaning Commercial Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NamePerth Caravans & Motorhomes Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
170 Dunkeld Road
Perth
PH1 3AA
Scotland
Company NameMy Sports Media Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameCaberfeidh Engineering Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
7 Laird'S Park
Hatton Of Fintray, Dyce
Aberdeen
AB21 0XY
Scotland
Company NameK.S. Inspection Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
35 Castle Gardens
Fochabers
IV32 7AE
Scotland
Company NameABBA Developments Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameMOJO Cleaning Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
111a Neilston Road
Paisley
Renfrewshire
PA2 6ER
Scotland
Company NameThe Central Cafe Cupar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Company NameStrada Italiano Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
169 West George Street
Glasgow
G2 2LB
Scotland
Company NameEastbirch Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameCartanna Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
2 Dobson Drive
Carnoustie
Angus
DD7 6GQ
Scotland
Company NameLanarkshire Quality Meats Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Unit 5 Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland
Company NameSRGA (Fife) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Chapel Post Office
Forres Drive
Kirkcaldy
Fife
KY2 6YL
Scotland
Company NameGurvash Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
218-220 Dunearn Drive
Kirkcaldy
Fife
KY2 6LE
Scotland
Company NameStevenston Retailers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
2 Ardoch Crescent
Stevenston
Ayrshire
KA20 3PP
Scotland
Company NameMiller's Art 1834 Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
C/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameJc Wealth Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Bishops Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameV E S Scotland Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameFernhill (Scotland) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
The Stables Fernhill Hotel Heugh Road
Portpatrick
Stranraer
DG9 8TD
Scotland
Company NamePTEC (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
34 Kirk Street
Prestwick
Ayrshire
KA9 1AU
Scotland
Company NamePrestwick Airpark Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
34 Kirk Street
Prestwick
Ayrshire
KA9 1AU
Scotland
Company NameCSR Project Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameJANE Hunter Integrative Health Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
67 North Larches
Dunfermline
Fife
KY11 4NY
Scotland
Company NameDkesman Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameAtholl Antiques Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameGateway Joinery (Scotland) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Riversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Company NameGateway Home Improvements Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Riversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Company NameAyrshire Window Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Suite 2g, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
Company NameSuperwok Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameMereplan Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
23c Johnshill
Johnshill
Lochwinnoch
Renfrewshire
PA12 4EL
Scotland
Company NameLochline Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment Duration1 week (Resigned 19 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
21 Kirkton Place, The Village
East Kilbride
Glasgow
G74 4HS
Scotland
Company NameBallygrant Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
6-7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Company NameRM Renewables Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Laggan View
The Moy
Campbeltown
Argyll
PA28 6PF
Scotland
Company NameFultonwood Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
10 Newton Terrace
Charing Cross
Glasgow
G3 7PJ
Scotland
Company NameAdega Portuguesa Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Queens Court
21 Sandgate
Ayr
KA7 1BG
Scotland
Company NameStrathplan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameStrathdale Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment Duration5 days (Resigned 30 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameWhiteinch Waste Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
170 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Company NameClydeholm Salvage Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
170 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Company NameBorderland Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
C/O Turcan Connell, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Company NameCoastlane Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment Duration6 days (Resigned 07 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Orchardlea
Main Street
Callander
Perthshire
FK17 8BG
Scotland
Company NameAndercroft Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Bonnington Bond Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Bonnington Bond
Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameAppinbay Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment Duration1 week (Resigned 15 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
5 Natal Place
Invergordon
IV18 0RS
Scotland
Company NameAppinfern Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 11 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Company NameRainbow Landscaping & Maintenance Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
16 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NameHolmyard Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Apartment 362 City Quay Apartments
Ellerman Road
Liverpool
L3 4FH
Company NameCarfin Auto Repairs Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Watson & Co Oakfield House
376-378 Brandon Street
Motherwell
ML1 1XA
Scotland
Company NameAmberbay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment Duration1 day (Resigned 16 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
146 Crossloan Road
Glasgow
G51 3NP
Scotland
Company NameAmbercourt Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment Duration5 days (Resigned 20 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameNorthmoor (Scotland) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameAcreshore Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
82 Mitchell Street
Glasgow
G1 3NA
Scotland
Company NameAcrewynd Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Clyde Offices, 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Company NameThe Village Inn (Ayrshire) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
2-6 Stewarton Road
Dunlop
Kilmarnock
KA3 4AA
Scotland
Company NameADB Safety Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
16 Castle Street
Banff
AB45 1DL
Scotland
Company NameGreen Clean Heating Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
23 Cassalands
Dumfries
Dumfries & Galloway
DG2 7NT
Scotland
Company NameMcCarthy Building (Glasgow) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
111 Cadzow Street
Hamilton
ML3 6HG
Scotland
Company NameAngus Asbestos Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
2nd Floor, 18
Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameMainview Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment Duration4 days (Resigned 02 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
25 Eskbank Road
Dalkeith
Midlothian
EH22 1HJ
Scotland
Company NameLothian Demolition Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Aviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Company NameCampbell Peters Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
77 Doonbank Crescent
Patna
Ayr
KA6 7JN
Scotland
Company NameSkye Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
10 Newton Terrace
Charing Cross
Glasgow
G3 7PJ
Scotland
Company NameDJW Software Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameHire Drive East Kilbride Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
40 Glenburn Road
College Milton East Kilbride
Glasgow
G74 5BA
Scotland
Company NameArdenwood Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameArdenfern Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameDuthie Project Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
14 Carnie Drive Elrick
Westhill
AB32 6HZ
Scotland
Company NameWaterloo Syndicate Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameAsk Johnston Roofing & Builders Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
61 Paisley Road
Renfrew
PA4 8LQ
Scotland
Company NameTinto Valley Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
C/O Barclay & Co Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Company NameR S Decorators (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
14 Birks Place
Lanark
ML11 7AJ
Scotland
Company NameMAK Consulting (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
5 Oswald Street
Glasgow
G1 4QR
Scotland
Company NameOlachas Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameSouthpath Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Herbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
Company NameCairnbrook Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment Duration3 days (Resigned 14 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
260 Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Company NameNorthbirch Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Victoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
Company NameAmberhold Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment Duration1 month (Resigned 14 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
995 Crow Road
Glasgow
G13 1JP
Scotland
Company NameMl Consulting (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
27 Ettrick Terrace
Johnstone
Renfrewshire
PA5 0NS
Scotland
Company NameTerrenus (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameKylerig Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment Duration4 days (Resigned 22 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
71a Wrights Lane
High Street
Alness
IV17 0SH
Scotland
Company NameWhitecraigs Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Sc461832: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
Company NameK1 Maintenance & Construction (Scotland) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
48 West George Street
Glasgow
G2 1BP
Scotland
Company NameKirk & Coubrough Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
23 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland
Company NameHappy Playcentres Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameCairncroft Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 27 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
10 Albert Place
Stirling
FK8 2QL
Scotland
Company NameCairnfield Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
146 Crossloan Road
Glasgow
G51 3NP
Scotland
Company NameBarrwood Aggregates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment Duration6 days (Resigned 06 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Aviat House 4 Bell Drive
Hamilton Technology Park
Glasgow
G72 0FB
Scotland
Company NameFWP Enterprises Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
New Douglas Park
Cadzow Avenue
Hamilton
ML3 0FT
Scotland
Company NameRSB Citation Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Third Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameJ B Pubs Enterprises Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
57 Clippens Road
Linwood
Paisley
Renfrewshire
PA3 3PU
Scotland
Company NameSimply Fleet Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
73 Dunnikier Road
Kirkcaldy
KY1 2RL
Scotland
Company NameHeriot Community Broadband C.I.C.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
7 Nettlingflat Cottages
Heriot
Midlothian
EH38 5YF
Scotland
Registered Company Address
Crookston Old Mill
Gilston Road
Heriot
Midlothian
EH38 5YS
Scotland
Company NameSeclum Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Victoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Company NameRedbay Limited
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameGreybay Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
R W F House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Company NameAnnanbay Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
12/34 Speirs Wharf
Glasgow
G4 9TG
Scotland
Company NameDuncan Offshore Marine Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
2 Mossgiel Way
Fraserburgh
AB43 7BZ
Scotland
Company NameDazzle Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameAlex Smith Decorating Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameAmbermall Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment Duration1 month (Resigned 20 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Company NameRGD Maintenance Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameAmberlink Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (same day as company formation)
Appointment Duration6 days (Resigned 06 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameNIRI Technologies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Company NameBrowns Fitout Specialists Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
59 West Holmes Place
Broxburn
West Lothian
EH52 5NJ
Scotland
Company NameD.Pia Properties & Co Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameJohn Wood Trade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Company NameSyriana Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
4 Lothian Street
Dalkeith
EH22 1DS
Scotland
Company Name1st Class Taxis (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NameMaya Geological Service Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameInverpoint Limited
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Opus Restructuring Llp
1 West Regent Street
Glasgow
G2 1RW
Scotland
Company NameImpact Joinery & Building Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Company NameArranrise Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Bonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameAvenbrae Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
3rd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameNariman Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
3 Oatlands Square
Flat 0/2
Glasgow
G5 0HF
Scotland
Company NameAvenvale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
32 Deanston Avenue
Barrhead
Glasgow
Company NameTricorn Construction (Lower Dens) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
6b Newhailes Business Park
Newhailes Road
Musselburgh
Midlothian
EH21 6RH
Scotland
Company NameSafer Vaper Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
6 Mall Avenue
Musselburgh
Midlothian
EH21 7BL
Scotland
Company NameDeck The Strathaven Belvedere Trust Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment Duration1 year (Resigned 02 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Gebbie & Wilson
18 Common Green
Strathaven
ML10 6AG
Scotland
Company NameLochanvale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Flat 3 Greenwood Court 27 Greenwood Road
Clarkston
Glasgow
G76 7AG
Scotland
Company NameGlasgow Nails Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
190 St. Vincent Street
Glasgow
G2 5SP
Scotland
Company NameSheen Land & Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Leslie Wolfson & Co
19 Waterloo Street
Glasgow
G2 6BQ
Scotland
Company NameDavid Scott Fishing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameMainshore Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
19 Waterloo Street
Glasgow
G2 6BS
Scotland
Company NameCanonbury Furniture Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Mackenzie Kerr
19 Culduthel Road
Inverness
IV2 4AA
Scotland
Company NameDuthie Marine Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NamePorter Mechanical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameCurrency Surfing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Oakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Company NameL.S.M. Process And Pipeline Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameCloud Asset Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameCrownisle Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameThe Corner Shoppie (Fraserburgh) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Company NameStrathline Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameJp Data Collection Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
84 Lister Street
Glasgow
G4 0BY
Scotland
Company NameA. W. Dawson Fishing Advisor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Company NameAMD. Techtraining Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Bonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameWOWO Scotland Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Willowburn Road
Willowyard Industrial Estate
Beith
Ayrshire
KA15 1LN
Scotland
Company NameClaymore Manning Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Company NameQQ Glasgow Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
9 Royal Crescent
Glasgow
G3 7SP
Scotland
Company NameBrechin Consulting Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Riversleigh
9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Company NameMulltore Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Bonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameAmersdale Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
60-62 High Street
Inverkeithing
Fife
KY11 1NN
Scotland
Company NameMcDonald Young Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
4 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Company NameAmerscove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
41 Westmoreland Street
Glasgow
G42 8LL
Scotland
Company NameWords By Marianne Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameAmbertree Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
260 Glasgow Road
Rutherglen
Glasgow
G72 1UZ
Scotland
Company NameGanges (Scotland) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
50 East Fountainbridge
Edinburgh
EH3 9BH
Scotland
Company NameAmerswood Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
19 Castle Wemyss Drive
Wemyss Bay
Renfrewshire
PA18 6BU
Scotland
Company NameAmersvale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
260 Glasgow Road
Rutherglen
Glasgow
G72 1UZ
Scotland
Company NameAmbermist Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration1 week (Resigned 08 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
260 Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Company NameEskpoint Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration3 days (Resigned 04 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
4 Eden Place
Renfrew
Renfrewshire
PA4 0UY
Scotland
Company NameGo Bio Energy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2014 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 08 October 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Dundas House
Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
Company NameAvonloch Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2014 (same day as company formation)
Appointment Duration4 days (Resigned 15 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
260 Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Company NameRowanforth Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Suite1, Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Company NameBlackad Digital Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NameInverpark Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2014 (same day as company formation)
Appointment Duration4 days (Resigned 09 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
10 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameTIA Inverallochy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
10 Summerfield Place
Inverallochy
Fraserburgh
Aberdeenshire
AB43 8WD
Scotland
Company NameAvengrove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
64 High Street
Kirkintilloch
Glasgow
G66 1PR
Scotland
Company NameAvenwood Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
14 Coates Crescent
Edinburgh
EH3 7AF
Scotland
Company NameAdmin Xtra Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1 Cambuslang Court
Cambuslang
Strathclyde
G32 8FH
Scotland
Company NameGlasgow Cathedral Hotel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Maryhill Burgh Halls, Unit F8
10 Gairbraid Avenue
Glasgow
G20 8YE
Scotland
Company NameIslebrae Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
109 Douglas Street
Glasgow
G2 4HB
Scotland
Company NameTurner Chiskan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Brunton Miller Herbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
Company NameBonnar Bryce Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
2a Starlaw Gardens
Bathgate
West Lothian
EH48 1NL
Scotland
Company NameMaincourt Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2014 (same day as company formation)
Appointment Duration1 day (Resigned 26 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Company NameMaincrest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2014 (same day as company formation)
Appointment Duration1 day (Resigned 26 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
15 Craighead Avenue
Portlethen
Aberdeen
Aberdeenshire
AB12 4TP
Scotland
Company NameWild Geese Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2014 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Flat 1, 6 Crown Road North
Glasgow
G12 9DH
Scotland
Company NameMarnview Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2014 (same day as company formation)
Appointment Duration4 months (Resigned 02 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
95 West Regent Street
Glasgow
G2 2BA
Scotland
Company NameMarnway Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Suite 15
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Company NameEuroscot Engineering (Bahrain) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
190 St. Vincent Street
Glasgow
G2 5SP
Scotland
Company NameMarnbeech Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2014 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Bonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameDouglas Scaffolding Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameCraigenhill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
109 Douglas Street
Glasgow
G2 4HB
Scotland
Company NameLivingston Centrex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Leslie Wolfson & Co Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6BQ
Scotland
Company NameJuraview Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameLivingston Nominees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
32 South Lodge
245 Knightsbridge
London
SW7 1DG
Company NameNCK Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Room 2 , Suite 1/1
St. Enoch Square
Glasgow
G1 4DF
Scotland
Company NameREID Marine Consultancy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameLochmoor Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameT Dock-UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Broomcraig Shore Road
Cove
Helensburgh
Dunbartonshire
G84 0NU
Scotland
Company NameJ4 Taxis (Fraserburgh) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameJ4 Taxis (Buckie) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameHardgate Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
580 Kilbowie Road
Hardgate
Clydebank
Glasgow
G81 6QU
Scotland
Company NameHardgate Property Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
580 Kilbowie Road
Hardgate
Clydebank
Glasgow
G81 6QU
Scotland
Company NameKaren Cunningham Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
10 Newton Terrace
Glasgow
G3 7PJ
Scotland
Company NameJ & M Roofing (Moray) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
AB56 1AH
Scotland
Company NameBraid Bean Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
28 Flat 1
Braid Crescent
Edinburgh
EH10 6AU
Scotland
Company NameCoralstone Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 27 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
146 Crossloan Road
Glasgow
G51 3NP
Scotland
Company NameSt John Scotland Emergency Care Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
St John'S House
21 St John Street
Edinburgh
EH8 8DG
Scotland
Company NameRealvale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2015 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Bonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameE L Delivery Services (Scotland) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameOm Project Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Unit F8 Maryhill Burgh Halls
24 Gairbraid Avenue
Glasgow
G20 8YE
Scotland
Company NameVaughan & Kinghorn Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Company NameGlendrum Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameRowanisle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameOriginal Chillies (Carronshore) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
190 St. Vincent Street
Glasgow
G2 5SP
Scotland
Company NameSehar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Original Chillies Carronshore Road
Carron
Falkirk
FK2 8EW
Scotland
Company NameBrownside Engineering Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Company NameCoralgold Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 August 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameWestinch Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameHamilton Road (Syndicate) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
190 St. Vincent Street
Glasgow
G2 5SP
Scotland
Company NameBraidisle Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (same day as company formation)
Appointment Duration1 month (Resigned 02 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
109 Douglas Street
Glasgow
Scotland
Company Name1ATM Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Company NameElmpoint Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1287 Argyle Street
Glasgow
G3 8TL
Scotland
Company NameArdenwood Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Company NameAcretrail Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2015 (same day as company formation)
Appointment Duration9 months (Resigned 08 July 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameFanouchi (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Andrew Soutter Miller, Beckett & Jackson Limited
190 St. Vincent Street
Glasgow
G2 5SP
Scotland
Company NameMainwynd Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 January 2016)
Assigned Occupation Company Registartion Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Bonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameHillend View Limited
Company StatusIn Administration
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Frp Advisory Trading Limited
Apex 3
Edinburgh
EH12 5HD
Scotland
Company NameGordon Guthrie Contracts Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Company NameSentul Solutions Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Begbies Traynor (Central) Llp
7 Queen'S Gardens
Aberdeen
AB15 4YD
Scotland
Company NameMcCormack Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2 Bothwell Street
Glasgow
G2 6LU
Scotland
Company NameTrunk Networks Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Frp Advisory Trading Ltd, Level 2 The Beacon
176 St Vincent St
Glasgow
G2 5SG
Scotland
Company NameVU 2016 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
Company NameGeorge Buchanan & Sons Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameWorld Leisure (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
Company NameGreen Deal Provider Networks Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Baker Tilly
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameThe Masons Arms (Scotland) Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameThe Spectrum Social Network Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NamePisces Associates Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
HJS Recovery
Suite 18 The Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
Company NameTaylor Design Services (Ellon) Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameZoocentre Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameRobert W Brownlie Motor Engineers Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Company NameK A & R Campbell Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Drimsynie Estate Limited
Drimsynie Estate Office
Lochgoilhead
Argyll
PA24 8AD
Scotland
Company NamePalmer Deliveries Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
Company NameWander Glasgow Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Level 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Company NameFraoch (Scotland) Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
Company NameHarry Taylor Consulting Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameMech-7 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Frp Advisory Trading Limited Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Company NameTooling & Equipment Services Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameAll Points North Press Agency Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O: Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameG.P.E. Training Services Uk. Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
2nd Floor
4 West Regent Street
Glasgow
G2 1RW
Scotland
Company NamePark Grove Scaffolding Services Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
28 Hope Park Gardens
Bathgate
West Lothian
EH48 2QU
Scotland
Company NameGraphical House Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameI S McKenna Electrical Contractors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Registered Company Address
C/O Quantuma Advisory Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameR G Model Services Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Hastings & Co
82 Mitchell Street
Glasgow
G1 3NA
Scotland
Company NameBelac Group Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Quantuma Advisory Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameTontine (Scotland) Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameGRA Projects Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O: Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameIl Ponte Foods Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Kingshill View
Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Company NameBusiness & Retail Solutions Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameSIM Property (Carmyle) Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
Company NameSIM Property (Linwood) Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameSIM Property Group Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameSIM Property (Whitegates) Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
Company NameRacon Management Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Quantuma Advisory Ltd
Third Floor Turnberry House
Glasgow
G2 2LB
Scotland
Company NameSCS Retail Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Murray Stewart Fraser Limited
2.2, 2 Lyle Buildings
Kilmacolm
PA13 4LE
Scotland
Company NameTiptop Homes Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
Company NameArgyll Holidays Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Drimsynie Estate Office
Lochgoilhead
Argyll
PA24 8AD
Scotland
Company NameFernloch Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameRed Eye Developments (West End) Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Company NameBuchanan Management Services Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Flat 2/1
74 Queen'S Drive
Glasgow
G42 8BW
Scotland
Company NameT.H.S. Couriers Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameThe Curtain Works (Paisley) Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Level 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Company NameBellhill Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor
2 Bothwell Street
Glasgow
G2 6LU
Scotland
Company NameExperience India Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameAuld Lang Signs Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2 Bothwell Street
Glasgow
G2 6LU
Scotland
Company NameBase Brand Management Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Company Name2WI Ltd
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Meston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameKeyforth Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment Duration3 months (Resigned 09 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameShawnigan Life Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Office 2 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Company NameZYKA (Mearns) Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameCafe Gelato Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Company NameAndrew Gibson Design Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Revolution Rti Limited Suite 341, 4th Floor
93 Hope Street
Glasgow
G2 6LD
Scotland
Company NameMacDonald General Counsel Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NamePolar Bear (Scotland) Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameProject Solutions Ecosse Properties Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Company NameJM Print & Design Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Quantuma Advisory Limited
Third Floor, Turnberry House
Glasgow
G2 2LB
Scotland
Company NameGo Outdoor Advertising Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Company NameM. Friel Groundworks Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
Company NameDDB Engineering Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Otters Brae
Old Mill Road
Strichen
Aberdeenshire
AB43 6SS
Scotland
Company NameKingsmeadows Surgery Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NamePound Express (Saltcoats) Ltd.
Company StatusLiquidation
Company Ownership
100%
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Opus Restructuring Llp
9 George Square
Glasgow
G2 1QQ
Scotland
Company NameNewbold Trust
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor (Central) Llp
7 Queen'S Gardens
Aberdeen
AB15 4YD
Scotland
Company NamePegasus Flooring Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameJMLB Inspection Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
5 Scott Court
Crossgates
Cowdenbeath
Fife
KY4 8EQ
Scotland
Company NameAllbar Facility Management Solutions Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Hastings & Co Suite G3a, The Pentagon Centre
Washington Street
Glasgow
G1 8AZ
Scotland
Company NameGLJH Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
1 Union Street
Saltcoats
Ayrshire
KA21 5LL
Scotland
Company NameMJH Innovations Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameDJW Logistics Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Company NameThe Kained Impeccable Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameSensatus Solutions Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Albion Road
Edinburgh
EH7 5QX
Scotland
Company NameArbeth Management Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
16 Dargai Terrace
Dunblane
FK15 0AU
Scotland
Company NameWestdown Project Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
25 Neilson Street
Falkirk
FK1 5AQ
Scotland
Company NameSmink Design Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
129 Balcarres Avenue
Flat 2/1
Glasgow
G12 0QW
Scotland
Company NamePDG Engineering Services Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Montgomery Crescent
Dunblane
Perthshire
FK15 9FB
Scotland
Company NameGBRC Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
17 Arthurlie Drive
Newton Mearns
Glasgow
G77 5AF
Scotland
Company NameHG Inspection Services Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O: Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameLIVI Projects Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
155 Deanswood Park
Deans
Livingston
West Lothian
EH54 8NZ
Scotland
Company NameNiamhava Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameS. Ewing And Sons Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameIce Business Services Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
10 Cramond Road South
Edinburgh
EH4 6AD
Scotland
Company NameTimbuk3 Projects Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
18 Dykedale
Dunblane
Perthshire
FK15 0DH
Scotland
Company NameAlta Qualita Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Third Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
Company NameCardross Offshore Services Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
8 Kilmahew Drive
Cardross
Dumbarton
G82 5NA
Scotland
Company NameVent Supplies Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameLemon Crush Publications Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameGlenbrae Property Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration5 days (Resigned 06 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company Name402 Oxford Limited
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Quantuma Advisory Limited Third Floor
Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameEnzo's (Shettleston) Ltd
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
Level 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
Company NameIspek Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Company NameCreggan Bahn Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameR Blackwater Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4205 Park Approach
Thorpe Park
Leeds
LS15 8GB
Company NameA Hudson Engineering Ltd.
Company StatusLiquidation
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
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O: Begbies Traynor (Central) Llp
River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameProject And Audit Services Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
15 Clark Avenue
Linlithgow
West Lothian
EH49 7AP
Scotland
Company NameOperations Integrity Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
4 Craig Court
Bridge Of Allan
Stirling
FK9 4TL
Scotland
Company NameS2VS UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameReynold 123 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Begbies Trayor 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Company NameGrand' Italia Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Quantuma Advisory Limited
Third Floor, Turnberry House
Glasgow
G2 2LB
Scotland
Company NameCharlay Engineering Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
29 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
Company NamePositive Land Solutions Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
13 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameNolans Bar Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
Company NameJDRM Business Solutions Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Murray Stewart Fraser Limited 22, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
Company NameArk 68 Electrical Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameALI And Ali (Scotland) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Frp Advisory Trading Limited, Suite B, 4th Floor
Meridian Union Row
Aberdeen
AB10 1SA
Scotland
Company NameCiaobella (Scotland) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Frp Advisory Trading Ltd Level 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Company NameCedarloch Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
2nd Floor, 18
Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameWindowscene (Scotland) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Registered Company Address
C/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Company NameDalebrae Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
C/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameAgri-Building Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
Hastings & Co Suite G3a, The Pentagon Centre
Washington Street
Glasgow
G1 8AZ
Scotland
Company NameVinedin Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
C/O Leonard Curtis 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameRiverloch Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Registered Company Address
6 Arnothill
Falkirk
Stirlingshire
FK1 5RY
Scotland
Company NameBridgend (Scotland) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Begbies Traynor Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameHighlake Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameArtisan Cheesecakes Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceScotland
Addresses
Correspondence Address
Millar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Registered Company Address
3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Appointment Timeline

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