British – Born 73 years ago (November 1950)
Company Name | Major - G Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | CJ Riach Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1b Tannery Street Banff Aberdeenshire AB45 1ER Scotland |
Company Name | Charles Blair Sales Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 32a High Street North Berwick EH39 4HQ Scotland |
Company Name | MATT McCormack Heating Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Bike Ayr Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | BWT Design Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Townhead Road Inverurie AB51 4RZ Scotland |
Company Name | Kppes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Jayde Fishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Cairnhill Road Fraserburgh Aberdeenshire AB43 9SS Scotland |
Company Name | Excel Plumbing & Heating (Scot) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | DGM Surfacing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | The Lily V Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Piper Place Portlethen Aberdeenshire AB12 4SF Scotland |
Company Name | Abbey Forth Property Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Parcotel Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 125a Princes Street Edinburgh EH2 4AD Scotland |
Company Name | Linear Fire Safety Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Millerfield Stores (Kennoway) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address New Road Kennoway Fife KY8 5JS Scotland |
Company Name | Merchant Hair Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 111 Ingram Street Glasgow G1 1DX Scotland |
Company Name | Cruickshank Optical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Company Name | TAGA Advisory Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Rattray Loan Greenbank Village Edinburgh EH10 5TQ Scotland |
Company Name | Advanced Rope Access Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ward Meehan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Garnock Valley Car Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Total Teamware Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 1 112, Mid Wharf Street Glasgow G4 0LD Scotland |
Company Name | Dawncrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mel's Food & Wine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
Company Name | Cozy Home Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dunlappie Farms Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Dunlappie Farmhouse Edzell Brechin Angus DD9 7UD Scotland |
Company Name | The Linell Group Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Wadds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Lomond Street Glasgow G22 6JJ Scotland |
Company Name | Martin Electrical Services (Stirling) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Caltrop Place Stirling FK7 7XS Scotland |
Company Name | Glynn Williams Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Highfield Close Danbury Chelmsford Essex CM3 4EG |
Company Name | BMM Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Major Developments (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 150 Main Street Newmilns East Ayrshire KA16 9DJ Scotland |
Company Name | Norside Scaffolding Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Airds & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Aberfoyle Satellite Co. Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Hillside Trossachs Road Aberfoyle FK8 3SW Scotland |
Company Name | Jaspar Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 26 Commercial Street Dundee DD1 3EJ Scotland |
Company Name | Reilly Systems Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Collingwood Place Broughty Ferry Dundee DD5 2UG Scotland |
Company Name | Culachy Footprint Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Breken Inns Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | AJ Windows (Scot) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | River Lane Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross - Shire IV19 1BJ Scotland |
Company Name | Karis Technical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Abbey (UK) Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cottage Cars (Aberdeen) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Prime Land Acquisitions And Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA Scotland |
Company Name | Splash Offshore Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Westhill Business Centre Westhill Aberdeen AB32 6UF Scotland |
Company Name | Norman Wilson Fishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | WKL Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Stables Keith Hall Estate Inverurie Aberdeenshire AB51 0LD Scotland |
Company Name | McGoff Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Company Name | LAU (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Company Name | Mann Project Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Company Name | Sterling Developments (Scot) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Dundarroch South Kersie Nr Throsk Stirling Stirlingshire FK7 7NH Scotland |
Company Name | S.J.B. Waste & Recycling Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Five Sisters Business Park Westwood West Calder EH55 8PN Scotland |
Company Name | Innes Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Company Name | Symposium Coffee House Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Core 3 Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Company Name | BUTE Jazz Concerts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Naismith Contracts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Manorcroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1b Dorward Place Montrose DD10 8RU Scotland |
Company Name | JRS Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Lumsden Way Balmedie Aberdeen AB23 8TS Scotland |
Company Name | Risk Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Kirkton Of Durris Banchory Aberdeen AB31 6BQ Scotland |
Company Name | Ultimate Shine Autos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Energy Performance Certificates Glasgow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Neukfoot Lane Uplawmoor Glasgow G78 4DH Scotland |
Company Name | Kindrochet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Kindrochet Strathaven ML10 6QP Scotland |
Company Name | MBM Roofing (EK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Coastline Adhesive Tapes (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Coastline Adhesive Tapes (2008) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ayrshire Steels (Stockholders) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 35 Glenburn Road Prestwick South Ayrshire KA9 2NS Scotland |
Company Name | I B S (Tapes) (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 30 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Company Name | Doveport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Talisman Place Glenrothes Fife KY6 2LD Scotland |
Company Name | Mairi Urquhart & Son Funeral Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1-3 Mitchell Lane Alness IV17 0QW Scotland |
Company Name | GYLE Service & Mot Centre (Edinburgh) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Children In Distress |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cherrytree Group Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tapa Real Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Trash2Cash Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 109 Adamton Road South Prestwick Ayrshire, Scotland KA9 2HH Scotland |
Company Name | C&M Motors (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Henry Street Barrhead Glasgow G78 1RL Scotland |
Company Name | Esquive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Carment Drive (Ref Jpb) Glasgow G41 3PR Scotland |
Company Name | Fourply Specialist Coatings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21-33 Tobago Street Glasgow G40 2RH Scotland |
Company Name | Seaway Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Sedona Drilling Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | TP Creative Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Bolt Court 3rd Floor London EC4A 3DQ |
Company Name | Monument Meadows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 - 12 Airthrey Road Causewayhead Stirling FK9 5JR Scotland |
Company Name | Dundee Press Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Palomine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lowland Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Flat 1/1 59 Novar Drive Glasgow G12 9UB Scotland |
Company Name | Kilwaughter Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Craigleith View Edinburgh EH4 3JZ Scotland |
Company Name | Morscot Utilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 29d Queen Street Lossiemouth IV31 6PR Scotland |
Company Name | Gk Nisbet Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Derby Cafe Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Retail Stocktaking Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Avonlea 4 Bankpark Crescent Tranent EH33 1AR Scotland |
Company Name | Osci-Tek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MacDonald Morton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 67 March Road Edinburgh EH4 3SU Scotland |
Company Name | Rentlocally.co.uk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 1 109 Swanston Road Edinburgh EH10 7DS Scotland |
Company Name | PCS Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Dubford Gamrie Banff AB45 3ET Scotland |
Company Name | B4Films Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland |
Company Name | Alpine Active Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Aros Field West Comrie Perthshire PH6 2GB Scotland |
Company Name | Peppermint Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 24 Gamekeepers Road Edinburgh EH4 6LU Scotland |
Company Name | Durabuild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Brand Maguires Ltd. |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | East Renfrewshire Electrical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 57 Stamperland Drive Clarkston Glasgow G76 8HB Scotland |
Company Name | Group Employment Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Venlaw 349 Bath Street Glasgow Lanarkshire G2 4AA Scotland |
Company Name | Group Contractor Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Venlaw 349 Bath Street Glasgow Lanarkshire G2 4AA Scotland |
Company Name | Graintek UK Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Westby 64 West High Street Forfar DD8 1BJ Scotland |
Company Name | Churchill Prams Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Wilson Place East Kilbride Glasgow G74 4QD Scotland |
Company Name | Scotkleen-Warwick Power Washers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | J O'Neill Fishing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12 Buchan Street MacDuff Aberdeenshire AB44 1RR Scotland |
Company Name | A H F Construction Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Rabwal Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Ashley Rise Strathleven Alexandria G83 9NL Scotland |
Company Name | F E Live Audio Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Regent Court West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Gasman Energy Advisory Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 59 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Company Name | Glencoe Boat Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caolas North Ballachulish Fort William PH33 6RZ Scotland |
Company Name | R & E Hogg Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | A.S. Crawford Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Rathfield Kinninghall Cavers Hawick TD9 8LH Scotland |
Company Name | Time For You (Fife) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Little Craigs View Burntisland Fife KY3 0DB Scotland |
Company Name | Sh Joiners Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 31 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Company Name | SPEY Bay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Nicola Battison Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Polaris Vision Systems EU Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Benzies Renewable Power Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Gairnieston Turriff Aberdeenshire AB53 5RP Scotland |
Company Name | Chambers Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 70 Victoria Road Aberdeen AB11 9DS Scotland |
Company Name | Rl Medical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Cairngorm Road Grangemouth Stirlingshire FK3 0DF Scotland |
Company Name | C. Boyd Electrical Contractors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Company Name | Susan Fox Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Medconsul Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11b Bridge Street Dollar FK14 7DE Scotland |
Company Name | East End Coachworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | G H J S Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 18 Clevans Road Bridge Of Weir Renfrewshire PA11 3HP Scotland |
Company Name | Soundrise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Flat 3/2 60 Murano Street Glasgow G20 7RU Scotland |
Company Name | Bridgeloan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1024 Maryhill Road Glasgow G20 9TE Scotland |
Company Name | Stonedean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 23 Manor Place Edinburgh EH3 7DX Scotland |
Company Name | West End Hospitality Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1/17 Woodcroft Road Edinburgh EH10 4FD Scotland |
Company Name | M4Projects Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 36/5 Kings Road Rosyth Dunfermline KY11 2SP Scotland |
Company Name | Ayrshire Dementia Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Barns Street Ayr KA7 1XA Scotland |
Company Name | Edmondson Piano's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Weavers Knowe Crescent Currie Midlothian EH14 5PJ Scotland |
Company Name | Alain Baxter Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Martin Cook Accounting Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 19 Monktonhall Place Musselburgh Midlothian EH21 6RR Scotland |
Company Name | Gracie Medical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | DIA Maras Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1/1 296 Golfhill Drive Glasgow G31 2NY Scotland |
Company Name | Vamace Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 18 Stafford Street Tain Ross-Shire IV19 1AZ Scotland |
Company Name | Synergic Materials Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Cairnlee Terrace Bieldside Aberdeen AB15 9AE Scotland |
Company Name | D.S. Carriers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ardmhor Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Container World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Rfb Containers Allanshaw Industrial Estate Hamilton ML3 9FN Scotland |
Company Name | Grayline Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Langmuir Way Bargeddie Glasgow G69 7RW Scotland |
Company Name | SSR Doors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kevan Scott Goldsmiths Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 48 Seres Road Clarkston Glasgow G76 7QF Scotland |
Company Name | 772 Edin Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 83 Flat 1 Firrhill Drive Edinburgh EH13 9EU Scotland |
Company Name | Brookfield Metal Recycling Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Avontoun Works Linlithgow West Lothian EH49 6QD Scotland |
Company Name | G L Carpet Fitters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Individual Cash Management Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Kinneil House Cadham Road Glenrothes KY7 6PE Scotland |
Company Name | Barrhead Kid Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Morrison's Mechanical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Big Baby Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | TSG Perth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Spoutswell House Highfield Road Scone Perth PH2 6RN Scotland |
Company Name | CW Welding Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Balbirnie West Lodge Markinch Glenrothes Fife KY7 6NR Scotland |
Company Name | Cash For Gold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Dalmarnock Road Glasgow G40 4AA Scotland |
Company Name | Cash For Gold.co.uk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Dalmarnock Road Glasgow G40 4AA Scotland |
Company Name | MJR Equine Supplies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 4 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland |
Company Name | Solus Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Soles On Fire Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15 High Street Selkirk TD7 4BZ Scotland |
Company Name | Home Farm Breaks (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Murrayacre St Madoes Glencarse PH2 7NJ Scotland |
Company Name | Stag Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 47 Argyll Street Lochgilphead Argyll PA31 8NE Scotland |
Company Name | EURO Mechanical Handling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Seamscene Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | K777Dac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Sheiling Deanfoot Road West Linton Peebleshire EH46 7DX Scotland |
Company Name | Forres Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Forres Gate Giffnock Glasgow G46 6NT Scotland |
Company Name | D2 Financial Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tala Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Golf Road Clarkston G76 7HU Scotland |
Company Name | Downkirk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Athole Gardens Glasgow G12 9AZ Scotland |
Company Name | Interlink Lighting (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 114 St. Andrews Road Glasgow Lanarkshire G41 1PF Scotland |
Company Name | S A Fairgrieve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Macmerry Industrial Estate Macmerry East Lothian EH33 1RD Scotland |
Company Name | Leisure Island (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Scottish Building Federation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sos Rubbish Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 14 Colston Drive Bishopbriggs Glasgow Strathclyde G64 2AZ Scotland |
Company Name | Butterchurn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Company Name | Thomas McLean Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Murray McGregor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | CMC I.T. Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 29/6 Loaning Crescent Craigentinny Edinburgh EH7 6JL Scotland |
Company Name | Filshie Fabrications Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Dumbuck Farm Milton Dumbarton West Dunbartonshire G82 2TD Scotland |
Company Name | Pipe Brackets Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 98 Lancefield Quay Suite 11/1 Glasgow G3 8JN Scotland |
Company Name | Hollis Accounting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 26 Nether Currie Road Edinburgh EH14 5HY Scotland |
Company Name | Replico Productions |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Flat 01, 15 Leven Street Glasgow G41 2JB Scotland |
Company Name | Bainergy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Tarradale Happy Hillock Rathen Fraserburgh AB43 8UL Scotland |
Company Name | JJO Gm Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Levishie Burn Glenmoriston Estate Inverness IV63 7YH Scotland |
Company Name | Macbride Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11a Faraday Road Glenrothes KY6 2RU Scotland |
Company Name | Firegroup Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland |
Company Name | Park Ecovillage Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Company Name | D.S. 2009 Property Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Coachmans House Dollarbeg Dollar Clackmannanshire FK14 7LZ Scotland |
Company Name | Looking Good (Dalkeith) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Cowden Terrace Dalkeith EH22 2HJ Scotland |
Company Name | A1 Genetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Parrock Farm Rothiemay By Huntly Aberdeenshire AB54 7PH Scotland |
Company Name | Ailsa Lift Truck Rentals Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Belle Media Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Golf Holidays Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ardgrain Renewables Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Cal-Due UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Clearwater Controls Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Edinburgh Showtec Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
Company Name | CFT Land Securities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Dalmarnock Road Glasgow G40 4AA Scotland |
Company Name | Scott Annison Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 118 Mid Stocket Road Aberdeen AB15 5JA Scotland |
Company Name | Hyde-N-Seek (Bellshill) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 544 Scotland Street West Glasgow G41 1BZ Scotland |
Company Name | Currie Groundworks Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdire ML6 0BD Scotland |
Company Name | JMB Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 101 Main Street Newmains Wishaw ML2 9BG Scotland |
Company Name | Foremost Products Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 7, 42 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland |
Company Name | Cameron Louro Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Makehouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | Archie Dewar's Body Shop Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Mitchell Street Leven KY8 4HJ Scotland |
Company Name | Mark's Fresh Fish Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 Glebe Park Crescent Cullen Banffshire AB56 4YF Scotland |
Company Name | Logan Shopfitting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Equality Diversity & Inclusion Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 47 Westburn Middlefield Edinburgh EH14 2TJ Scotland |
Company Name | Pentland Professional Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Baird Gardens Blantyre Glasgow G72 0WT Scotland |
Company Name | Act Int. Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Inchcape House 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Lime Chocolate Consultancy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 66 Redford Loan Colinton Edinburgh Lothian EH13 0AT Scotland |
Company Name | Sm Electrical Services (Fife) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 29a Main Street Coaltown Glenrothes KY7 6HU Scotland |
Company Name | Fundamental Sport Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 161a Glasgow Road East Kilbride Glasgow G74 4PA Scotland |
Company Name | Fundamental Golf Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 161a Glasgow Road East Kilbride Glasgow G74 4PA Scotland |
Company Name | Nazareth (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Company Name | Whittaker Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 28 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | A M Transport (Campbeltown) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Building 120a Machrihanish Airbase Machrihanish Campbeltown Argyll PA28 6NU Scotland |
Company Name | Newhouse News Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8-10 Newhouse Stirling FK8 2AA Scotland |
Company Name | Gaughan Builders (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 47 Clydesdale Street Hamilton ML3 0DD Scotland |
Company Name | Auntie Pats Boarding Kennels Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Chaptelton Farm Kirkmichael Maybole KA19 7LR Scotland |
Company Name | Bcerta Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | G Grigg & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3a Newbattle Road Newtongrange Midlothian EH22 4RA Scotland |
Company Name | Billy Miller Contractor & Plant Hire |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Chanonry Street Chanonry Industrial Estate Elgin IV30 6NF Scotland |
Company Name | Kestral Ex Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Burnside Industrial Estate Kilsyth Glasgow G65 9JX Scotland |
Company Name | William Morris & Sons Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 High Street Slamannan Falkirk FK1 3EX Scotland |
Company Name | H M Sheridan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11 Bridge Street Ballater AB35 5QP Scotland |
Company Name | Convery Prenty Shields Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Powercraft Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15 Peebles Street Ayr KA8 8DP Scotland |
Company Name | Tuning Culture Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Ryelands Prestwick KA9 2DX Scotland |
Company Name | McLeod Television Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Scott Nicol Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 23 Troup View Gardenstown Banff AB45 3DF Scotland |
Company Name | H G Productions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15 Thornwood Drive Glasgow G11 7TS Scotland |
Company Name | SJA Energy-Renewable Assets Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11 Laggan Road Newton Mearns Glasgow G77 6LP Scotland |
Company Name | Unique System (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Company Name | Thistle Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | B. C. Fixings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Hunter Road Duchess Estate Rutherglen Glasgow G73 1LB Scotland |
Company Name | Vioptim Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Wellstood Court Bonnybridge Falkirk FK4 1BQ Scotland |
Company Name | Denovan Joiners & Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 40/42 Brantwood Avenue Dundee Tayside DD3 6EW Scotland |
Company Name | What's On In Ayrshire And Arran Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MHOR Sweets Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Mhor House Manorpark Stow Galashiels Selkirkshire TD1 2RD Scotland |
Company Name | Drumlithie After School Help |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Get Slossed Productions Ltd. |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Belgrave Belgrave Crescent Lane Edinburgh EH4 3AG Scotland |
Company Name | Edge Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 172 Woodlands Road Glasgow Lanarkshire G3 6LL Scotland |
Company Name | Links Hospitality Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
Company Name | R H Groundworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 The Burrows Bonchester Bridge Hawick TD9 8JX Scotland |
Company Name | Ecocel Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Buchanan Drive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 39a Langside Drive Newlands Glasgow G43 2QQ Scotland |
Company Name | David Henderson Fishing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Bank House Seaforth Street Fraserburgh AB43 9BB Scotland |
Company Name | Rite Business Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | SEAN Brown Plumbing And Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rymarc/Hk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Relationships Scotland-Couple Counselling Central Scotland |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | K & I Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Rainbow HR Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Urban Glow Spa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Banchory Car Centre Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Dessmuir Charlestown Road Aboyne Aberdeenshire AB34 5EL Scotland |
Company Name | Xplainit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Alba Residential (st Andrews) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 78 South Street St. Andrews KY16 9JT Scotland |
Company Name | Shearer Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 49 Wellhall Road Hamilton ML3 9BY Scotland |
Company Name | Number Sixteen West End Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hardgate Painting Contracts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Kellerstain House Gogar Station Road Edinburgh EH12 9BS Scotland |
Company Name | Argyll Forest Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 82 Argyll Street Dunoon PA23 7NJ Scotland |
Company Name | Consenna Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ceedix Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12 Shore Street Sandhaven Fraserburgh AB43 7ER Scotland |
Company Name | Des McNulty Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address - Tullich Dalmally Argyll PA33 1AX Scotland |
Company Name | West Coast Pubs (Ayrshire) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Manorport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bonnybridge Angling Club |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 51/53 High Street Dunblane P FK15 0EG Scotland |
Company Name | The Wright Taxi Co. (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 125 Main Street Alexandria Dunbartonshire G83 0NX Scotland |
Company Name | Just Trading Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mallaig Marine Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Glengorm Morar Mallaig Inverness-Shire PH40 4PA Scotland |
Company Name | Garry Noble Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 Chapelhill Road Fraserburgh AB43 9AZ Scotland |
Company Name | Workline Safety Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | GDM Morrison Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Langmuirhead Road Auchinloch Glasgow G66 5DP Scotland |
Company Name | MKI Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Deaconsgait Way Mearns Grove Thornliebank Glasgow G46 7UU Scotland |
Company Name | Arredi (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Atholl Crescent Perth PH1 5JN Scotland |
Company Name | Scotlifts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rutherglen Pubs Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Aspect Land And Hydrographic Surveys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Thornhouse Business Centre Ballot Road Irvine Ayrshire KA12 0HW Scotland |
Company Name | Aspect Surveys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Graham's Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | S Carrick Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 19 Bank Street Lochgelly Fife KY5 9QQ Scotland |
Company Name | R & B Travel Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 59 Scott Street Perth PH2 8JN Scotland |
Company Name | Blane Bank Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Quinloch Farm Glasgow Lanarkshire G63 9AJ Scotland |
Company Name | Borelick Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mark Film Props Ltd. |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Wee House 3 Braeroy Road Roy Bridge PH31 4AJ Scotland |
Company Name | Insula Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Contemplate Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 18b Braid Avenue Edinburgh EH10 6EE Scotland |
Company Name | Earnside Coaches Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Greenbank Road Glenfarg Perthshire PH2 9NW Scotland |
Company Name | Capital Cartridges Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 31 Elm Row Edinburgh EH7 4AH Scotland |
Company Name | Intelligent Wood Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Atholl Crescent Perth PH1 5JN Scotland |
Company Name | Scottish Rowing |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | M.T.C. Training Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Barony Court Baillieston Glasgow G69 6TD Scotland |
Company Name | WR Lawson Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Midseat Farm Blackburn West Lothian EH47 8AA Scotland |
Company Name | Jd Green Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Atholl Crescent Perth PH1 5JN Scotland |
Company Name | Edithfield Holdings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Edindiach Road Keith AB55 5JY Scotland |
Company Name | Prentice Coaches Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Station Garage 2d Hospital Road Haddington EH41 3BH Scotland |
Company Name | Parklands Property & Maintenance Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | David Nichol Forestry Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
Company Name | P Johnstone Fishing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland |
Company Name | Graham Decor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Friends Of St Ninians |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Park House Deerness Orkney KW17 2QL Scotland |
Company Name | Adman International Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Matheson Education Consultancy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Cramond Gardens Edinburgh EH4 6PT Scotland |
Company Name | Monster Moo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Morvich Argyll Road Kilcreggan Helensburgh G84 0JR Scotland |
Company Name | Pro Transition Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Craigard 2 Victoria Road Dullatur North Lanarkshire G68 0AW Scotland |
Company Name | 523 Edin Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 529 Gilmerton Road Edinburgh EH17 7JB Scotland |
Company Name | Rice Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 42 Comrie Street Crieff PH7 4AX Scotland |
Company Name | 54 Edin Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 517 Gilmerton Road Edinburgh EH17 7JB Scotland |
Company Name | Moments Saved |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | PWM Construction Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 South Broomage Avenue Larbert Falkirk FK5 3LF Scotland |
Company Name | Brookpeak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Briarwood Terrace Dundee DD2 1NX Scotland |
Company Name | Fernrigg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 54 Dundee Street Carnoustie DD7 7PF Scotland |
Company Name | BOYD (Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 12 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 22 Queensferry Street Edinburgh EH2 4RD Scotland |
Company Name | Tayside Engineering & Construction Supplies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Classroom (Nairn) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Parkhead Mains Of Kilravock Croy Inverness IV2 7PJ Scotland |
Company Name | The Poster Associates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | In Control Scotland |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pearl White Dental Laboratory Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Hogg Street Airdrie ML6 9JH Scotland |
Company Name | Turnberry Assisted Living Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | C & C Properties (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | 29 Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 84 Miller Street Glasgow G1 1DT Scotland |
Company Name | New Home Technology Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 71-75 Shelton Street London WC2H 9JQ |
Company Name | Intelligent Agriculture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address King Street Stonehouse ML9 3EH Scotland |
Company Name | Jason Cunningham Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Bogbuie House Upper Braefindon Culbokie Dingwall IV7 8GY Scotland |
Company Name | Sikhs In Scotland |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 42 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Castle Jewellers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 78 High Street Nairn IV12 4AU Scotland |
Company Name | Nairns Cook Schools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Nairns Cook School Port Of Menteith Stirling FK8 3JZ Scotland |
Company Name | D-Mac Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Macleod Inspections Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Essan House Morar Mallaig Inverness-Shire PH40 4PA Scotland |
Company Name | Abercromby Vending Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8-30 Arrol Road Dalmarnock Glasgow G40 3DQ Scotland |
Company Name | Electricity Distribution Engineering Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 55 Bridgewater Road, Mosley Common Worsley Manchester M28 1AD |
Company Name | Body And Sole Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address C/O 55 Kettil'Stoun Mains Linlithgow EH49 6SH Scotland |
Company Name | Alison Walker.Tv Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 213 St.Vincent Street Glasgow G2 5QY Scotland |
Company Name | Due North Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 144 Nethergate Dundee DD1 4EB Scotland |
Company Name | Duncan Pattie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 82 Grangehill Drive Monifieth Angus DD5 4RS Scotland |
Company Name | Double Red 359 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Office 9, Dalton House, 60 Windsor Avenue London SW19 2RR |
Company Name | Nethan House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Paddock Sunnyside Strathkinness Fife KY16 9XP Scotland |
Company Name | A L Plumbing & Heating (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 2 Southhook Road Kilmarnock Ayrshire KA1 2NN Scotland |
Company Name | Orderprint Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sharma Medicolegal Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 95 Ayr Road Newton Mearns Glasgow G77 6QR Scotland |
Company Name | Contract Consultancy Services (CCS) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Kingshill Avenue Aberdeen AB15 5HD Scotland |
Company Name | Positive Forward Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 29 George Street Bathgate EH48 1PG Scotland |
Company Name | I Care.com Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12 Calderwood Road Rutherglen G73 3HE Scotland |
Company Name | JR Specialist Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP Scotland |
Company Name | Rapsec Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 John Murray Drive Stirling FK9 4QH Scotland |
Company Name | Land Consultancy Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Advanced Weather Applications Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 19a Blackford Road Edinburgh EH9 2DT Scotland |
Company Name | Ferguson Cardo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Candy Store (Whifflet) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 44 Whifflet Street Coatbridge ML5 4EL Scotland |
Company Name | Kerzannie Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8a Moray Gate Bothwell Glasgow G71 8BY Scotland |
Company Name | Rk Properties (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Waste Technologies (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Company Name | M Darrah & Sons Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 Aberfoyle Road Greenock Renfrewshire PA15 3DE Scotland |
Company Name | Richard Cook Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Company Name | Aujla Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Company Name | Allan Morrison Accountancy Services Limited |
---|---|
Company Status | Active |
Company Ownership | 0.5% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 37 Hazelwood Avenue Newton Mearns Glasgow G77 5QT Scotland |
Company Name | Audio Hearing Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | Designline Creative Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tailend Restaurant (st Andrews) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Studio Bi Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | GIA Training Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Company Name | Linton Oilfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Prospect Place Arnhall Business Park Westhill AB32 6SY Scotland |
Company Name | C.R.C Innovations (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 30 Napier Place, Wardpark North Cumbernauld Glasgow G68 0LL Scotland |
Company Name | Amara Timber Merchants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 60 Clove Mill Wynd Larkhall ML9 1NT Scotland |
Company Name | McLeod Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Albert Place Stirling FK8 2QL Scotland |
Company Name | PBOS (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3a Park Terrace Glasgow G3 6BY Scotland |
Company Name | 4 Square Property Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 West Road West Road Irvine KA12 8RE Scotland |
Company Name | Buildtech Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Redstables Chapelhill Glencarse Perthshire PH2 7NL Scotland |
Company Name | Portfolio Bureau Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Anderson Business Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Wallace Treecare Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15 South Hamilton Street Kilmarnock KA1 2DW Scotland |
Company Name | Sa Financial Services (Fife) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Dalma Balcurvie Windygates Fife KY8 5DS Scotland |
Company Name | Your Gold Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Dalmarnock Road Glasgow G40 4AA Scotland |
Company Name | Ideal Kitchens Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Ash Road Broadmeadow Industrial Estate Dumbarton G82 2RS Scotland |
Company Name | Drysdale Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 172 Dunkeld Road Perth PH1 3AA Scotland |
Company Name | Munro Anderson Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | CRF Hydro Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Ashfield Farm Achnamara Lochgilphead Argyll PA31 8PT Scotland |
Company Name | 2Gether Property Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Daisy Street Glasgow G42 8JN Scotland |
Company Name | M Bird Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25a London Road Carlisle CA1 2JZ |
Company Name | Carden Property Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Bryher Pitmedden Ellon Aberdeenshire AB41 7PD Scotland |
Company Name | Castle Brae Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 2 / 119 Stravanan Road Glasgow G45 9UT Scotland |
Company Name | S.M. Properties (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 2 / 119 Stravanan Road Glasgow G45 9UT Scotland |
Company Name | P.A.V. Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 14 Sella Road Bishopbriggs Glasgow Lanarkshire G64 1UZ Scotland |
Company Name | Morgan Enterprises (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | STFM Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Braepeak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 44 Cleekim Drive Edinburgh EH15 3QP Scotland |
Company Name | Blargoans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Langrig Dunnet KW14 8YD Scotland |
Company Name | Rosemount Asset Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Woodside Place Glasgow G3 7QF Scotland |
Company Name | Verrecchia Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Laser Gulf Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Commerce House South Street Elgin Moray IV30 1JE Scotland |
Company Name | Corte Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3a Jordan Lane Edinburgh EH10 4RB Scotland |
Company Name | Crawford Heating Systems Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Laggan Crescent Glenrothes Fife KY7 6FY Scotland |
Company Name | Risemuir Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 18 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 23 Hallidale Crescent Renfrew Glasgow PA4 0YA Scotland |
Company Name | David L L Robertson (Glw East) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ind-Deep Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Riverport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | David L L Robertson (Glw South) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Netherplace House Netherplace Road Newton Mearns Glasgow G77 6PP Scotland |
Company Name | Dalry Trading Company Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 East Kirkland Dalry North Ayrshire KA24 4LP Scotland |
Company Name | Scott Currie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | McConnell Seafoods Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | James Harvie & Sons Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Tinto Garage 61 Biggar Road Symington Biggar ML12 6FT Scotland |
Company Name | Intelligent Land Options Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Company Name | Concept Live Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Regent D. P. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Bright Beginnings (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Merchant Street Peterhead Aberdeenshire AB42 1DU Scotland |
Company Name | Auchintoul Oil & Gas Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
Company Name | JS Lloyd Welding Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Castaway Lane Lower Largo Leven KY8 6FA Scotland |
Company Name | Small Hours Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12 Chalmers Crescent Edinburgh EH9 1TS Scotland |
Company Name | 2A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Easter Langside Avenue Dalkeith EH22 2FE Scotland |
Company Name | Caddon Design Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Caddon Haugh Clovenfords TD1 3LE Scotland |
Company Name | Root One East Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Oxfordshire Colorectal Surgery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Words Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Minto Street Newington Edinburgh EH9 1RQ Scotland |
Company Name | Gecom Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | H & M Dairy Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Drumgabs Farm Dalrymple Ayrshire KA6 6AW Scotland |
Company Name | Memsie Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Company Name | Danny Morrison Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | James Mullin Roofing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Zanjani Henriksen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Company Name | Saltire Trade Plastics Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 George Square Glasgow G2 1AL Scotland |
Company Name | J J Access Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Mains Of Cairngrassie Cammachmore Stonehaven Kincardineshire AB39 3NY Scotland |
Company Name | EWAN Cameron Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Montrose Street Glasgow G1 1RE Scotland |
Company Name | AJS Contract Cars Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Eastfield Blackhills Peterhead Aberdeenshire AB42 3LB Scotland |
Company Name | Marlin Quality Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Belle Vue High Street Drumlithie Stonehaven AB39 3YZ Scotland |
Company Name | Manar Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Waterside Cottage Manar Inverurie Aberdeenshire AB51 5JQ Scotland |
Company Name | ALOI Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Tradewinds Mackenzie Crescent Peterhead AB42 2YT Scotland |
Company Name | Big Red Teapot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Jet Logic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fife Vans And Trucks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12 High Street Cowdenbeath KY4 9NA Scotland |
Company Name | Kpbos Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | 885 Edin Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10/3 Fishwives Causeway Edinburgh EH15 1DH Scotland |
Company Name | Vulcan Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Company Name | Seavacation Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Vending Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Company Name | Claremont Park (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2-3 Hermitage Place Edinburgh EH6 8AF Scotland |
Company Name | J. Maguire Associates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 96 Haining Wynd Muirhead Glasgow G69 9FG Scotland |
Company Name | Cosmetic Denture Repair & Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Barloan Place Dumbarton G82 3QW Scotland |
Company Name | GARY Brodie Plastering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 Ashloaning Denholm Hawick Roxburghshire TD9 8NW Scotland |
Company Name | Seavation Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Ama Surgeons Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 34a Main Road Crookedholm Kilmarnock Ayrshire KA3 6JS Scotland |
Company Name | Solar Leisure Prestwick Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 154-156 Ayr Road Prestwick Ayrshire KA9 1TS Scotland |
Company Name | Loch Side Contracts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 16 Frankfield Road Cardowan Stepps Glasgow G33 6AE Scotland |
Company Name | Muriel Colquhoun Equine Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Grange Cottage Station Road Langbank Renfrewshire PA14 6YB Scotland |
Company Name | Colin MacDougall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | McElhinney & Co Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Company Name | Hillington Motor Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Company Name | Design Folk Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 132 High Road Saltcoats Ayrshire KA21 5SG Scotland |
Company Name | CMD Electrical Engineers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Glen Orchy Drive Cumbernauld Glasgow G68 0DE Scotland |
Company Name | Aim Serve Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Quarry View Chapelton Strathaven ML10 6SJ Scotland |
Company Name | Kingspoint Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 South Charlotte Street Edinburgh EH2 3LG Scotland |
Company Name | Cargill Property Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Blade Energy Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 68 Spademill Lane Aberdeen AB15 4EZ Scotland |
Company Name | C M Weir & Sons Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Machrie Garage Machrie Isle Of Arran KA27 8DZ Scotland |
Company Name | JLG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 95 Fernleigh Road Glasgow G43 2TY Scotland |
Company Name | Aver Corporate Advisory Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Company Name | Sangha Properties (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 17 Rannoch Avenue Newton Mearns Glasgow G77 6LN Scotland |
Company Name | S.R.J. Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Millfield Crescent Erskine PA8 6JE Scotland |
Company Name | Eurowindscreens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rankin Environmental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 79 Donald Crescent Troon South Aryshire KA10 6PH Scotland |
Company Name | Sincere Stationery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 53 Graham Street Motherwell Lanarkshire ML1 4QX Scotland |
Company Name | Encompassing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 57 Caroline Terrace Edinburgh EH12 8QX Scotland |
Company Name | Dynotech Ecosse Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Boswell Square Hillington Park Glasgow G52 4BQ Scotland |
Company Name | Aspire Membranes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 1 Burnmill Road Leven Fife KY8 4RA Scotland |
Company Name | Turin Home Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15 Academy Street Forfar DD8 2HA Scotland |
Company Name | Mr M Mohamed And Dr R J Magnall Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | 1 Architects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Morris & Young, Ca 6 Atholl Crescent Perth PH1 5JN Scotland |
Company Name | Yarding Property Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 West Road West Road Irvine KA12 8RE Scotland |
Company Name | Driveline Diagnostics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Elanic Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Macrae Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Company Name | Chilli Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Practical Land Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Hendrie Biotech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address West Overland Farm Hurlford Kilmarnock Ayrshire KA1 5JY Scotland |
Company Name | Auguntum Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Terunia Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Cutting Room (DS) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 31 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Company Name | Sutherlands Hair & Beauty Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Optofab Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Company Name | The Loch Ness Trading Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Kennels Ballygrant Islay Argyll PA45 7QL Scotland |
Company Name | J & W Carpets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Forge Street Units Bonnyton Road Kilmarnock Ayrshire KA1 2QP Scotland |
Company Name | Sidlaw Taxis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Company Name | A & S McGregor Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Queen Street Edinburgh EH2 1JX Scotland |
Company Name | NAE Limits Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Old Military Road Ballinluig Pitlochry PH9 0LG Scotland |
Company Name | B & W Windows Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Development Finance Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hamilton Autotints Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Hydro Siphon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Westburn Business Centre McNee Road Prestwick Ayrshire KA9 2PB Scotland |
Company Name | Premium Properties (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Dairy Automation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Braehead Farm Kilmarnock KA1 5LN Scotland |
Company Name | Pentacom Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Rushleigh Road Shirley Solihull West Midlands B90 1DG |
Company Name | Tweed Financial Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Chambers House 72 High Street Peebles Peeblesshire EH45 8SW Scotland |
Company Name | J McDade Plant Repairs Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Company Name | Alfred Stewart Property Foundation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11a Dublin Street Edinburgh EH1 3PG Scotland |
Company Name | Oakrealm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Alfred Stewart Property Foundation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (1 day after company formation) |
Appointment Duration | 3 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 Name | Rosevale Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Bank House Seaforth Street Fraserburgh AB43 9BB Scotland |
Company Name | Tay Letting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Company Name | CHO Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Culzean Innovations Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MME Electrical Service Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Football Company (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Grant Smith Law Practice Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Company Name | ALAN Mulvihill Ophthalmology Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Alhambra Cafe Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pattern Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 76 Wardour Street London W1F 0UR |
Company Name | Rainforest Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 517 Windmillhill Street Motherwell ML1 2UD Scotland |
Company Name | Divalent Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Wallace Gardens Murrayfield Edinburgh Mid Lothian EH12 6HT Scotland |
Company Name | Edington Mill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Ladeside House Edington Mill Duns Scottish Borders |
Company Name | Red Eye Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 09 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | RCB Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Hattrick Farm Bridge Of Weir Renfrewshire PA11 3SF Scotland |
Company Name | Zetetech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Mathieson & Melrose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sutherland Plant Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 18 Stafford Street Tain Ross-Shire IV19 1AZ Scotland |
Company Name | City Legacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 16 Walker Street Edinburgh EH3 7LP Scotland |
Company Name | Theatre Of The 7 Directions |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | 1093 Edin Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 136 Boden Street Glasgow G40 3PX Scotland |
Company Name | Woodfarm Educational Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Burns Grove Thornliebank Glasgow G46 7HF Scotland |
Company Name | Ebb & Flow IT Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9a Bankhead Medway Edinburgh EH11 4BY Scotland |
Company Name | G & S Holdings (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | MC2 Accountancy And Bookkeeping Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 27 Colonsay Drive Newton Mearns Glasgow G77 6TY Scotland |
Company Name | Bachlaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Forsyth Floorings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 75a George Street Huntly Aberdeenshire AB54 8HJ Scotland |
Company Name | West Coast Reclamation Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 30 Stable Grove Paisley Renfrewshire PA1 2DR Scotland |
Company Name | On Site Services (Fife) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland |
Company Name | R MacDonald Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | Ballochmyle Farming Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Crofthead Farm Sorn Mauchline Ayrshire KA5 6HW Scotland |
Company Name | Tw Groundworks (Fife) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 35 Kingsdale Gardens Kennoway Fife KY8 5LJ Scotland |
Company Name | Blue Lagoon (Fish And Chip Shops) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 208 Argyle Street Glasgow G2 8HA Scotland |
Company Name | Benslie Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Roberton Cottage Benslie Kilwinning KA13 7QY Scotland |
Company Name | Pestguard Services (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 24 St. James Street Paisley PA3 2JR Scotland |
Company Name | Ampad Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Little Deans Drummond Terrace Crieff PH7 4AF Scotland |
Company Name | Hawick Cashmere Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Trinity Mills Duke Street Hawick TD9 9QA Scotland |
Company Name | Hawick Cashmere Retail Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Trinity Mills Duke Street Hawick TD9 9QA Scotland |
Company Name | Bill's Tool Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Chaps (GB) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ Scotland |
Company Name | Healthcare Environment Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Best Tanks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Northbank Farm Cameron St. Andrews Fife KY16 8PE Scotland |
Company Name | DAMM Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 79 Renfrew Road Paisley PA3 4DA Scotland |
Company Name | Ross-Shire Rope Access Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 18 Stafford Street Tain Ross-Shire IV19 1AZ Scotland |
Company Name | John C Fergusson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Sheildmains Mill Coalhall Coylton Ayr KA6 6LZ Scotland |
Company Name | KYLE Square Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 16 Kyle Square Rutherglen Glasgow G73 4QG Scotland |
Company Name | Creative Flourish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Robert Mackie Of Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Holm Mill Stewarton Ayrshire KA3 5HT Scotland |
Company Name | Glasstorm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Lite Bite Mobile Catering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Yellow Field Technologies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Prospect Place Westhill AB32 6SY Scotland |
Company Name | Malcolm Souter Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Prospect Terrace Port Elphinstone Inverurie AB51 3UN Scotland |
Company Name | Namron Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Carmelite Street Banff AB45 1AF Scotland |
Company Name | We Are Hype Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 67 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Company Name | J&E Macgregor Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Geonik Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 18 Stafford Street Tain IV19 1AZ Scotland |
Company Name | Ritch Fishing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Greenacres Drive Peterhead Aberdeenshire AB42 3QE Scotland |
Company Name | West Sea Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 St Catherine Street Banff Aberdeenshire AB45 1HT Scotland |
Company Name | Paisley Autocare Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Cape House 59 Admiral Street Glasgow G41 1HP Scotland |
Company Name | City Of Elgin Bid Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Centipod Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Central Home Works Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 45 Springfield Drive Falkirk FK1 5HW Scotland |
Company Name | Helensburgh Auto Spares Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | D Semple Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | BLJ Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Flat G/01 24 Park Circus Glasgow G3 6AP Scotland |
Company Name | Nairn Hydrotherapy Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Old Mill Cantraybridge Cawdor Nairn IV12 5XT Scotland |
Company Name | The Spey Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Nether Borlum Knockando Aberlour Banffshire AB38 7SD Scotland |
Company Name | Modeworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Company Name | Ticlee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | SEAN Dennet Abseiling Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Macfarlane Arboriculture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Old Post Office Logie Dunphail Forres Moray IV36 2QN Scotland |
Company Name | Iwork4Me |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11 Granton Square Edinburgh EH5 1HX Scotland |
Company Name | Malcolm Milne Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 76 Porterfield Comrie Dunfermline Fife KY12 9XG Scotland |
Company Name | Phd Slating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 51 Seafield Road Aberdeen AB15 7YU Scotland |
Company Name | Groveloch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Chaplins (Greenock) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Suite 4 32 Kempock Street Gourock PA19 1NA Scotland |
Company Name | Warmthru Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Cleveland Drive Inverkeithing Fife KY11 1AS Scotland |
Company Name | Scot Seats Marine Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | ATP (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor 227 West George Street Glasgow G2 2ND Scotland |
Company Name | HOLM Mill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Kirk Glebe Stewarton Kilmarnock Ayrshire KA3 5BJ Scotland |
Company Name | DR. Robert Hawthorn Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 94 St. Andrews Drive Glasgow G41 4RX Scotland |
Company Name | Limehouse (Property Specialists) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 116 High Street Biggar ML12 6DH Scotland |
Company Name | A. Ross Joinery And Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | EEM Planning Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Berryhill Circle Westhill Aberdeenshire AB32 6BE Scotland |
Company Name | Wallace Dunn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Craigie Ave Ayr South Ayrshire KA8 0EH Scotland |
Company Name | Sixth Sense Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Brakelight Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Silver Rose Funeral Directors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 210 Paisley Road Renfrew PA4 8AA Scotland |
Company Name | Grant & Geoghegan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Lucky Little Stars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Midshore Ep Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Schoolhouse Midmar Inverurie Aberdeenshire AB51 7PQ Scotland |
Company Name | Roma Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Organic Sea Harvest Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Edinburgh Laser Optics Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Megatech Projects Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
Company Name | Gramic Engineering (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Oleander Road Peterhead Aberdeenshire AB42 3GS Scotland |
Company Name | Ballantrae Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 York Place Edinburgh EH1 3EP Scotland |
Company Name | Your Treasurer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Leiojo Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Stafford Street Tain Ross-Shire IV19 1AZ Scotland |
Company Name | Country Flavours (Alford) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 2 Mart Road Alford AB33 8BZ Scotland |
Company Name | Greenhill Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Easter Cushnie Gamrie Banff AB45 3HT Scotland |
Company Name | Ta Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | M. Horsburgh Plumbing And Heating Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Stoneyhill Grove Musselburgh Midlothian EH21 6SE Scotland |
Company Name | Tried And Trusted Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Company Name | Eagle Contracts (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | North Berwick Highland Games |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ceancaslagh The Mains Cottage North Berwick East Lothian EH39 4EE Scotland |
Company Name | Parrot Trust Scotland |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Company Name | Moark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The School House Kinnaird Inchture Perth PH14 9QY Scotland |
Company Name | Glenn Buchan Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Tradewinds Troup View Place Gardenstown Banff AB45 3EX Scotland |
Company Name | Envitech Europe Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Kenny Gibson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hilden Kerfield Innerleithen Road Peebles EH45 8BG Scotland |
Company Name | John M Taylor (Paisley) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | J M T Audit Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | Tayside Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Stirling Street Dundee DD3 6PJ Scotland |
Company Name | Edinburgh Property Letting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Wallace Quinn Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 3 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland |
Company Name | Cambuslang Mot & Diagnostics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 Westburn Road Cambuslang Glasgow G72 7UD Scotland |
Company Name | The Wee Deli Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Ritchie Street West Kilbride North Ayrshire KA23 9AL Scotland |
Company Name | Ledgends Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Company Name | Fast Sports Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 St. Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Company Name | Fabscots Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Auchafour Cottage Toward Dunoon Argyll PA23 7UJ Scotland |
Company Name | Creative Contracts (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Salon Alternatives Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Lochhead Avenue Lochwinnoch PA12 4AW Scotland |
Company Name | Somner MacDonald Lothian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2b Law Road North Berwick East Lothian EH39 4PL Scotland |
Company Name | Hi Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cowan & Partners 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Company Name | Broomhill Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Cusick Controls Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23b Main Street Carnock Dunfermline Fife KY12 9JG Scotland |
Company Name | Bryson Brown Holdings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | RMT Welding & Fabrication Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Roman House Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Company Name | DSD Shellfish & Boat Charter Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40 Divert Road Gourock Renfrewshire PA19 1EE Scotland |
Company Name | Business Calibration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Baird Gardens Blantyre Glasgow G72 0WT Scotland |
Company Name | Appin Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Macmillan Property Maintenance Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Newton Place Glasgow G3 7PY Scotland |
Company Name | Water In Work Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address North Bankhead Farm Avonbridge Falkirk FK1 2JH Scotland |
Company Name | Albacare Training Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19a South Bridge Street Bathgate West Lothian EH48 1TR Scotland |
Company Name | Our Project Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Scot Pest Control Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Middle Grange Culross Dunfermline KY12 8EL Scotland |
Company Name | The Electrical Network (Scarborough) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18-20 Barrys Lane Scarborough YO12 4HA |
Company Name | Rosemount Associates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Residence Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 61 Mill Street Ochiltree KA18 2NU Scotland |
Company Name | ITCC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Meadow Garage (Crieff) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Meadow Garage Union Terrace Crieff Perthshire PH7 4DE Scotland |
Company Name | Brian Hughes Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 169 West George Street Glasgow G2 2LB Scotland |
Company Name | M.H. Subsea Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN Scotland |
Company Name | Eldevin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Heatworks Stove And Cooker Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64-68 Princes Street Perth PH2 8LJ Scotland |
Company Name | Denovo Business Intelligence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40 Speirs Wharf Glasgow G4 9TH Scotland |
Company Name | Concept 33 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Alt-Na-Craig Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 215, Lyle Road Greenock PA16 7XT Scotland |
Company Name | Docherty Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Glenhouse Crescent Elderslie Johnstone PA5 9BS Scotland |
Company Name | KMS - Kiosk Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Sc Hk Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Wilton Hill Hawick TD9 8BA Scotland |
Company Name | Pm Construction (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1SA Scotland |
Company Name | Murphy Roughcasting & Roof Tiling Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Centipod North East Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Brunel Buildings 64 Regent Street Blyth NE24 1LT |
Company Name | Aquantis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Beechcroft 10 Beechcroft Humshaugh Hexham NE46 4DN |
Company Name | Fiat Lux Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Woodside Place Glasgow G3 7QL Scotland |
Company Name | AW Scott Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 11b Beechwood Road Industrial Estate Evanton Dingwall Ross-Shire IV16 9XJ Scotland |
Company Name | North Fabrications Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | McPherson Properties (Aberdeen) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Company Name | Gammies Country Clothing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64 West High Street Forfar Angus DD8 1BJ Scotland |
Company Name | The Shooting Gallery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL Scotland |
Company Name | Ness Rope Access Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Timeout Bars Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Craigmillar Park Edinburgh EH16 5NE Scotland |
Company Name | Argyle Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 197 Dumbarton Rd Clydebank G81 4XJ Scotland |
Company Name | SIM Property (Clydebank) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Whitecrook Business Centre 78 Whitecrook Street Clydebank Glasgow G81 1QF Scotland |
Company Name | JKDP Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address JRD Partnership 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | One Private Healthcare Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Connect Building 59 Bath Street Glasgow G2 2DH Scotland |
Company Name | McArthur Renewables & Marine Technologies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA Scotland |
Company Name | Ferguson Gray & Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Ralston Road Bearsden Glasgow G61 3BA Scotland |
Company Name | Lyrical Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 09 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Doorworld (2010) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Kames Furnace Road Muirkirk Cumnock KA18 3RE Scotland |
Company Name | R & C Murray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Hunter Group (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Arran House Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9AF Scotland |
Company Name | Broadstance Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Wellington Square Ayr KA7 1EN Scotland |
Company Name | Cold Lands Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Adele's Hair Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Excel Bathrooms Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 482 Lanark Road West Edinburgh Midlothian EH14 7AN Scotland |
Company Name | HJ Marine Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
Company Name | Cc North Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Killearn Mill Killearn Glasgow G63 9LQ Scotland |
Company Name | Stepping Stones Nursery (Tain) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lauderdale Morangie Road Tain IV19 1HP Scotland |
Company Name | Stella Global Light Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 04 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Portdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 04 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Collylinn Road Glasgow G61 4PN Scotland |
Company Name | Helm Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 The Maltings Haddington EH41 4EF Scotland |
Company Name | Rockville Orthopaedics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Sonic Stainless Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 1 95 Westburn Farm Road Cambuslang Glasgow G72 7UB Scotland |
Company Name | SLBC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Townhead Catrine Ayrshire KA5 6SF Scotland |
Company Name | Rifbro Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 247 Morningside Road Edinburgh EH10 4QJ Scotland |
Company Name | Ross McKenzie Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Firfield Fordyce Banff Aberdeenshire AB45 2UT Scotland |
Company Name | Castleton Fruit Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Castleton Farm Fordoun Kincardineshire AB30 1JX Scotland |
Company Name | Serene Bf453 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Oceanview Peathill Rosehearty Aberdeenshire AB43 7HD Scotland |
Company Name | Elite Contracts (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 63 Sycamore Drive Hamilton ML3 7HF Scotland |
Company Name | Sichi-Beck Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 194 Dukes Road Burnside Glasgow G73 5AA Scotland |
Company Name | Aqua Pharma Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Company Name | Dhami Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | JST Services (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Highfield Business Park St.Quivox Ayr Ayrshire KA6 5HQ Scotland |
Company Name | Get Shirty (Edinburgh) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 18 West Gorgie Parks Ind. Est. Hutchison Road Edinburgh EH14 1UT Scotland |
Company Name | Robert Herd Dermatology Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Gillespie & Anderson Ca 147 Bath Street Glasgow G2 4SN Scotland |
Company Name | Brett Nicholls Associates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Company Name | Primary Retail Horizons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Norman Avenue Sunnyhill Derby DE23 1HL |
Company Name | CLEA Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Stepping Stones Nursery School (Airdrie) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Saline Street Airdrie Lanarkshire ML6 9BE Scotland |
Company Name | Marie McCluskey Ltd. |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Urquhart Knox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Antaeus Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 162 Glenpark Street Glasgow G31 1PG Scotland |
Company Name | Deeside Dance Centre Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hill Of Banchory South Banchory Aberdeenshire AB31 5XF Scotland |
Company Name | Baptiste Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Ulverston Canal Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Company Name | Dalziel Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Dalziel Drive Glasgow G41 4NY Scotland |
Company Name | WRC Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 17 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45 Newmains Avenue Inchinnan Renfrew PA4 9RR Scotland |
Company Name | I & S Smith Newsagents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland |
Company Name | KIM Holdings Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Science Squared Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
Company Name | Gordon Agri Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor 53 High Street Dumbarton West Dunbartonshire G82 1LS Scotland |
Company Name | SIM Property Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF Scotland |
Company Name | Overtoun Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Buchan Rope Access Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 James Stott Road Peterhead AB42 1GL Scotland |
Company Name | G. Ross Contractors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glentarkie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Edenbank House Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Company Name | Sheiling Ventures Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Tennent Park Mid Calder West Lothian EH53 0RF Scotland |
Company Name | Payformance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1-3 First Floor Office 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Company Name | Orcadis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Wallace Way Fraserburgh AB43 7FJ Scotland |
Company Name | Active Communities (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Station Seven 7 Quarry Street Johnstone PA5 8DY Scotland |
Company Name | Scottish Fisheries Sustainable Accreditation Group |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Nesfo 75 Broad Street Peterhead Aberdeenshire AB42 1JL Scotland |
Company Name | Sc Collective UK Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2/7 Canon Lane Edinburgh EH3 5HD Scotland |
Company Name | Atrium Fm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Threestanes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Laigh Brownmuir House Glassford Strathaven ML10 6TX Scotland |
Company Name | Virgil Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Viewfield Street Stirling FK8 1UA Scotland |
Company Name | Redloan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Blackmay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Brimar Inspection Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Asset Alliance Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 85 Main Street Newmains Wishaw ML2 9BG Scotland |
Company Name | SJB Leisure Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 Glencroft Ave Calderbraes Uddingston G71 6EF Scotland |
Company Name | Glen Vorlich Trading Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 231 Nithsdale Road Glasgow G41 5HA Scotland |
Company Name | Astendos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41a Montrose Avenue Auldearn Nairn Highland IV12 5TT Scotland |
Company Name | Richard Shannon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Moss-Side Of Cairness Rathen Fraserburgh AB43 8XA Scotland |
Company Name | Firefish Software Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Lawrie Ip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Abbey House 10 Bothwell Street Glasgow G2 6LU Scotland |
Company Name | Pizza Cake (Irvine) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 110 Titchfield Street Kilmarnock KA1 1PH Scotland |
Company Name | The Carpet Studio (Glasgow) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Busby Road Carmunnock Glasgow G76 9BN Scotland |
Company Name | Plarad UK Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Company Name | D & E De Marco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Phoenix Drilling Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Nairn Road Deans Industrial Estate Livingston EH54 8AY Scotland |
Company Name | Barlae Dc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Coral House Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Don Marine Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Blin Wel Way Carnwath ML11 8HQ Scotland |
Company Name | Gat Plumbing & Heating Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 27, Kcedg 15 Ladyloan Place Drumchapel Glasgow G15 8LB Scotland |
Company Name | St Giles Orthopaedics Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Caber Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Wester Cambushinnie Cromlix Dunblane Perthshire FK15 9JU Scotland |
Company Name | Simple Waste Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 378 Brandon Street Motherwell ML1 1XA Scotland |
Company Name | Acorn Shutters And Blinds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Strathdoon Place Ayr Ayrshire KA7 4PB Scotland |
Company Name | Edinburgh Noodle Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51-53 West Nicolson Street Edinburgh EH8 9DB Scotland |
Company Name | BML Accountancy Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Flowerhill Street Airdrie ML6 6AP Scotland |
Company Name | I S Polson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Rockmount Hillside Brae Gulberwick Shetland ZE2 9FD Scotland |
Company Name | Letham Farm Fife Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Letham Farm Leven KY8 5NN Scotland |
Company Name | WGNC (Nominees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Golden Casket Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Spectra Interior Supplies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
Company Name | SYME Drummond Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Clyde Windows And Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | 3D Exhibitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Harbour Square Inverkip Greenock PA16 0EG Scotland |
Company Name | Burntide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | O'Haras Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Linden Oncology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Laurian Flooring Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | A.S. Homes (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | CSJ Tech Services Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Woodlands Montcoffer Banff AB45 3LJ Scotland |
Company Name | Hetleys (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Miller Road Ayr KA7 2AY Scotland |
Company Name | Ping Online Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Atholl Place Dunblane Perthshire FK15 9AQ Scotland |
Company Name | Learnings Applied Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lonach 19 Inch Marnock East Kilbride G74 2JQ Scotland |
Company Name | P M C Commercial Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Lister Place Hillington Park Glasgow G52 4HZ Scotland |
Company Name | Mevco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 3 Kpp Chartered Accountants Rosyth Road Glasgow G5 0YE Scotland |
Company Name | Store Space (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Buchanan Street Airdrie ML6 6BG Scotland |
Company Name | Scottish Shellfish Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Pit Road Belgrave Street Bellshill Lanarkshire ML4 3NZ Scotland |
Company Name | Scottish Shellfish Marketing Group Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Pit Road Belgrave Street Bellshill Lanarkshire ML4 3NZ Scotland |
Company Name | Polaris Diagnostics & Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 25 Hillhouse Community Workshops 37 Argyle Crescent Hamilton Lanarkshire ML3 9BQ Scotland |
Company Name | Colin Mackay Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Kirkton Road Fraserburgh Aberdeenshire AB43 9PF Scotland |
Company Name | Kinnaird Fishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Covesea Crescent Fraserburgh Aberdeenshire AB43 7FT Scotland |
Company Name | Rusalco Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Nether Broadfield Cottage By Howwood Johnstone Renfrewshire PA9 1DG Scotland |
Company Name | John Lynch Builders Ayr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Eat Brockloch Farm Maybole Ayrshire KA19 8ED Scotland |
Company Name | FRED Watt (Jewellers) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Elaine Murray Accountancy Services, March Pot Cairnie Huntly AB54 4TE Scotland |
Company Name | All Stone Glasgow Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Portcullis Estate Milton Of Campsie Glasgow G66 8AQ Scotland |
Company Name | Lawson Orthopaedics Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Company Name | Actuality One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | McDade Promotional & Workwear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Rogart Street Glasgow G40 2AA Scotland |
Company Name | McMillan Motors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Brougham Street Greenock PA16 8AF Scotland |
Company Name | Springway Stores Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND Scotland |
Company Name | NEIL Ewing Paterson Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Methven Avenue Bearsden Glasgow G61 2AY Scotland |
Company Name | Braepark Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 293 Bank Street Coatbridge ML5 1EG Scotland |
Company Name | Millersneuk Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 112 Kirkintilloch Road Lenzie Glasgow G66 4LQ Scotland |
Company Name | Clyde Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 163 Bath Street Glasgow G2 4SQ Scotland |
Company Name | F M Solutions (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 47-51 Glasgow Road Rutherglen Glasgow G73 1LJ Scotland |
Company Name | Swilken Construction Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Company Name | Richmond & Richmond (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Commercial Street Dundee DD1 3EJ Scotland |
Company Name | Glenchart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mid Cambushinnie Kinbuck By Dunblane FK15 9JU Scotland |
Company Name | Malcolm Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51-53 High Street Turriff Aberdeenshire AB53 4EJ Scotland |
Company Name | Instrument Calibrations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Autoload Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | FLO Property Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Bothwell Street Glasgow G2 6TB Scotland |
Company Name | FLO Architecture + Design Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Bothwell Street Glasgow G2 6TB Scotland |
Company Name | Accounting & Tax Solutions + Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Ellis Drive East Kilbride Glasgow G75 8WB Scotland |
Company Name | Lochview Pharm Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dalmally Pharmacy Main Road Dalmally Argyllshire PA33 1AX Scotland |
Company Name | External Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hilland McNulty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address St Kentigerns 15 Hope Street Lanark ML11 7LZ Scotland |
Company Name | Onysys Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Barassie Drive Bridge Of Weir PA10 3HB Scotland |
Company Name | Ramesh Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 5 Loch Lomond Shores Ben Lomond Way Balloch Dunbartonshire G83 8QL Scotland |
Company Name | Clear Blue Day Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Rowan Cottage Strathkanaird Ullapool Ross-Shire IV26 2TP Scotland |
Company Name | Stephen Burns Agencies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Miller Close Bishopbriggs Glasgow Lanarkshire G64 1FE Scotland |
Company Name | D & J Buchan Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Fairview Hobshill Hatton Peterhead Aberdeenshire AB42 0QT Scotland |
Company Name | George Andrew (Engineers) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | FRED Watt Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Elaine Murray Accountancy Services Ltd, March Pot Cairnie Huntly AB54 4TE Scotland |
Company Name | Edinburgh Vein Clinic Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mellicks Solicitors 160 Hope Street Glasgow G2 2TL Scotland |
Company Name | Barrlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Billy Main Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Coubert Road Newmachar AB21 0ND Scotland |
Company Name | Gosal Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Uk-European Farm Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Broomfield Road Montrose Angus DD10 8SZ Scotland |
Company Name | Benchmark Packaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Stephenson Street Hillington Park Glasgow G52 4JD Scotland |
Company Name | Blythe Duff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Ambercove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Lister Court Bridge Of Allan Stirling FK9 4TP Scotland |
Company Name | Ardlochan Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Neilson Renton & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 101 Main Street Uddingston Glasgow G71 7EW Scotland |
Company Name | Sigra Joinery Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Burnfield Demolishers Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Sannox Gardens Glasgow G31 3HY Scotland |
Company Name | Charron Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Woodland Park Contin Strathpeffer IV14 9EU Scotland |
Company Name | Allt-Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Coillechat Mill Callander Perthshire FK17 8LN Scotland |
Company Name | MacDunn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Glenpark Place Ayr KA7 4SQ Scotland |
Company Name | HFD Property Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 177 Bothwell Street Glasgow G2 7ER Scotland |
Company Name | Kilmarnock Pie Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Block 1 Bonnyton Industrial Estate Munro Place Kilmarnock KA1 2NP Scotland |
Company Name | J & S Autos (Glasgow) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
Company Name | DLM Consultancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3m Buckley Innovation Centre Huddersfield HD1 3BD |
Company Name | 23RD Precinct Artist Management Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 113 Vardar Avenue Clarkston Glasgow G76 7RR Scotland |
Company Name | Davis Track Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 103a Main Street Newmains Wishaw ML2 9BG Scotland |
Company Name | 3D Made Easy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank West Dunbartonshire G81 1QF Scotland |
Company Name | Kenneth Carmichael And Son Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Upper Riochan Inveraray Argyll PA32 8UR Scotland |
Company Name | Heaven Bikes Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Effectus Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Middleton Farm Milton Glasgow G82 2SG Scotland |
Company Name | Graham Hygiene Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Skirmie Park Welton Road Industrial Estate Blairgowrie PH10 6NP Scotland |
Company Name | Sirius Tv Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dalkeith Cottage Rumbling Bridge Kinross KY13 0PT Scotland |
Company Name | 2Gether Workwear Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Daisy Street Glasgow G42 8JN Scotland |
Company Name | Varius Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Camelot Main Street Killearn Stirlingshire G63 9RH Scotland |
Company Name | Research Review Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL Scotland |
Company Name | Orbis Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | D & S Print Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 3d, 55-65 Firhill Road Glasgow G20 7BE Scotland |
Company Name | McSherry Halliday Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 1 Elliott House Kilwinning Road Irvine North Ayrshire KA12 8TG Scotland |
Company Name | Check-It Holdings (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 61 James Watt Place College Milton East Kilbride G74 5HG Scotland |
Company Name | Purewal Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Universal Relaxation Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Company Name | Macwilson Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Company Name | Monreith Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2/2 Kingsland Gardens 24 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
Company Name | Axiom Consultancy (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Bluewater (Glenrothes 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bluewater (Fallside) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bluewater (Glenrothes 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ah Contracts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Burnside Cottage Ardlui Arrochar Dunbartonshire G83 7DS Scotland |
Company Name | Balvicar Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Charles Macphee Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Heatherlee House Croy Croy Inverness Inverness Shire IV2 5PG Scotland |
Company Name | DSEA (Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 St. Patrick Street Edinburgh EH8 9ES Scotland |
Company Name | Smart Trustee Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Beehive Lofts, Unit 4.1 Waulk Mill 51 Bengal Street Manchester M4 6LN |
Company Name | Moncur Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Stormont Road Scone Perth PH2 6RH Scotland |
Company Name | Storas Watercolour Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Fang Na H-Airigh Ardgour Fort William Highland PH33 7AH Scotland |
Company Name | Calistri Hotels (Dalry) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Kilwinning Road Irvine Ayrshire KA12 8RU Scotland |
Company Name | Calistri Hotels (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Kilwinning Road Irvine Ayrshire KA12 8RU Scotland |
Company Name | Winchester Foods Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Ben Nevis Inn Achintee Fort William PH33 6TE Scotland |
Company Name | Apex Roofline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Entourage UK Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 56 Flures Drive Erskine PA8 7DG Scotland |
Company Name | Timoney Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Fo'Con Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Shivam (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Glen Falloch Way Cumbernauld Glasgow G68 0FL Scotland |
Company Name | Peter W Thornton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Clouston Street Flat 3/1 Glasgow G20 8QS Scotland |
Company Name | Taxmarque Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 80 St Vincent Street Glasgow Larnarkshire G2 5UB Scotland |
Company Name | Waverley M&E Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Craigelen Whytbank Mill Clovenfords Selkirkshire TD1 3ND Scotland |
Company Name | Optimum Organisation Design Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | CLF (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Deanburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | SGSC Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 108/1 George Street Edinburgh EH2 4LH Scotland |
Company Name | Keddie Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Telford View Linlithgow Bridge West Lothian EH49 7RS Scotland |
Company Name | Nsbaa Property Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 01 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Boclair Road Bearsden Glasgow G61 2AF Scotland |
Company Name | Forthpoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Company Name | Laroque Software Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Hamilton Park Avenue Glasgow G12 8DU Scotland |
Company Name | Vedic Broadcasting (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40 Lambhill Street Kinning Park Glasgow G41 1AU Scotland |
Company Name | Strathwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | BNG (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 261 Great Western Road Glasgow G4 9EG Scotland |
Company Name | P O S Landcare Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Company Name | Air Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | The Infinity Group (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Courtesy Of Johnston Carmichael 227 West George Street Glasgow Strathclyde G2 2ND Scotland |
Company Name | Protronix Edm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Aberdour Signal Box Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Baird Gardens Blantyre Glasgow G72 0WT Scotland |
Company Name | The Jon Fleming Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 City Quay Camperdown Street Dundee DD1 3JA Scotland |
Company Name | XRA Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Redcroft 19 Thorn Road Bearsden Glasgow G61 4BS Scotland |
Company Name | Informit Systems (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 47 Byron Street Dundee DD3 6QT Scotland |
Company Name | NV Resourcing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Alpin Drive Dunblane Stirlingshire FK15 0FQ Scotland |
Company Name | Edwards MacDowall Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9d Stanely Road Paisley PA2 6HA Scotland |
Company Name | D.P. Farms Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Burnside Little Brechin By Brechin Angus DD9 6RQ Scotland |
Company Name | K & M (Aberdeen) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Newton Of Countesswells Farm Kingswells Aberdeen AB15 8QB Scotland |
Company Name | Shafar Entertainment Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Winton Lane Glasgow G12 0QD Scotland |
Company Name | Core Lab + Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Kilpatrick (Contracts) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 378 Brandon Street Motherwell ML1 1XA Scotland |
Company Name | MacDonald Regulatory Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Viewpark Drive Rutherglen Glasgow G73 3QD Scotland |
Company Name | KNOX Anchors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Park View Westfield Bathgate EH48 3PP Scotland |
Company Name | Alhasso Urology Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Company Name | Camas Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Barclay & Co. Mill Road Industrial Estate Linlithgow EH49 7SF Scotland |
Company Name | J&R Macleod Plumbing & Heating Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53a Saltburn Invergordon IV18 0JY Scotland |
Company Name | Loop Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Catburn Dalry KA24 5LD Scotland |
Company Name | The Pet Behaviour Centre Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Chestnut Way Cambuslang Glasgow G72 7XY Scotland |
Company Name | DJD Enterprises (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 211 Milngavie Road Bearsden Glasgow G61 3DJ Scotland |
Company Name | South Bridge Street Dental Surgery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64 South Bridge Street Bathgate West Lothian EH48 1TL Scotland |
Company Name | Pro-Tex Floor Protection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16/18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Caledonian Pavers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | D & L Sinclair Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4b Thornton Road Rosewell Midlothian EH24 9DP Scotland |
Company Name | FMB Cleaning Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Dolphin Gardens West Currie EH14 5RJ Scotland |
Company Name | Liquid Translations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Woodend Drive Glasgow G13 1QN Scotland |
Company Name | Michael Kelly Dentistry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Erskine Dental Care Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | Ross Contracts Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Dr John Hewitt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Beechgrove Avenue Aberdeen AB15 5HE Scotland |
Company Name | Rc Fishing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19a 19a Church Terrace Turriff Aberdeenshire AB53 4AU Scotland |
Company Name | Blue Sky Autism Project |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4-5 Mitchell Street Summit House Edinburgh EH6 7BD Scotland |
Company Name | The Bob Macgregor Trials Academy Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Aquawash Ltd. 30 Cogan Street Barrhead Glasgow G78 1EJ Scotland |
Company Name | Armstrongs Motor Engineers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Dunvegan Drive Newton Mearns Glasgow G77 5EB Scotland |
Company Name | Cardoness And Lewis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 Greenhill Gardens Edinburgh EH10 4BL Scotland |
Company Name | Andrew Kent Software Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Station Drive Prestwick Ayrshire KA9 1HQ Scotland |
Company Name | JOUP Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 110 West George Street Glasgow G2 1QJ Scotland |
Company Name | Moorpark (Renfrew) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1195 Argyle Street Glasgow G3 8TQ Scotland |
Company Name | Alban Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 07 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Au (Edinburgh) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 108/1 George Street Edinburgh EH2 4LH Scotland |
Company Name | SGE Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Argyll Hotel 54-56 Argyll Street Dunoon Argyll PA23 7NE Scotland |
Company Name | Maclennan Distribution Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15b Crannog Lane Oban PA34 4HB Scotland |
Company Name | Wilton Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | P W Utility Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Smalloranges Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Lothian Liners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 98/11 Eastfield Drive Eastfield Industrial Estate Penicuik Midlothian EH26 8HJ Scotland |
Company Name | Macmillan Wines Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glenartney Road Callander Perthshire FK17 8EB Scotland |
Company Name | Cuthbert & Thompson Property Maintenance Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
Company Name | D Lovie Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Boyndie Street Banff AB45 1DY Scotland |
Company Name | Montgomery Business Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ardmore House Cardross Dumbarton G82 5HE Scotland |
Company Name | Cleaning England Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 Warrington Road Glazebury Warrington WA3 5LQ |
Company Name | The Gallery Design (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 165 Main Street Wishaw ML2 7AU Scotland |
Company Name | Breadstix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Holm Wood Park Crossford Carluke ML8 5SZ Scotland |
Company Name | Milne Environmental Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Erskine Engineering Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 56 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Company Name | The Drawdown Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cadell House 27 Waterloo Street Glasgow G2 6BZ Scotland |
Company Name | Network Webcams Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 2 Ground Floor Stuart House Station Road Eskmills Musselburgh EH21 7PB Scotland |
Company Name | IAIN A Mackinnon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dunfoot Balephetrish Scarinish Isle Of Tiree Argyll PA77 6UY Scotland |
Company Name | McTaggart Vets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 47 Vennel Street Dalry Ayrshire KA24 4AG Scotland |
Company Name | Goldtop Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Clarence Drive Hyndland Glasgow G12 9QX Scotland |
Company Name | Ciao Paolo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | Cc Music Shop Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Otago Street Glasgow G12 8JJ Scotland |
Company Name | The Little Shoe Bootique Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Inchgower Terrace St. Fergus Aberdeenshire AB42 3GE Scotland |
Company Name | Skylark Public Relations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Cameron Drive Bearsden Glasgow G61 2NH Scotland |
Company Name | Marshall Douglas Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | DEJA Hair And Beauty Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Company Name | El Caldero Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Ulster Terrace Edinburgh EH8 7LH Scotland |
Company Name | Bydand Drilling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Company Name | Kirkmichael Village Renaissance |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Gemilston 63 Patna Road Kirkmichael Ayrshire KA19 7PJ Scotland |
Company Name | Strathrose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40-42 Brantwood Avenue Dundee Angus DD3 6EW Scotland |
Company Name | Sarti (Branding) Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Wellington Street Glasgow G2 2XD Scotland |
Company Name | Yo Yo Events And Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Bluedock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 23 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 184 Drymen Road Bearsden Glasgow G61 3RW Scotland |
Company Name | Defenster (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 21, Lime Road Broadmeadow Industrial Estate Dumbarton G82 2QA Scotland |
Company Name | B.C. Builders & Joiners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Ravi's (Basildon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45 Ballards Walk Basildon Essex SS15 5HL |
Company Name | Caledin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Bank House. Gardyne Street Friockheim Arbroath DD11 4SG Scotland |
Company Name | Mordentes Takeaways Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Extra Fresh Cleaning Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 96 Dykehead Street Glasgow G33 4AQ Scotland |
Company Name | Practicalpig Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Andrew T Construction Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Mossview Road Stepps Glasgow Lanarkshire G33 6AZ Scotland |
Company Name | Edition Spirits Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Park Circus Glasgow G3 6AX Scotland |
Company Name | C & M McKenzie Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Pine Lodge Larchbrook Inverugie Peterhead Aberdeenshire AB42 3DH Scotland |
Company Name | Amigoco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Spider Bridge Court, Lenzie Kirkintilloch Glasgow G66 3UP Scotland |
Company Name | S.P.K. Services Westerwood Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 63 Kierhill Road Cumbernauld Glasgow G68 9BH Scotland |
Company Name | Mulholland Marketing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29d Queen Street Lossiemouth IV31 6PR Scotland |
Company Name | Easter Ordanic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Corrachan Easter Ord Skene Westhill Aberdeenshire AB32 6SQ Scotland |
Company Name | La Taverna (Aviemore) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Robert Drive Glasgow G51 3HE Scotland |
Company Name | AJ Scott Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Scotts Wood Street Grangemouth FK3 8PP Scotland |
Company Name | The Careful Removal Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Axobox Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Camus Cross Sleat Isle Of Skye IV43 8QS Scotland |
Company Name | Ardmore Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9d Friarscroft Dunbar East Lothian EH42 1BP Scotland |
Company Name | HFD Facilities Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 177 Bothwell Street Glasgow G2 7ER Scotland |
Company Name | Jobs And Co. Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 82 Berkeley Street Glasgow G3 7DS Scotland |
Company Name | A And Z Pizza Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 North Bridge Street Bathgate EH48 4PJ Scotland |
Company Name | Wooddean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Parkrigg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 17 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Loandhu Cottage Gruids Lairg Sutherland IV27 4EF Scotland |
Company Name | Glenfold Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55 Church Street Inverness IV1 1DR Scotland |
Company Name | Stirling Optical (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 78 Port Street Stirling FK8 2LP Scotland |
Company Name | Blain Plumbing Heating & Joinery Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Starlight Rays Fishing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Wellington Drive Peterhead Aberdeenshire AB42 3PN Scotland |
Company Name | Imaging (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 76 Hamilton Road Motherwell ML1 3BY Scotland |
Company Name | Parkhill Retail (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 81 Rosemount Place Rosemount Place Aberdeen AB25 2YE Scotland |
Company Name | Osborne Gun Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 East Mains Cottages Auchterhouse Dundee Angus DD3 0QN Scotland |
Company Name | Fabiani Global Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Wellside Road Kingswells Aberdeen AB15 8EE Scotland |
Company Name | EUAN Brown Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Newmill Road Dunlop Kilmarnock East Ayrshire KA3 4BA Scotland |
Company Name | Killin Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Moorings Hotel Banavie Fort William PH33 7LY Scotland |
Company Name | J & G Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Yonderton Farm Hatton Peterhead Aberdeenshire AB42 0QS Scotland |
Company Name | Newhall Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Auchendinny Mains Farmhouse Auchendinny Penicuik EH26 8PG Scotland |
Company Name | Boshoff And Krause Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Bain'S Park Tarves Ellon AB41 7QH Scotland |
Company Name | Conforti Centre Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Conforti Centre Calder Avenue Coatbridge Lanarkshire ML5 4JS Scotland |
Company Name | A Horne Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | WRK Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
Company Name | Ally Crawford Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie Aberdeenshire AB51 3QQ Scotland |
Company Name | Action 4 Success (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Sherrington Drive Troon Ayrshire KA10 7FS Scotland |
Company Name | Rabbie's Dram Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1c Ardrossan Road Ardneil Point Seamill North Ayrshire KA23 9LZ Scotland |
Company Name | Shanks Soils Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Designer Kids And Baby Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Argyle Street Paisley PA1 2ET Scotland |
Company Name | Davidsons Blast Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | M W Foods (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Gleneagles Gardens Bishopbriggs Glasgow G64 3EF Scotland |
Company Name | De Exeter Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Fairburn Activity Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Fairburn Muir Of Ord Ross-Shire IV6 7UT Scotland |
Company Name | Greenerleaf Estate Maintenance Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 355/357 Bank Street Coatbridge ML5 1EJ Scotland |
Company Name | Hair & Beauty World Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Lochhead Avenue Lochwinnoch Renfrewshire PA12 4AW Scotland |
Company Name | HRI Property Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Palmerston Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Brander Lodge Hotel Bridge Of Awe Taynuilt Argyll PA35 1HT Scotland |
Company Name | Kayene Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Westport Bar Keptie Street Arbroath Angus DD11 3AE Scotland |
Company Name | Belhaven Aeroservices Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Hillington M.O.T. Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Queensberry Avenue Hillington Glasgow G52 4NL Scotland |
Company Name | Clough Engineering Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Loch Drive Helensburgh Dunbartonshire G84 8PY Scotland |
Company Name | Knight Shades Blinds Systems Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Co-Operative Buildings Young Street West Calder West Lothian EH55 8EG Scotland |
Company Name | East End Endeavour Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 3/2 83 Finlay Drive Denniston Glasgow G31 2QZ Scotland |
Company Name | Memsie Renewables Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address East Sinclairhills Memsie Fraserburgh Aberdeenshire AB43 7AL Scotland |
Company Name | Vallance Discount Carpets Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 49-61 Clarkston Road Cathcart Glasgow Lanarkshire G44 3BQ Scotland |
Company Name | Intellico Catering Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | The Kemnay Chipper Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Westhall Cottages Aquithie Road Kemnay Inverurie Aberdeenshire AB51 5SS Scotland |
Company Name | ALY Bali Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Nethermains Road Muchalls Stonehaven AB39 3RN Scotland |
Company Name | Willow Pharmacy (Dunfermline) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 85 Woodmill Street Dunfermline KY11 4JN Scotland |
Company Name | J.L. Gill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 West High Street Crieff PH7 4DL Scotland |
Company Name | Abacus Mountain Guides Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 31 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Lochiel Road Inverlochy Fort William PH33 6NS Scotland |
Company Name | Khungha Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 95-107 Lancefield Street Glasgow G3 8HZ Scotland |
Company Name | Challenger Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Evolution View Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA Scotland |
Company Name | Busy Fish Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Brucklay Garage Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Brucklay Maud Peterhead Aberdeenshire AB42 4RA Scotland |
Company Name | NGL (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 169-171 Almada Street Hamilton ML3 0ET Scotland |
Company Name | Stramash Production Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Carruth Drive Kilmacolm Inverclyde PA13 4HR Scotland |
Company Name | Edin-Par Investment Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 High Street South Queensferry EH30 9PP Scotland |
Company Name | KCM Holdings (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 2 1 Alleysbank Road Rutherglen Glasgow G73 1LX Scotland |
Company Name | Cam Autos Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 2 No 1 Alleysbank Road Rutherglen Glasgow G73 1LX Scotland |
Company Name | AEP (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 2, No 1 Alleysbank Road Rutherglen Glasgow G73 1LX Scotland |
Company Name | Alexandria And Dumbarton Toa Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 107 Main Street Alexandria Dunbartonshire G83 0NX Scotland |
Company Name | Mount Street (Aberdeen) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 77 Dunn Street Glasgow G40 3PA Scotland |
Company Name | GMT Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Altries Wood Maryculter Aberdeen AB12 5GH Scotland |
Company Name | Guarino & Thomson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address E201 Edinburgh House East Kilbride South Lanarkshire G74 1LJ Scotland |
Company Name | W And C Plumbing And Heating Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 4 24 Eastside Industrial Estate Kirkintilloch Glasgow G66 1QG Scotland |
Company Name | Denham Youd Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Maxmeta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Friarsfield Avenue Cults Aberdeen Grampian AB15 9PP Scotland |
Company Name | B & J Greig Joinery (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Visit Helensburgh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13b West King Street Helensburgh G84 8UN Scotland |
Company Name | JTR Fitting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Company Name | Loch Ness Hospitality Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Drum Hotel Drumnadrochit IV63 6TU Scotland |
Company Name | Kapeva Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Briery Brow Cold Hill Lane New Mill Holmfirth West Yorkshire HD9 7JX |
Company Name | Waterhead Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Riverside House Ladhope Vale Galashiels TD1 1BT Scotland |
Company Name | La Vigna Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | Angus Ross Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Workshop Burnside Aberfeldy Perthshire PH15 2AU Scotland |
Company Name | DCF Design Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Company Name | River Palace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | The Firewood Company (Banff) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Fife Street Banff AB45 1JB Scotland |
Company Name | Geologis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 High Street Selkirk Scottish Borders TD7 4BZ Scotland |
Company Name | Avonmanse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | KMBD Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Company Name | Saltire Beat Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 49 Williamwood Drive Netherlee Glasgow G44 3TQ Scotland |
Company Name | Core Oncology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Company Name | Avenridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Avonfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Beeks Financial Cloud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Riverside Building 2 Kings Inch Way Renfrew PA4 8YU Scotland |
Company Name | Netherfield Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Baxters Jewellers Ltd. |
---|---|
Company Status | Active |
Company Ownership | 0.1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 49 Sinclair Street Stevenston Ayrshire KA20 4AN Scotland |
Company Name | Dowie Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 122 Carden Castle Park Cardenden Lochgelly KY5 0ED Scotland |
Company Name | Elite Construction (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Tentpoles Blockbusters And Red Carpets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 109 Douglas Street Glasgow G2 4HB Scotland |
Company Name | Harlequin Fixings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit D Block 2 Caprington Business Park Kilmarnock Ayrshire KA1 5LA Scotland |
Company Name | CRF Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Garioch Ten Pin Bowling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | The Careful Movers (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Capital Financial Partners Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Craigs Avenue Edinburgh Midlothian EH12 8HS Scotland |
Company Name | Domkell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Coo Lane Eaglesham Glasgow G76 0JP Scotland |
Company Name | Autodiagnostik Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 12b Forties Commerical Campus Rosyth Dunfermline Fife KY11 2XB Scotland |
Company Name | Bootlace Creative Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Stables Station Road Skelmorlie PA17 5AB Scotland |
Company Name | Premier Housewares Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55 Jordanvale Avenue Glasgow G14 0QP Scotland |
Company Name | Dornoch Tool Hire Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Roots & Fruits & Flowers (Glasgow) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 457 Great Western Road Glasgow G12 8HH Scotland |
Company Name | Brian Milne Driving School Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Mill Park Stuartfield Peterhead AB42 5HF Scotland |
Company Name | A.S.N.R. Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor 2 Miller Road Ayr KA7 2AY Scotland |
Company Name | Coates Number Three Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Crescent Edinburgh EH3 7AL Scotland |
Company Name | The Aggregate Factory Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7a Newbattle Road Newtongrange Dalkeith EH22 4RN Scotland |
Company Name | Timelock Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43 Vennard Gardens Glasgow G41 2DB Scotland |
Company Name | JBB Contracting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 122 South Village Pumpherston Livingston West Lothian EH53 0LR Scotland |
Company Name | Bayfleet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Company Name | Crestfern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Panorama B (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Taxi Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Stirling Road Fallin Stirling FK7 7JB Scotland |
Company Name | RYAN Mimiec Photography Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 134 Lanark Road Crossford Carluke Lanarkshire ML8 5QQ Scotland |
Company Name | JCH Plant Hire Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Champany Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Champany Inn Linlithgow West Lothian EH49 7LU Scotland |
Company Name | The Commercial Removal Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Slingshot Guru Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Aberdona Farming Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Harviestoun Estate Office Harviestoun Dollar FK14 7PX Scotland |
Company Name | Rosneath Peninsula West Community Development Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 1, The Ponderosa Shore Road Kilcreggan Helensburgh Dunbartonshire G84 0HQ Scotland |
Company Name | Stronsay Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Aspen Place Stoneywood Aberdeen Aberdeenshire AB21 9BA Scotland |
Company Name | TTAG Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Meadowside Complex Meadowside Street Renfrew PA4 8LF Scotland |
Company Name | TTAG Brickwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Meadowside Complex Meadowside Street Renfrew PA4 8LF Scotland |
Company Name | Ross-Shire Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Roberts Joinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Hawthorn Crescent Mintlaw Peterhead AB42 5GH Scotland |
Company Name | Spokes Cycles Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Rodger Street Anstruther Fife KY10 3DU Scotland |
Company Name | Redford Care Home Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Dunure Road Ayr KA7 4HR Scotland |
Company Name | Aberdeen Pa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 6 Braehead Way Shopping Centre Bridge Of Don Aberdeen AB22 8RR Scotland |
Company Name | HRL Scrap & Waste Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3-5 Carsegate Road North Inverness IV3 8DU Scotland |
Company Name | Bernera Welding Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Hampson Williams And Kimble Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Huntingdon Road, London 25 Huntingdon Road London N2 9DX |
Company Name | Rubyblue Travel Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38 Young Crescent Larbert Stirlingshire FK5 4XS Scotland |
Company Name | Spreng Thomson Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Herald Building 155 Albion Street Glasgow G1 1RU Scotland |
Company Name | Solas Alba Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29c Hardridge Road Glasgow G52 1RH Scotland |
Company Name | JKM Fishing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 High Street Annan Dumfriesshire DG12 6AJ Scotland |
Company Name | Balmore Kindergarten Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Acremuir Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 20 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 81 Calder Street Glasgow G42 7RR Scotland |
Company Name | Arnvior Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Loch Katrine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
Company Name | Sidlaw Commercial (Vehicle Repairs) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Living History Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Crossdene Road Crosshouse Kilmarnock Ayrshire KA2 0JX Scotland |
Company Name | Venair Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Atholl Arms Trading Co. Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Company Name | I Like Candy (Helensburgh) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 West Clyde Street Helensburgh G84 8AW Scotland |
Company Name | Commonwealth Dental Practice Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 362-364 Duke Street Glasgow G31 1RE Scotland |
Company Name | Irving Geddes Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 West High Street Crieff Perthshire PH7 4AU Scotland |
Company Name | David Anderson Electrical Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Jc Ceramic Tiling Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 82 Drumpellier Avenue Baillieston Glasgow G69 7DP Scotland |
Company Name | Ormerod Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Walnut Tree Cottage Levens Cumbria LA8 8NL |
Company Name | JIM Wilmer & Sons Timber Harvesting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Rosell Workshop 4 Dalquharran Dailly Ayrshire KA26 9QJ Scotland |
Company Name | Edinburgh Combat Challenge Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith EH22 1DS Scotland |
Company Name | CML Property Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Charlotte Street Fraserburgh AB43 9JE Scotland |
Company Name | P & M Sinclair Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Thornton Road Rosewell EH24 9DP Scotland |
Company Name | Giles Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Craigmill Maud Peterhead AB42 4PZ Scotland |
Company Name | JNC Wet Trades Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Block 5, Park Road Carfin Industrial Estate Carfin Motherwell ML1 4UH Scotland |
Company Name | Ej Parker Technical Services Holdings (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH Scotland |
Company Name | Oakridge (Group) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7a Dundas Street Edinburgh EH3 6QG Scotland |
Company Name | Ednie Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Axis Business Centre Thainstone Inverurie AB51 5TB Scotland |
Company Name | West Siphonics Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 94 Brown Street Newmilns KA16 9BP Scotland |
Company Name | Lansdowne Dental Care Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43 Lansdowne Crescent Glasgow G20 6NH Scotland |
Company Name | Specialist Exploration Services (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | JACO Couriers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 6 Burnbank Business Units Souterhead Road Aberdeen AB12 3LF Scotland |
Company Name | Marbill Holdings (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dangelly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Condies Wealth Strategies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Abbey Park Place Dunfermline KY12 7NZ Scotland |
Company Name | Glenald Engineering & Technical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Kepplestone Avenue Aberdeen AB15 7XF Scotland |
Company Name | BV Renewables Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Inishkea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address North Carron Works Stenhouse Road Carron Falkirk Stirlingshire FK2 8UW Scotland |
Company Name | Akounts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Sandbox Waterside Newburgh AB41 6AB Scotland |
Company Name | Aim Housing Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38 Camelon Road Falkirk FK1 5SH Scotland |
Company Name | Ram Engineering And Tooling Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Lsr Engineering Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Company Name | Raymond Christie Cta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Office Suite 15 Fraserburgh Business Centre Fraserburgh Aberdeenshire AB43 9TN Scotland |
Company Name | Otobo Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Edinburgh Andrology Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Caiystane Hill Edinburgh EH10 6SL Scotland |
Company Name | Osprey Ah35 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Gallowden Crescent Arbroath DD11 3HA Scotland |
Company Name | Shearer Horseshoeing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Fleming Property Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Davean Glencarse Perth Perth And Kinross PH2 7LX Scotland |
Company Name | Haymarket Services (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Cathkin Road Glasgow G42 9UJ Scotland |
Company Name | M.A. Health Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 165 Main Street Wishaw ML2 7AU Scotland |
Company Name | The Garage (Whitburn) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Garage (Whitburn) Ltd Longridge Road Whitburn Bathgate West Lothian EH47 8JA Scotland |
Company Name | Van Sales Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30-32, Muir Street Motherwell ML1 1BN Scotland |
Company Name | Dryburgh Cycles (Dingwall) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Bike Shop 9 Tulloch Street Dingwall IV15 9JY Scotland |
Company Name | Birlik (2010) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 2 Old Evanton Road Dingwall IV15 9GA Scotland |
Company Name | Wright & Crawford (1906) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 03 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | Rash Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Belvidere House Fyvie Turriff AB53 8QP Scotland |
Company Name | A & J Mackie Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Ra Guy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Company Name | Cake & Eat It! Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Robert Drive Glasgow G51 3HE Scotland |
Company Name | Derek Mathers Joinery Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Brownhill Road Newmachar Aberdeen AB21 0QZ Scotland |
Company Name | Pendragon Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Laurel View Bridge Of Don Aberdeen Aberdeenshire AB22 8XZ Scotland |
Company Name | Ecosse Engineering (Moray) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Wellside Sweethillock Farm Alves Forres Moray IV36 2RA Scotland |
Company Name | Bureau Plus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Albert Street Aberdeen AB25 1XX Scotland |
Company Name | Abbey Cleaning Commercial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Keillor Steadings Kettins Blairgowrie Perthshire PH13 9FT Scotland |
Company Name | Harry Jacobson Agencies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Rodger Avenue Newton Mearns Glasgow G77 6JP Scotland |
Company Name | Keith Mitchell Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Broadshade Crescent Westhill Aberdeenshire AB32 6AS Scotland |
Company Name | Christie Couture Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 117 Waterside Road Carmunnock Glasgow G76 9DU Scotland |
Company Name | Whisky Barrels Direct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Company Name | Macalister Associated Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Quarryview Ythanbank Ellon Aberdeenshire AB41 7TH Scotland |
Company Name | Butler's Chauffeur Drive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 East Main Of Ingliston Edinburgh EH28 8NQ Scotland |
Company Name | AWMS Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31-32 Upper Mill Street Airdrie Lanarkshire ML6 6JJ Scotland |
Company Name | Pro Global Freight Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | NGS Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lynedoch Park Pitcairngreen Perth Perthshire PH1 3LY Scotland |
Company Name | Robertson Timber Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Charlesfield Depot St. Boswells Melrose TD6 0HH Scotland |
Company Name | 2 Mennie Cooks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Black Corries Estate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Broxden House Lamberkine Drive Perth PH1 1RA Scotland |
Company Name | AJBS Fishing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Greenacres Crescent Peterhead AB42 3QH Scotland |
Company Name | Kerse Property Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Wellside Place Falkirk FK1 5RL Scotland |
Company Name | Craig Cannon Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Laxlie Drive Inverkip Greenock Renfrewshire PA16 0FQ Scotland |
Company Name | Grub Fresh Food Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Castle Oak School Hill Chilham Canterbury Kent CT4 8DE |
Company Name | Bellsdyke Stables Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Company Name | D A Gauld Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie Aberdeenshire AB51 3QQ Scotland |
Company Name | CCJS Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Innisfree Almondbank Perth PH1 3NG Scotland |
Company Name | CM Technical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | A & K Reid (Roofing) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Heather Macqueen Ltd. |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 Orchard Gardens Strathaven ML10 6UN Scotland |
Company Name | JR Beauty (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Terem Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address ROBB Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | JCP Well Engineering Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Springfield House Ballater Road Aboyne AB34 5HN Scotland |
Company Name | Creative Orange (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Argyle Street Dundee DD4 7AL Scotland |
Company Name | TODD Communication Consultancy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Angelwax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | At Home In Edinburgh Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 39 Warrender Park Road Edinburgh EH9 1EU Scotland |
Company Name | Black Isle Holiday Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Juva Wester Muckerinch Tore Muir Of Ord Ross-Shire IV6 7RZ Scotland |
Company Name | Dunedin West Gorgie Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Polwarth Gardens Edinburgh EH11 1LW Scotland |
Company Name | Calypso Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Company Name | Boat Monkey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 47 Albert Street Aberdeen AB25 1XT Scotland |
Company Name | Dr 89 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ankerhus Invernorth Rathen Fraserburgh Aberdeenshire AB43 8TR Scotland |
Company Name | Longside Driving School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | CFN Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Auchinloch Road Lenzie Glasgow G66 5EU Scotland |
Company Name | Hc Taxis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Holmes Village Kilmarnock Ayrshire KA1 1TG Scotland |
Company Name | Peters Hay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Clarendon Mews Linlithgow West Lothian EH49 6QR Scotland |
Company Name | Argyll Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | E.D. Kennedy Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Larachan Kirkhill Inverness Highland IV5 7PD Scotland |
Company Name | Fisher Dawn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Green Acres Crescent Peterhead Aberdeenshire AB42 3QH Scotland |
Company Name | Cotburn Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
Company Name | C&G Casci Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Moncks Road Falkirk Stirlingshire FK1 1SG Scotland |
Company Name | Woosh Entertainments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Glenquest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 109 Douglas Street Glasgow G2 4HB Scotland |
Company Name | Allan River Shared Enterprise Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Duckburn Business Park Dunblane FK15 0EW Scotland |
Company Name | Dental Inspirations Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 395 North Deeside Road Cults Aberdeen AB15 9SX Scotland |
Company Name | Tailor Maid Home Care Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Pinewood Dental Laboratory Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6-7 Queens Terrace Aberdeen AB10 1XL Scotland |
Company Name | Volunteer Centre East Ayrshire |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Faransay Place Kilmarnock KA3 2JB Scotland |
Company Name | A J Learmonth Butcher Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Garden Cottage Lower Coach House Craigmount Park, Minto Hawick TD9 8SB Scotland |
Company Name | PPS (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Quality Homes (England) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Fielding Mews London SW13 9EY |
Company Name | Allfab (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | KIM McAllister Media Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Torphin Bank Edinburgh EH13 0PH Scotland |
Company Name | Thomson Interactive Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | J. & K. Lambert Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | P & C Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Company Name | WIB Marketing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Riccarton Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glenburnie Biggar Road Edinburgh EH10 7DX Scotland |
Company Name | Informed Sources (Europe) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Company Name | I-Confidential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Car Blitz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP Scotland |
Company Name | Strachan Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Castle Street Banff AB45 1DL Scotland |
Company Name | Greencrown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Strathavon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Briar Gardens Glasgow G43 2TF Scotland |
Company Name | Mb Landscapes (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Park House Business Centre South Street Elgin Morayshire IV30 1JB Scotland |
Company Name | Turbo Tyres Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 10 (Turbo Tyres) 636 South Street Glasgow G14 0TR Scotland |
Company Name | The Edinburgh School Of Beauty Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Company Name | JBS Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address South View Dales Industrial Estate Peterhead Aberdeenshire AB42 2WG Scotland |
Company Name | JBS Fabrication Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ Scotland |
Company Name | Blue Sea Marinas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 2 Over Hessilhead Farm Gateside By Beith Ayrshire KA15 2LL Scotland |
Company Name | Glenloy Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
Company Name | Bud 8685 Fishing Co. Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Cross Street Fraserburgh AB43 9EQ Scotland |
Company Name | The Lands Of Langside Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 272, Bath Street, G;Asgow 272, Bath Street Glasgow G2 4JR Scotland |
Company Name | Two J's Taxis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40-42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | 3 Jays Fishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38 Strichen Road Fraserburgh Aberdeenshire AB43 9QZ Scotland |
Company Name | Unity Fishing Services (Peterhead) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Iona Avenue Peterhead Aberdeenshire AB42 1NZ Scotland |
Company Name | McGlade Forestry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Company Name | Charles White (N.I.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 New Mart Road Edinburgh EH14 1RL Scotland |
Company Name | Intelligent Equine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address King Street Stonehouse ML9 3EH Scotland |
Company Name | Intelligent Canine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address King Street Stonehouse ML9 3EH Scotland |
Company Name | Graeme Orr Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Benview Road Clarkston Toll Glasgow G76 7PP Scotland |
Company Name | Reeta Fashions (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 179 Gallowgate Glasgow G1 5ED Scotland |
Company Name | R Christie Fishing Co. Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ludi Bridge End Burra Shetland ZE2 9LD Scotland |
Company Name | Freelight (Shetland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lyjastan Cunningsburgh Shetland ZE2 9HB Scotland |
Company Name | Perth Commercials Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Summerfield Rait Road Balbeggie Perthshire PH2 7PP Scotland |
Company Name | The Keystone Inn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland |
Company Name | Stobswell Cabs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 97 Clepington Road Dundee Tayside DD4 7DF Scotland |
Company Name | Ayrshire Independent Living Network |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Michael Lynch Centre For Enterprise 71 Princes Street Ardrossan Ayrshire KA22 8DG Scotland |
Company Name | Angelline (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cairns Bridge Of Weir Road Kilmacolmkilmacolm Renfrewshire PA13 4NU Scotland |
Company Name | Liberty Drilling Equipment UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Strathcarron Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Oxgangs Road Edinburgh EH10 7AU Scotland |
Company Name | C E Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Plean Industrial Estate Plean Stirling FK7 8BJ Scotland |
Company Name | A.U.L.M. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Clydeholm Road Glasgow G14 0QQ Scotland |
Company Name | Carwood Estate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Drumcavel House 150 Drumcavel Road Muirhead Glasgow G69 9ES Scotland |
Company Name | S2C Consult Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | GCCS Global Contracts UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64 Derby Lane Liverpool L13 3DN |
Company Name | Looking To Rent UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 576 Alexandra Parade Glasgow G31 3BP Scotland |
Company Name | Grieve & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Studio F10 Flemington House 110 Flemington Street Glasgow G21 4BF Scotland |
Company Name | 1 Touch Telecoms Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 11 Hydepark Business Centre 60 Mollinsburn Street Glasgow G21 4SF Scotland |
Company Name | Pixlprint Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Abbey Road Stirling FK8 1LP Scotland |
Company Name | Brigand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Hazlehead Crescent Aberdeen Aberdeenshire AB15 8EX Scotland |
Company Name | Blueglen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 School Lane Bothwell G71 8RE Scotland |
Company Name | Stonemuir Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | The Cotswold Garden Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Brimpsfield Farm Brimpsfield Gloucester GL4 8LD Wales |
Company Name | Cameron Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Atholl Crescent Perth PH1 5JN Scotland |
Company Name | Am Lettings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 South Street Dalkeith EH22 1AH Scotland |
Company Name | DTE Landscapes And Driveways Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Old Mill (North Esk) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Blue Circle Wealth Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Krowdrah Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Dunnydeer View Insch Aberdeenshire AB52 6HW Scotland |
Company Name | Craibstone UK Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Waterside Court Oyne Insch AB52 6RS Scotland |
Company Name | CMC Electrical (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 3 60 Well Street Paisley PA1 2QE Scotland |
Company Name | The Strathbrock Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44 Craigengar Avenue Uphall West Lothian EH52 5SR Scotland |
Company Name | Rotoserv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Wallacebrae Avenue Danestone Aberdeen AB22 8XL Scotland |
Company Name | Mactaggart Third Fund |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | IAN Mactaggart Charitable Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | A Patrick Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Wellington Square Ayr KA7 1EZ Scotland |
Company Name | Gouldings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dalpatrick Farm Rosebank Carluke Lanarkshire ML8 5QA Scotland |
Company Name | James Jamieson Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ardlethen House By Ellon Ellon Aberdeenshire AB41 8PF Scotland |
Company Name | 10 Design Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF Scotland |
Company Name | Terncove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Winchester Avenue Denny FK6 6QE Scotland |
Company Name | Red Pencil Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Tyrrell Road East Dulwich London SE22 9NA |
Company Name | Bradstone Holdings (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 127 Hawthorn Street Glasgow G22 6HY Scotland |
Company Name | Domaine Du Lac Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Fiskes Court Stoke Holy Cross Norwich NR14 8HR |
Company Name | Adjacency Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Darwin House 67 Rodney Road Cheltenham GL50 1HX Wales |
Company Name | PV Solar Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MTH Tax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Mainshill Cottages Morham Haddington East Lothian EH41 4LG Scotland |
Company Name | LEDI Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Millbrae Gargunnock Stirling FK8 3BB Scotland |
Company Name | Brightwell Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Wymington Park Rushden Northants NN10 9JP |
Company Name | J.C. Rennie & Co., Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Grief Journey Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 St. Andrews Crescent Arbroath DD11 5DF Scotland |
Company Name | Loch Katrine Sailing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
Company Name | New Sue Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ty Creek Llanderfel Bala Gwynedd LL23 7HY Wales |
Company Name | Jomarg Innovation Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Flat 2/2 , Dalnair Street Glasgow G3 8SD Scotland |
Company Name | Armstrong Mechanical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | RPB (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Braeside Of Lindores Newburgh Fife KY14 6HU Scotland |
Company Name | Fallout Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Scotlands Secret Bunker Crown Buildings Troywood St. Andrews KY16 8QH Scotland |
Company Name | A Walk In The Park Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Miller Plumbing & Heating (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 70 Shakespeare Street Glasgow G20 8TJ Scotland |
Company Name | Maritime Risk And Safety Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 49 Glasgow Road Edinburgh EH12 8LL Scotland |
Company Name | Auto Marine Electrics Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 137 John Street Dunoon Argyle PA23 7BL Scotland |
Company Name | DMD Svcs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Factory Mill Bath Street Peterhead Abedeenshire AB42 1DX Scotland |
Company Name | Samaki Kidogo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caladh Tayvallich Lochgilphead PA31 8PL Scotland |
Company Name | McIlwraith Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Mk 1 Fluids Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13b Correction Wynd Aberdeen AB10 1HP Scotland |
Company Name | Glencoe Timber Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 North Ballachulish Onich Fort William Inverness-Shire PH33 6RZ Scotland |
Company Name | Airport Transfers Falkirk Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Rowan Tree Walk Larbert FK5 4FT Scotland |
Company Name | Roadside Advertising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat Ground 0/2 103 Cartvale Road Glasgow G42 9RW Scotland |
Company Name | Victory Lane Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Trucktec North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Radbury Double Glazing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ANDY Malcolm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Dalkeith Road Dundee DD4 7JJ Scotland |
Company Name | 115G Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15a Clerkenwell Close London EC1R 0AA |
Company Name | Mackenzie Investment Strategies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | FES Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Company Name | Forth Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Company Name | FES Support Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Company Name | HUQ Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Jet Water Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Warrix Gardens Troon Ayrshire KA10 6HB Scotland |
Company Name | Trixie Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Waterside Street Largs KA30 9LN Scotland |
Company Name | Rubberroofit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1875 Great Western Road Glasgow G13 2YD Scotland |
Company Name | Acrelodge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Newmore Castle Newmore Invergordon Highland IV18 0LQ Scotland |
Company Name | John Amabile Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address "Pucklepeggies" 21 South Glassford Street Milngavie Glasgow G62 6AT Scotland |
Company Name | Pankhurst Haulage Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Almond Drive Banknock Stirlingshire FK4 1JZ Scotland |
Company Name | ABN7 Architects Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16a Fountainhall Road Aberdeen AB15 4DT Scotland |
Company Name | Tennex Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Machars Ecology Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Broomhill Decs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 1/1 7 Broomhill Avenue Glasgow G11 7AE Scotland |
Company Name | Thermashield Windows & Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Company Name | Gordon Smith Joinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kingscrown House Stuartfield Peterhead Aberdeenshire AB42 5DU Scotland |
Company Name | MacDonald Licensing (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21a Rutland Square Edinburgh EH1 2BB Scotland |
Company Name | Wigwam Cabins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Company Name | WSD Joinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | School's Out Erskine Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | Prime Maintenance Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 60 Strathmore Road 60 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW Scotland |
Company Name | Baxters Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 North Ythsie Tarves Ellon Aberdeenshire AB41 7LS Scotland |
Company Name | Findlay Mathieson Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 South Back Road Biggar ML12 6AD Scotland |
Company Name | Walker Air Conditioning Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 31 Walker House Station Road Mauchline Ayrshire KA5 5EU Scotland |
Company Name | Alron Building Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | ABC Professional Office Cleaners Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Calleja Productions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Selkirk Avenue Paisley Renfrewshire PA2 9JF Scotland |
Company Name | Clara House Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Edzell Property Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Company Name | Capture Caledonia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45 Blairhill Street Coatbridge ML5 1PH Scotland |
Company Name | Scott Gibson Bodyshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Dunnikier Road Kirkcaldy KY1 2RL Scotland |
Company Name | Inverclyde Catering & Events Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Company Name | Kirktown Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address East Lodge Kirktown Of Fetteresso Stonehaven AB39 3UP Scotland |
Company Name | Ultimate Private Hire Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Gordon Greig Interiors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Dev7Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Wilson Steven Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Wester Dura Cupar Fife KY15 5SY Scotland |
Company Name | Billy Strachan Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
Company Name | MCA Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 112 Mid Wharf Street Glasgow G4 0LD Scotland |
Company Name | KS Engineering (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Mg Property & Investments (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Fitzroy Place Glasgow Lanarkshire G3 7RH Scotland |
Company Name | Deltawood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Company Name | Corinne Forbes Agencies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45 Achray Drive Falkirk FK1 5UN Scotland |
Company Name | The Cave Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 421/423 Great Western Road Glasgow G4 9JA Scotland |
Company Name | Aesthetic Plastic Surgery Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Wigwam Holidays Glenlivet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Seville 2011 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Harbour Road Inverness IV1 1SY Scotland |
Company Name | Morlich Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Alpress Hydraulic Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Atholl Avenue Hillington Park Glasgow G52 4UA Scotland |
Company Name | Andersson Dental Care Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14b Fullarton Street Ayr KA7 1UB Scotland |
Company Name | Zu Zu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Highland Ecology And Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Henrietta Park Balblair Dingwall IV7 8LJ Scotland |
Company Name | Highland Industrial Rope Access-Weldspec Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | GARY McNamara Engineering Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | R & P McDonald Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Company Name | Snakeyes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 95 Allochy Road Inverallochy Fraserburgh AB43 8YD Scotland |
Company Name | Gravla Sports Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Royal Terrace Glasgow G3 7NY Scotland |
Company Name | Advanced Tooling & Components Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Tennant Complex Tennant Avenue East Kilbride Glasgow G74 5NA Scotland |
Company Name | La Belle Court Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Craigmount Grove North Edinburgh EH12 8BX Scotland |
Company Name | Lomond Mortgages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Company Name | Firecheck Maintenance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Adams Engineering (Marine) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Braehead Avoch Ross-Shire IV9 8QL Scotland |
Company Name | On Site Shredding Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 270 Dumbarton Road Glasgow G11 6TX Scotland |
Company Name | Velvet Moon Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1203 Argyle Street Finnieston Glasgow G3 8TQ Scotland |
Company Name | S P & L Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Walker Street New Town Edinburgh EH3 7LA Scotland |
Company Name | Edenvah Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Edenvah Johns Forest Inverurie Aberdeenshire AB51 5NT Scotland |
Company Name | The Dermatology Referral Service Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Penguin House, Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Company Name | Acregold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Office 1a 17b Glasgow Road Bathgate EH48 2AB Scotland |
Company Name | Balquhain Farming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address West Balquhain Pitcaple Inverurie Aberdeenshire AB51 5HD Scotland |
Company Name | Cube Re:Treat Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hillington Timber & Doors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 1 28 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ Scotland |
Company Name | C.A.M.S. Construction (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 3 Redding Industrial Estate Reddingmuirhead Falkirk FK2 9TT Scotland |
Company Name | Encompass Financial Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address College House Balivanich Isle Of Benbecula HS7 5LA Scotland |
Company Name | R T R Scaffolding Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 59 Nantwich Drive Edinburgh EH7 6RB Scotland |
Company Name | Aldergreen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | J & H Whiteford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | John Miller Construction Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Weels Farm Lochwinnoch PA12 4LD Scotland |
Company Name | Homes Kitchen Bathroom Bedroom Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Wood Lane Norton Juxta Twycross Atherstone Warwickshire CV9 3QB |
Company Name | Oakwell Childrens Nursery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Main Street Balerno EH14 7EQ Scotland |
Company Name | T & D Teunion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells Ltd 3 Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Skintalks Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 The Promenade Port Seton Prestonpans EH32 0DF Scotland |
Company Name | Glasgow Cognitive Therapy Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 134 Douglas Street Rothesay House Glasgow G2 4HF Scotland |
Company Name | MCA (Edinburgh) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 108/1 George Street Edinburgh EH2 4LH Scotland |
Company Name | Innocent Clothing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Weardale Street Queenslie Industrial Estate Glasgow G33 4DA Scotland |
Company Name | ACDC Survey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | EVAN Carrz (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43 Ashlar Avenue Dullatur Glasgow G68 0GL Scotland |
Company Name | Quicksale Property Auctions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40 Stronend Street Glasgow Lanarkshire G22 6AR Scotland |
Company Name | Boundary Creative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | T Pak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Orchardbank Business Park Forfar Angus DD8 1TD Scotland |
Company Name | 403 Due North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 144 Nethergate Dundee DD1 4EB Scotland |
Company Name | Tod Timber Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Tod House Templand Road Dalry Ayrshire KA24 5EU Scotland |
Company Name | Giles Sandford Cosmetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Tyblock Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Company Name | S McClelland Cosmetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | T C M Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Antonine Estates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Company Name | MacDonald Kiltmakers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45 Main Street West Calder West Lothian EH55 8DP Scotland |
Company Name | Safetrade 247 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Aquithie Road Aquithie Road Kemnay Inverurie AB51 5PD Scotland |
Company Name | M. Thomson Groundworks Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith EH22 1DS Scotland |
Company Name | Indevar Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Source Building Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Rosebank Lane Forfar DD8 2BE Scotland |
Company Name | M & B Accounting Services (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Woodside Place Charing Cross Glasgow G3 7QF Scotland |
Company Name | Bolnaclash Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Cottesmore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kedlock House Cupar Fife KY15 4PY Scotland |
Company Name | Safety In Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 9 Ben Arthur Place Lochgoilhead Cairndow Argyll PA24 8AA Scotland |
Company Name | Arlington Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Fitzroy Place Charing Cross Glasgow Lanarkshire G3 7RH Scotland |
Company Name | Easter Ross Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Stafford Street Tain IV19 1AZ Scotland |
Company Name | Glen Clyde Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Company Name | Dipple Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Ricky Sneddon Painters & Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | The Energy Saving Cooker Co. Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 260 Crownpoint Road Glasgow G40 2UJ Scotland |
Company Name | Alexanders (Kirkburn Mills) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Christie & Co (Assessors) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17/1 Harbourside Kip Village Inverkip PA16 0BF Scotland |
Company Name | Energy Armor (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34 Boghead Road Dumbarton G82 2HP Scotland |
Company Name | Carbrain Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
Company Name | The Loft (Interiors) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kelly Accounting Limited 42 Comrie Street Crieff Perthshire PH7 4AX Scotland |
Company Name | Mallaig Boatyard Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Corpach Slipway Annat Corpach Fort William PH33 7NB Scotland |
Company Name | Tweed Ecology Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Frankscroft Peebles EH45 9DX Scotland |
Company Name | Finnigan Joiners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 12 Upper Mill Street Airdrie Lanarkshire ML6 6JJ Scotland |
Company Name | Stuart G. Milne Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Tolly Burn Waterside Strathdon Aberdeenshire AB36 8XA Scotland |
Company Name | Ahead Scm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 119-121 Shore Street Fraserburgh Aberdeenshire AB43 9BR Scotland |
Company Name | Tantallon Seismic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Tantallon Terrace North Berwick EH39 4LE Scotland |
Company Name | Special Branch Tree & Hedge Surgery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
Company Name | Hookstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Bauteil Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD Scotland |
Company Name | Electro-Tek (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Orchard Grove Annexe Kinellar Aberdeen AB21 0RZ Scotland |
Company Name | J McCartney (Plumbing & Heating) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Root One West Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Barry Macmillan Joinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4a Cruikshanks Court Denny FK6 5DU Scotland |
Company Name | G R Fasteners (Aberdeen) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Blackhill Industrial Estate Findon Aberdeen AB12 4RL Scotland |
Company Name | Fitness Takeaway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
Company Name | Highland Fling Bungee Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Visitor'S Centre Soldier'S Leap Killiecrankie Pitlochry PH16 5LG Scotland |
Company Name | H. Sepehri Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Dava Street Glasgow G51 2JA Scotland |
Company Name | Scotlay Free Range Egg Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 123 Irish Street Dumfries DG1 2PE Scotland |
Company Name | Ersatz (Cumbernauld) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Brian Black Joinery & Construction Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Jardine Place Bathgate West Lothian EH48 4GU Scotland |
Company Name | IHB Music Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 Dovecot Wynd Dunfermline Fife KY11 8SY Scotland |
Company Name | Alexandria Buchanan Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Dundas Street Edinburgh EH3 6QG Scotland |
Company Name | Edinburgh Accounting Office Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 98 Wester Hailes Road Edinburgh EH14 3HR Scotland |
Company Name | Images Face And Body Studio Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Bridgend Park Bathgate EH48 2AY Scotland |
Company Name | JW Witchhill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 59 Queens Road Fraserburgh Aberdeenshire AB43 9PS Scotland |
Company Name | Higher Ground Community Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Basrai Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3-7 Beresford Terrace Ayr Ayrshire KA7 2ER Scotland |
Company Name | The Blackbird Edinburgh Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Your Expert Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 West Regent Street Glasgow G2 2BA Scotland |
Company Name | Blairs Windows Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Baker Street Greenock Renfrewshire PA15 4TU Scotland |
Company Name | Tweedie & Marshall Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44 Vicar Street Falkirk FK1 1JB Scotland |
Company Name | Northern Petrochemical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Bridge Of Westfield Thurso Caithness KW14 7QN Scotland |
Company Name | KMV Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 South Erskine Park Bearsden Glasgow East Dunbartonshire G61 4NA Scotland |
Company Name | Jenkins Diy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Swan Translations Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
Company Name | M P Greig Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Carden Place Aberdeen AB10 1UT Scotland |
Company Name | First Glass Cleaning Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | D McNair & Son Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Kinloch Road Campbeltown Argyll PA28 6EG Scotland |
Company Name | Raving Mad About Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 57 Cultibraggen Camp Comrie Perthshire PH6 2AB Scotland |
Company Name | Rs Property Services(Maintenance) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Old Schoolhouse Collessie Collessie Cupar Fife KY15 7UU Scotland |
Company Name | RYP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9000 Academy Park 51 Gower Street Glasgow G51 1PR Scotland |
Company Name | Webster Johnston Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Alisha Hussain Enterprise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Calder Park Edinburgh EH11 4JN Scotland |
Company Name | Sophia Enterprise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-8 Moat Place Edinburgh EH14 1NY Scotland |
Company Name | Vidatec Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Woodside House Office 1.37 21 Woodside Place Glasgow G3 7QL Scotland |
Company Name | Anderson's Removals (Buckie) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Scottca Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34 Ferryhill Forres IV36 2GY Scotland |
Company Name | F & S Perella Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | I W Technology Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Headlines (Wick) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Honeysuckle Cottage Keiss Wick KW1 4XF Scotland |
Company Name | Cheeky Entertainment Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Company Name | Eident Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Millig Street Helensburgh G84 9LD Scotland |
Company Name | Plumbright (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Fairways Irvine Ayrshire KA12 8TE Scotland |
Company Name | Sl Spares Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 88a Greenhill Road Paisley PA3 1RD Scotland |
Company Name | Caffe Romana Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Tom McCabe Gardens Hamilton ML3 6LW Scotland |
Company Name | Scotrack Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | SPEY Bay Salvage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | BMS Electrical Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Highpoint Crail Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Munro Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Kilpatrick Design Engineering Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Dalton Plumbing & Heating Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | A. Macgregor & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Macree Glen Lonan Road Taynuilt Argyll PA35 1HY Scotland |
Company Name | Easylet (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44 Clerk Street Edinburgh EH8 9HX Scotland |
Company Name | Always Contactable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Company Name | Harlow Rhodes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Brighton Crescent East Edinburgh EH15 1LR Scotland |
Company Name | David Donaldson Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45d South Street St. Andrews Fife KY16 9QR Scotland |
Company Name | High Milton Green Energy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address High Milton Farm Elrig Newton Stewart Wigtownshire DG8 9RE Scotland |
Company Name | R & J Flooring Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cape House 59 Admiral Street Glasgow G41 1HP Scotland |
Company Name | ALM Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Company Name | Mishdish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Company Name | Graeme Craig Consulting Engineers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kempstone Hill Stonehaven AB39 3QE Scotland |
Company Name | Pro Lp Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Company Name | Bruce Henning Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Califer Road Forres Morayshire IV36 1HY Scotland |
Company Name | Newlands Home Bakery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Gilbert Wilson (Hawick) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caldy Cottage Parkdaill Hawick Roxburghshire TD9 0JR Scotland |
Company Name | Louise Shafar (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 202 Fenwick Road Giffnock Glasgow G46 6UE Scotland |
Company Name | W R Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Canmore Street Dunfermline Fife KY12 7NU Scotland |
Company Name | Duncan Wemyss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | FKF Accounting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Company Name | Highlander Security Shredding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-10 Linwood Avenue East Kilbride Glasgow G74 5NE Scotland |
Company Name | Renewable Heat Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 2 59 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Company Name | Avonrise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 109 Main Street Bogside Newmains Lanarkshire ML2 9BG Scotland |
Company Name | P J Grant Safety Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | GDM Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lairgandour Daviot Inverness IV2 6XN Scotland |
Company Name | Planned Fire Maintenance Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | AMIT Allahabadia Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Endcliffe Grove Avenue Sheffield S10 3EJ |
Company Name | ECG Cladding Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Lindston House Dalmellington Road Ayr KA6 6AL Scotland |
Company Name | RTB Operations And Training Oil & Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Company Name | J D Smith Contractors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Brynmawr Leadenflower Road Crieff Perth And Kinross PH7 3JE Scotland |
Company Name | Buchanan Construction (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Gartnacryne House Gartocharn Alexandria G83 8RT Scotland |
Company Name | KCP Industrial Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Benston Smithy Skares Road Cumnock KA18 4QA Scotland |
Company Name | Goodfellow Demolition Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Drumcavel House 150, Drumcavel Road Muirhead Glasgow G69 9ES Scotland |
Company Name | Lonetrek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Irvine Bay Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | MOHR Windpower Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Strathdeveron House Steven Road Huntly AB54 8SX Scotland |
Company Name | Elmore Eyecare Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 The Murray Square East Kilbride Glasgow G75 0BH Scotland |
Company Name | Krowdrah Groundcare Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Dunnydeer View Insch Aberdeenshire AB52 6HW Scotland |
Company Name | Buchan Guns Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | S & D Taylor Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Academy Street Forfar Angus DD8 2HA Scotland |
Company Name | Burndale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Azets, Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Company Name | East Ayrshire Women's Aid |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Croft Street Kilmarnock Ayrshire KA1 1JB Scotland |
Company Name | Kathchem Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Kenkoh Europe Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ramsay & Swan Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 140 Nelson Street Glasgow G5 8EJ Scotland |
Company Name | IH Property Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Blythswood Square Glasgow G2 4BL Scotland |
Company Name | C & M Building Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 58 Wellside Road Balloch Inverness IV2 7GS Scotland |
Company Name | Kerrera Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Duddingston Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Ross Road Edinburgh EH16 5QN Scotland |
Company Name | Strathearn House (Auchterarder) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33a New Sneddon Street Paisley PA3 2AZ Scotland |
Company Name | Mince Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Fairview House Ingliston Newbridge EH28 8NA Scotland |
Company Name | T & K Brown Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Rodger Street Anstruther Fife KY10 3DU Scotland |
Company Name | Lecropt Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Roundel Mid Lecropt Bridge Of Allan FK9 4ND Scotland |
Company Name | C P Bathrooms Aberdeen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Monochrome Images International Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Company Name | HICH Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Ugie Road Peterhead Aberdeenshire AB42 1NA Scotland |
Company Name | R Nanda Kumar & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 270 King''S Gate Aberdeen AB15 6AZ Scotland |
Company Name | ALAN Motion Tree Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Fairlie House Main Street Buchlyvie Stirling FK8 3LX Scotland |
Company Name | Woodside Developments (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Food Psychologist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Roman Road Bearsden Glasgow G61 2SL Scotland |
Company Name | Northern Breakdown Recovery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Westford Alness IV17 0RZ Scotland |
Company Name | Ghazi (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | James E McNee Coach Hire Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Belhaven Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | Thirdpart Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 149 Dundonald Road Kilmarnock KA1 1UG Scotland |
Company Name | Marchdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
Company Name | Sayit Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Company Name | D7 Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Friarshill Crescent Peterhead Aberdeenshire AB42 3PP Scotland |
Company Name | Twin Holdings (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Tom McCabe Gardens Hamilton ML3 6LW Scotland |
Company Name | Gillian Kyle Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Underwood Road Paisley Renfrewshire PA3 1TH Scotland |
Company Name | Block Build Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Union Street Cowdenbeath Fife KY4 9SA Scotland |
Company Name | R Fergusson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Castle Walk Ayr KA7 4HH Scotland |
Company Name | Little Stars Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Bedford Place Alloa Clackmannanshire FK10 1LJ Scotland |
Company Name | Little Stars (Stirling) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Bedford Place Alloa Clackmannanshire FK10 1LJ Scotland |
Company Name | Robert Hamilton Contracting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Company Name | Beeswax Consultancy (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45 Ewenfield Avenue Ayr KA7 2QL Scotland |
Company Name | MWW Offshore Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Fintry Road Grangemouth FK3 0ED Scotland |
Company Name | S & F McKenzie Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Each Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 123 Irish Street Dumfries Dumfries And Galloway DG1 2PE Scotland |
Company Name | Office Bods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Arnhall Business Park Westhill Aberdeen AB32 6SY Scotland |
Company Name | Linknode Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 62 Loch Road Kirkintilloch Glasgow G66 3EB Scotland |
Company Name | Walter Whyte Joinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Shore Street Cairnbulg Fraserburgh Aberdeenshire AB43 8YL Scotland |
Company Name | Travelyard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Main Street West Calder West Lothian EH55 8DA Scotland |
Company Name | ESP (Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Castlecroft Business Centre Suite 11 Tom Jonhston Road Dundee DD4 8XD Scotland |
Company Name | Nursery Care (Grampian) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Cradlehall Court Inverness IV2 5WD Scotland |
Company Name | Cantraybridge Trading Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Piranha Pedi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 McCracken Avenue Renfrew Renfrewshire PA4 8JN Scotland |
Company Name | Mountvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 87 Queen Street Glasgow G1 3DD Scotland |
Company Name | J2 Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Lowrie Gait South Queensferry West Lothian EH30 9AB Scotland |
Company Name | 140 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Menteith House 29 Park Circus Glasgow G3 6AP Scotland |
Company Name | Sky Properties (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | RSA (Rentals) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU Scotland |
Company Name | Raeside (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Effectus UK Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Torries Croft Tough Alford Aberdeenshire AB33 8EU Scotland |
Company Name | Urban Oak Garden Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Company Name | TMS Holdings (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Glasgow G76 7HU Scotland |
Company Name | RCS Girvan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland |
Company Name | Am & Sa Howie Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Sunrise Farm Cheriton Bishop Exeter Devon EX6 6HF |
Company Name | 1st Safety Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Annat Road Perth PH2 7JF Scotland |
Company Name | Gymkit Gymnasium Services Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Crow Road Lennoxtown Glasgow G66 7HX Scotland |
Company Name | Fairway Travel (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Rosebank Lane Forfar Angus DD8 2BG Scotland |
Company Name | Abetta Design & Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Cloncaird Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
Company Name | S.P. Metering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Primrose Avenue Peterhead Aberdeenshire AB42 3PG Scotland |
Company Name | Doon-By Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Doon By Huxter Symbister, Whalsay Shetland ZE2 9AH Scotland |
Company Name | Underground Inspection Services (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Fairlie East Kilbride Glasgow G74 4SF Scotland |
Company Name | Kersco (8) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Fairlie East Kilbride Glasgow G74 4SF Scotland |
Company Name | Ardene House Vet Practice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fidelis Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | April Crichton Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lewgistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Castle Street Banff AB45 1DL Scotland |
Company Name | The Station Bar (Helensburgh) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fibresplice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 74 Church Place Fauldhouse West Lothian EH47 9HU Scotland |
Company Name | Wester Bonnyton Resources Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Brotherston Mill Nethermill Heriot EH38 5YS Scotland |
Company Name | Chris Chisholm Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 57 Colinton Road Edinburgh EH10 5EE Scotland |
Company Name | Pauls Parcels Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Jaydees Salon Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Carers Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Meelie Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Smirrowell Symbister Whalsay Shetland ZE2 9AA Scotland |
Company Name | My Prego Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Allander Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Mugdock Road Milngavie Glasgow G62 8PD Scotland |
Company Name | J&A Creed (Services) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Tower Street Golspie KW10 6SB Scotland |
Company Name | Lightbox Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Gallone & Co Ltd Newton Place Glasgow G3 7PY Scotland |
Company Name | The Kelvin Partnership Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | West Video & Digital Services Ltd. |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 St Boswells Crescent Paisley Renfrewshire PA2 9AX Scotland |
Company Name | John M Fisher Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Meikle Larbrax Farm Leswalt Stranraer Wigtownshire DG9 0RR Scotland |
Company Name | Hoggs Leisure Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Doweel Farm Drumsleet Dumfries DG2 8NF Scotland |
Company Name | P A Greig Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Carden Place Aberdeen AB10 1UT Scotland |
Company Name | Treasure Island Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | The Well Multi-Cultural Resource Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Niddrie Road Glasgow G42 8NT Scotland |
Company Name | Millfield Potatoes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Millfield Cuminestown Turriff Aberdeenshire AB53 5UX Scotland |
Company Name | SFP Services (Shetland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hayfield Whalsay Shetland Isles ZE2 9AN Scotland |
Company Name | Strathrise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Manor Park Skelmorlie Ayrshire PA17 5HE Scotland |
Company Name | Architectural Design Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | 4TH Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Steven Dorrans Plumbing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 994 Cumbernauld Road Glasgow G33 2QR Scotland |
Company Name | Robert Moffat Plumbing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 150 Orchard Park Avenue Thornliebank Glasgow G46 7BN Scotland |
Company Name | Sterling Investments (Glasgow) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Southbrae Gardens 11 Southbrae Gardens Glasgow G13 1UB Scotland |
Company Name | Carpet King (Dundee) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 180 Brook Street Broughty Ferry Dundee DD5 2AJ Scotland |
Company Name | Animal Health (Highland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 27 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Strathpeffer Road Dingwall Ross-Shire IV15 9QF Scotland |
Company Name | Murray & Buchan Joinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 St Kilda Avenue Peterhead Aberdeenshire AB42 2UA Scotland |
Company Name | Noble Dental Laboratories Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Polwarth Street Galston KA4 8HG Scotland |
Company Name | Genteq Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kirkland Yard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 North Street Glenrothes KY7 5NA Scotland |
Company Name | Jeccs Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Park Circus Ayr KA7 2DJ Scotland |
Company Name | Newton Industries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Dental Design Laboratory Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 Lonmay Drive Queenslie Glasgow G33 4EP Scotland |
Company Name | Ardgowan Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Queens Terrace Ayr KA7 1DU Scotland |
Company Name | Guy Robertson Advertising Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Wm McKinnon & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 July 2011) |
Assigned Occupation | Company Registration |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | Larkfield24 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Rubislaw Drive Aberdeen AB15 4BX Scotland |
Company Name | H A Murphy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 61 Mossbank Prestwick KA9 1DT Scotland |
Company Name | G Roberts Heating & Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Fairness Comrie Crieff Perth And Kinross PH6 2JA Scotland |
Company Name | Robert Sinclair Marine Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Fordale House Rathen Aberdeenshire AB43 8UL Scotland |
Company Name | Euroyachts (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Euroyachts Showroom Irvine Road Largs KA30 8EZ Scotland |
Company Name | M & W Products Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Clola Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Shoemakers Croft Mintlaw Peterhead Aberdeenshire AB42 5AB Scotland |
Company Name | Fisherman Direct Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Precision Engine Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Henderson Drive Inverness IV1 1TR Scotland |
Company Name | Idina Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Riverside Evanton Dingwall IV16 9UG Scotland |
Company Name | Westfield Surveying Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Westfields Bishopbriggs Glasgow G64 3PL Scotland |
Company Name | ETHX Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Samuel Contracts (Edinburgh) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40-42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | 2Spicy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 108/1 George Street Edinburgh EH2 4LH Scotland |
Company Name | CAE Services (Nairn) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Brae Broombank Auldearn Nairn Highland IV12 5JY Scotland |
Company Name | K.C. Sports Pix Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Romms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Revathi Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Barnhill Gardens Portlethen Aberdeen Grampian AB12 4WU Scotland |
Company Name | Pursuit Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2b Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland |
Company Name | GFD Services (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 St Leonard Street Lanark Lanarkshire ML11 7AB Scotland |
Company Name | Morlar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 88a Grahams Road Falkirk FK2 7DL Scotland |
Company Name | Wbgteng Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Townhead Catrine Mauchline KA5 6SF Scotland |
Company Name | CDM England Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tomlou Design Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 104 Grandholm Crescent Bridge Of Don Aberdeen AB22 8BA Scotland |
Company Name | LLKZ Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 39 Bryce Road Currie EH14 5LP Scotland |
Company Name | Symposium Coffee House (Ellon) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Alderburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Drumond Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Company Name | Er Renewables Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address South Lodge Uplawmoor Road Neilston Glasgow G78 3BJ Scotland |
Company Name | Ness Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 39 Westhill Grange Westhill AB32 6QJ Scotland |
Company Name | Global Jobs Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Company Name | Pl (Aberdeen) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 108/1 George Street Edinburgh EH2 4LH Scotland |
Company Name | Damrigs Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Newhouse Isbister Symbister Whalsay Shetland ZE2 9AJ Scotland |
Company Name | Complete Weed Control (Scotland South East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | M And M Hart (Alltrades) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Balmerino Place Bishopbriggs Glasgow G64 1LW Scotland |
Company Name | Papa Chans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Jordan House 3a Jordan Lane Edinburgh EH10 4RB Scotland |
Company Name | Medical & Professional Cfp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Shawfern Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Dowans Hotel Dowans Road Aberlour AB38 9LS Scotland |
Company Name | K M Stewart & Co Financial Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 22 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Miller Road Ayr KA7 2AY Scotland |
Company Name | PLD Renfrewshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Newton Place Newton Place Glasgow G3 7PY Scotland |
Company Name | Park Lane (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Newton Place Glasgow G3 7PY Scotland |
Company Name | AC Projects/Alternative Currents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | M & D Structural Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ulaw Farmhouse Ulaw Ellon Aberdeenshire AB41 8NU Scotland |
Company Name | PDC Systems Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | K.M.S. McFarlane Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 The Square Tarland Aboyne Aberdeenshire AB34 4YL Scotland |
Company Name | Ampawan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27a Great King St Edinburgh Lothian EH3 6QR Scotland |
Company Name | Craigies Taxis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 58 Junction Road Kirkwall Orkney KW15 1AG Scotland |
Company Name | Canale Residential Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34 Bellshill Road Uddingston Glasgow Lanarkshire G71 7LZ Scotland |
Company Name | Holmes Miller Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 Minerva Street Glasgow G3 8LE Scotland |
Company Name | Glentrool Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gavin S Stewart Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Wester Whin Farm Limerigg Slamannan Falkirk FK1 3DA Scotland |
Company Name | Libanus Diagnostics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | John Bennett Funeral Directors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Dalry Road Kilwinning Ayrshire KA13 7HD Scotland |
Company Name | Geo-Plant Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Drumbreck Farm Eastfield Road Caldercruix Airdrie Lanarkshire ML6 7RP Scotland |
Company Name | DOWS Deli Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Atholl Crescent Perth PH1 5JN Scotland |
Company Name | Pizza Cake (Greenock) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 110 Titchfield Street Kilmarnock KA1 1PH Scotland |
Company Name | Braemoral Joinery Westhill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Souter Gardens Westhill Aberdeenshire AB32 6WF Scotland |
Company Name | KERI Weatherhogg Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dunmore Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cairn Muir Medwyn Road West Linton EH46 7HA Scotland |
Company Name | Alderbrae Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Forth Holdings (Support Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Forth House Pirnhall Business Park Stirling Stirlingshire FK7 8HW Scotland |
Company Name | J S Plumbing & Heating (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Stringers Of Edinburgh (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 York Place Edinburgh EH1 3EB Scotland |
Company Name | S.A.M. Inverness (Holdings) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34 Millbank Road Munlochy IV8 8ND Scotland |
Company Name | Highway Data Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Sedaca Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Powies Path Mid Calder West Lothian EH53 0GA Scotland |
Company Name | Ardgour Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ardgour House Ardgour Fort William PH33 7AH Scotland |
Company Name | Russell Structural Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Findon Ness Aberdeen AB12 3JW Scotland |
Company Name | The Montessori Children's House, St. Andrews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Company Name | Fresh Cleaning (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Motorworx Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 43 Anniesland Industrial Estate Glasgow G13 1EU Scotland |
Company Name | Motayr Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | GT Autocare Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Mr Bathrooms (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Lawn Street Paisley PA1 1HD Scotland |
Company Name | Biggs Broadcasting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Burnside Haddington East Lothian EH41 4ES Scotland |
Company Name | Inov8 Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Newton Place Glasgow G3 7PY Scotland |
Company Name | Ospirals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | S I R Joinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Broxmouth Estate Dunbar East Lothian EH42 1QW Scotland |
Company Name | Romech Facilities Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 107c Abercorn Street Paisley PA3 4AT Scotland |
Company Name | Hooper Martin Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 East Main Street Darvel Ayrshire KA17 0HP Scotland |
Company Name | Aqua Pharma Technical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Company Name | Gasolutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
Company Name | CCW Property Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glenorchard Glenorchard Auchinlay Road Dunblane FK15 9LZ Scotland |
Company Name | West Linton Pharmacy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Main Street West Linton EH46 7EE Scotland |
Company Name | Ashgrove Motor Body Company (Aberdeen) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | CDP Contractors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 71 Kilbowie Road Clydebank G81 1BL Scotland |
Company Name | Donside Slating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Park House Business Centre South Street Elgin IV30 1JB Scotland |
Company Name | The Deli Troon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 67 Carcluie Crescent Ayr South Ayrshire KA7 4SZ Scotland |
Company Name | The Academy Of Leadership & Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Brett Nicholls Associates 24 Herbert Street Glasgow G20 6NB Scotland |
Company Name | Ensign Power Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Castle Street Banff AB45 1DL Scotland |
Company Name | GS Shoes Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Alloway Street Ayr Ayrshire KA7 1SP Scotland |
Company Name | MML Contracts (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Des Hamilton Casting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Rivington Street London EC2A 3DU |
Company Name | Watson Bell Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin Moray IV30 1JE Scotland |
Company Name | J & L Cordiner Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Petergrange Road Peterhead Aberdeenshire AB42 2AZ Scotland |
Company Name | 47 Trade Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Company Name | 12TH Man Media Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Strenabey Avenue Burnside Glasgow G73 5DL Scotland |
Company Name | Ruthven Engineering Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Burnside Ruthven Huntly Aberdeenshire AB54 4TA Scotland |
Company Name | Athena Fireplaces, Stirling Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Kerse Road Springkerse Industrial Estate Stirling FK7 7SG Scotland |
Company Name | J A R Fishing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Barlair Cottage Rora Peterhead Aberdeenshire AB42 4UX Scotland |
Company Name | Starnafin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Celebrity (Biggar) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | Strawberry Blonde (Biggar) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | Arran Fm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
Company Name | Vantage Windows And Doors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Econotel Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ranald Hotel 41 Stevenson Street Oban Argyll PA34 5NA Scotland |
Company Name | Brian Cullen Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Company Name | BVG Consultancy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Orchard Bank Edinburgh EH4 2DS Scotland |
Company Name | Lochrise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Millers (Phes) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Coul Garden Contin Strathpeffer IV14 9ED Scotland |
Company Name | Edinburgh City Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Company Name | RBM Lubrication & Monitoring Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | K J M Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Wilmac Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 175a Findhorn Forres Moray IV36 3YN Scotland |
Company Name | Laird Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address East Dowally Farm Ballinluig Pitlochry PH9 0NR Scotland |
Company Name | The Right Girls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Company Name | Fleng Consultants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48 Burnside Park Dyce Aberdeen AB21 7HB Scotland |
Company Name | Ashgrove Motor Body Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Cruinn Decorators (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 223 Ayr Road Newton Mearns Glasgow G77 6AH Scotland |
Company Name | CAL Fishing Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Vaarhjem Hillhead Symbister Whalsay Shetland ZE2 9AQ Scotland |
Company Name | Finley Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Charlton Avenue Aboyne AB34 5GL Scotland |
Company Name | Amitek Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Key Strategy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 71 Hawkhill Avenue Ayr KA8 9JU Scotland |
Company Name | Quipu Tv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Clydesdale House 300 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Company Name | Glasgow Oncology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Belhaven Place Newton Mearns Glasgow G77 5FJ Scotland |
Company Name | Ayrshire Childrens Services Cic |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Chieftain Fabrics UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Communications House 26 York Street London W1U 6PZ |
Company Name | SJS Garage Doors & Summerhouses Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Golf World Corporate Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead Aberdeenshire AB42 1WN Scotland |
Company Name | Murray Marine Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Gordon Street St. Combs Fraserburgh AB43 8ZN Scotland |
Company Name | Morayvia |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Alexander Pm Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JSD (The Thistle) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Junction Place Alloa FK10 1JW Scotland |
Company Name | R & S Medical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 1/2 1 Branklyn Court Glasgow G13 1GL Scotland |
Company Name | Graham Fire Protection Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Skirmie Park Welton Road Industrial Estate Blairgowrie PH10 6NP Scotland |
Company Name | Anton Coaches Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Narplan House 63 Main Street Rutherglen Glasgow G73 2JH Scotland |
Company Name | Intervention Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill AB32 6SY Scotland |
Company Name | The Dance Studio (Forfar) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Suttieside Road Forfar Angus DD8 3EL Scotland |
Company Name | AMP Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Waterside Street Largs KA30 9LN Scotland |
Company Name | Gewaltig Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Tillybrig Dunecht Aberdeenshire AB32 7BE Scotland |
Company Name | Emmark Meats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Eskglade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Manor Park Skelmorlie Ayrshire PA17 5HE Scotland |
Company Name | Diving & Eod Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Helenslee Road Dumbarton G82 4BS Scotland |
Company Name | Dunearn Property Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Riverside Cottage Callander Perthshire FK18 8NQ Scotland |
Company Name | Bp Buildings & Demolition Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 192 Dukes Road Rutherglen Glasgow G73 5AA Scotland |
Company Name | Love Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Apex Interiors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O 31 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Company Name | Scan Aerial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Berryden Road Peterhead Aberdeenshire AB42 2FA Scotland |
Company Name | Stringers Of London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 York Place Edinburgh EH1 3EB Scotland |
Company Name | Benlee Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Company Name | Loanwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 22 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 49 Wellhall Road Hamilton Lanarkshire ML3 9BY Scotland |
Company Name | Medica Cpd Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mirza Convenience Stores Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 59 Dundonald Road Kilmarnock Ayrshire KA1 1RY Scotland |
Company Name | Carousel Childcare Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Merchiston Road Falkirk FK2 7JP Scotland |
Company Name | Chris Bowman Fitness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Edencross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 North Silver Street Aberdeen Aberdeenshire AB10 1JU Scotland |
Company Name | Cr Contracting North Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB Scotland |
Company Name | Aurora Marine Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Vaarhjem Hillhead, Symbister Whalsay Shetland ZE2 9AQ Scotland |
Company Name | Roxburghe Home Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Company Name | 60612Ghfl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 6a Stirling Road Dunblane FK15 9EY Scotland |
Company Name | Fenty (FR) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Kirk Brae Fraserburgh AB43 9BY Scotland |
Company Name | Recommended Decorators Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Moffat Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Pentland House Saltire Centre Glenrothes KY6 2AH Scotland |
Company Name | Nessieland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Loch Ness Lodge Hotel Drumnadrochit Inverness IV63 6TU Scotland |
Company Name | Vox Aux Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Clapton Cottage Falcons Croft Wooburn Moor High Wycombe HP10 0NP |
Company Name | Absolute Machine Tool Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Ecosse Professional Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Faodail Roseisle Elgin IV30 8XN Scotland |
Company Name | D W Shaw Ltd. |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34a Sandgate Ayr Ayrshire KA7 1BX Scotland |
Company Name | Gaulds Funeral Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Addison Terrace Crieff Perthshire PH7 3AT Scotland |
Company Name | R & M Nolan Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock KA1 2BT Scotland |
Company Name | Around A Pound (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Tower Place Kilmarnock Ayrshire KA1 5HL Scotland |
Company Name | Edinburgh Stone Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Grantson Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Buckstone Shaw Edinburgh EH10 6XP Scotland |
Company Name | Sailaway Scotland Yacht Charter Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 John Street Largs KA30 8DT Scotland |
Company Name | Macrae Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hockey Specialists Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Wallneuk Road Paisley PA3 4BT Scotland |
Company Name | D'Nisi (Stranraer) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address D''Nisi House 66 Quarry Street Hamilton ML3 7AU Scotland |
Company Name | Fusion Graffix Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 31 Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland |
Company Name | Dalewynd Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 60 Breval Crescent Clydebank Glasgow G81 6LR Scotland |
Company Name | Synergy C Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bank House Seaforth Street Fraserburgh AB43 9BB Scotland |
Company Name | Samridhi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 104 High Street Dumbarton G82 1PQ Scotland |
Company Name | Indie Brands Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5th Floor, 76 Charlotte Street London W1T 4QS |
Company Name | Jamie Cook Haulage Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Company Name | Peak Industrial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Fountain Crescent Inchinnan Business Park Inchinnan Renfrewshire PA4 9RE Scotland |
Company Name | James Spratt Consultancy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Redhall House Close Edinburgh Midlothian EH14 1JN Scotland |
Company Name | Rapide Engineering (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cowgask Steading Trinity Gask Auchterarder Perthshire PH3 1LL Scotland |
Company Name | JKHM Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32i St. Andrews Road Glasgow G41 1PF Scotland |
Company Name | Brach Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 47 Louis Braille Way Gorebridge Midlothian EH23 4LD Scotland |
Company Name | Shehri Pharmacies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1129 Maryhill Road Glasgow G20 9AZ Scotland |
Company Name | Canuk Petroleum Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Tree Nursey Cottage Panmure Carnoustie Angus DD7 6LW Scotland |
Company Name | Cost And Procurement Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Craiglinn Cumbernauld Glasgow G68 9AD Scotland |
Company Name | Duncan Riddoch Plumbing & Heating Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Charleston St. Combs Fraserburgh AB43 8YT Scotland |
Company Name | Georgesons Estate Agents Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Bridge Street Wick Caithness KW1 4NG Scotland |
Company Name | Gorach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Company Name | NAT Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Company Name | Fraser (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL Scotland |
Company Name | Steve Marples Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Springfield Steading Netherley Stonehaven AB39 3RY Scotland |
Company Name | FIS Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suttieside Road Forfar Angus DD8 3NG Scotland |
Company Name | Charlie Reid Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Victoria Road Kirkcaldy Fife KY1 2SA Scotland |
Company Name | IWJK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address French Duncan 133 Finnieston Street (10th Floor) Glasgow G3 8HB Scotland |
Company Name | The Balanced Living Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 142 High Street Forres Moray IV36 1NP Scotland |
Company Name | Short Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 90-96 Dykehead Street Glasgow G33 4AQ Scotland |
Company Name | MIKE Aitken Ndt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Azzurro Coffee & Tea Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 71 Kilbowie Road Clydebank G81 1BL Scotland |
Company Name | Intelligen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Gordon House The Square Tomintoul Ballindalloch AB37 9ET Scotland |
Company Name | JIM McCallum Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Hart Holidays Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Cameron Drive Bearsden Glasgow G61 2NH Scotland |
Company Name | Heavy Duty Hydraulics Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Company Name | Polylabel UK Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73b High Street Hawick Roxburghshire TD9 9BP Scotland |
Company Name | Indoalba Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Derbeth Manor Kingswells Aberdeen AB15 8TZ Scotland |
Company Name | Alliance Group London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | McKinley Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Maryhill Childcare Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Gairbraid Avenue Maryhill Burgh Halls Glasgow Lanarkshire G20 8YE Scotland |
Company Name | Mark Paterson Builder Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Cold Blooded Sports Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Premier Home Install Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Mackenzie Gardens East Kilbride Glasgow G74 4SA Scotland |
Company Name | Collins Electrical (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | W. Speirs & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Portland Avenue Irvine Industrial Estate Irvine KA12 8JD Scotland |
Company Name | Fetterangus Car Spares Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address East Toux Mintlaw Peterhead Aberdeenshire AB42 4EZ Scotland |
Company Name | Hillhead Livestock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Savoch Farm Lonmay Fraserburgh Aberdeenshire AB43 8SE Scotland |
Company Name | Liberty Child Care Property (Elgin) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Queen Street Edinburgh EH2 1JE Scotland |
Company Name | Liberty Child Care (Elgin) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Queen Street Edinburgh EH2 1JE Scotland |
Company Name | Liberty Child Care Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Queen Street Edinburgh EH2 1JE Scotland |
Company Name | Park Tax Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Liberty Child Care Holdings (Elgin) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Queen Street Edinburgh EH2 1JE Scotland |
Company Name | Kintarbert Hydro Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Wood Idea (Flooring & Doors) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Company Name | Hair & Beauty World (Dunfermline) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Lochhead Avenue Lochwinnoch PA12 4AW Scotland |
Company Name | Matthew Mitchell Lettings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland |
Company Name | D K Properties (Aberdeen) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address King Group 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland |
Company Name | Rocktown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Cairngate Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Douglas Page Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Company Name | The Jasper Fishing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Brucefield Symbister Whalsay Shetland ZE2 9AA Scotland |
Company Name | Embden Investments 11 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Whitehall Chambers 7 Bank Street Blairgowrie Perthshire PH10 6DE Scotland |
Company Name | Howdengrange Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 109/12a Swanston Road Edinburgh Midlothian EH10 7DS Scotland |
Company Name | Morgan Engineering Consultancy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 North Drive Girvan KA26 9DX Scotland |
Company Name | Precise Mastering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Orchard Street Hawick Roxburghshire TD9 9JJ Scotland |
Company Name | Global Safety Systems Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Dunnikier Road Kirkcaldy KY1 2RL Scotland |
Company Name | Capefleet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address King Group 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland |
Company Name | Coveforth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Royal Terrace Glasgow G3 7NY Scotland |
Company Name | Combruith Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Comrie Croft Crieff Perthshire PH7 4JZ Scotland |
Company Name | David Corbett Hairdressing & Beauty Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 52 Main Street Bothwell Lanarkshire G71 8EX Scotland |
Company Name | RJRP Training Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Craig Brown Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Jean Armour Drive Annandale Kilmarnock KA1 2SD Scotland |
Company Name | Financial Services Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Glebe Street Stevenston Ayrshire KA20 3EN Scotland |
Company Name | A Thomson & Son Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Elizabeth Crescent Elizabeth Crescent Dornoch Sutherland IV25 3NN Scotland |
Company Name | Gavinburn Cottages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Braid Drive Cardross Dunbartonshire G82 5QD Scotland |
Company Name | Portal Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 28 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
Company Name | Argyle Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 239 St. Vincent Street Glasgow G2 5QY Scotland |
Company Name | Argyle Wealth Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 239 St. Vincent Street Glasgow G2 5QY Scotland |
Company Name | Moondove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Jennifer Cross Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Planning For Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | Wernink Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
Company Name | Bennett's Land And Property Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address E K Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Company Name | Glenpark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 27 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Manor Park Skelmorlie Ayrshire PA17 5HE Scotland |
Company Name | V G Travel Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Newmarket Street Ayr Ayrshire KA7 1LR Scotland |
Company Name | International Holdings Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Miller Road Ayr KA7 2AY Scotland |
Company Name | Drive Test Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Turnbull Crescent Alexandria Dunbartonshire G83 0BD Scotland |
Company Name | K And M Donald Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Penguin House, Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Company Name | Red Hot Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 1 Mosshall Industrial Estate Blackburn Bathgate West Lothian EH47 7LY Scotland |
Company Name | IW (RA) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Stafford Street Tain Ross-Shire IV19 1AZ Scotland |
Company Name | SRW Design Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Marcin Kobus Haulage Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Charles Wilson Avenue Bilston Roslin EH25 9AQ Scotland |
Company Name | Felicitas Financial Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Garnie Lane Erskine Renfrewshire PA8 7BQ Scotland |
Company Name | Craigend Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Craigend 2 Cromwell Road North Berwick EH39 4LZ Scotland |
Company Name | Verona (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sibbit Consultancy Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
Company Name | Wyvern Marine Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Company Name | Element 24-7 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY Scotland |
Company Name | DM Turbines Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Bruce Court Dingwall Ross-Shire IV15 9LG Scotland |
Company Name | PHIL Anderson Financial Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Bridge Street Ellon AB41 9AA Scotland |
Company Name | GWS Property Tax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Barrachnie Childrens Nursery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | St (Edinburgh) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland |
Company Name | Charles White (Belfast) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland |
Company Name | Assessment & Development Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Company Name | Timbuctu Timber Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Serenity Memsie Fraserburgh Aberdeenshire AB43 7AN Scotland |
Company Name | A.K. Burnett (Number 2) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ty Mawr Blackwaterfoot Isle Of Arran KA27 8EU Scotland |
Company Name | JK Thomson & Sons Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45 Barrhill Road Cumnock Ayrshire KA18 1PW Scotland |
Company Name | Kynesis Coaching Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Whitehill Lane Bearsden Glasgow G61 4PY Scotland |
Company Name | Quantam Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Earth Tech Lps Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 6 101 High Street Bonnyrigg EH19 2ET Scotland |
Company Name | Lindsay Gilmour Financial Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Skeldon Drive Dalrymple Ayr KA6 6DD Scotland |
Company Name | Transgressive North |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 St. Colme Road Dalgety Bay KY11 9LH Scotland |
Company Name | Designed Signs And Graphics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Six Lakes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Wallace Way Peterhead Aberdeenshire AB42 1GQ Scotland |
Company Name | Northwind (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Assured Quality Partners Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | Strathclyde Building & Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 159 King Street Rutherglen Glasgow G73 1BZ Scotland |
Company Name | H. Blackhall Developments (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 8 West Shore Road Edinburgh Midlothian EH5 1QF Scotland |
Company Name | Concrete Preparation Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Millhall Stirling FK7 7LT Scotland |
Company Name | J. A. Wilson Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Orthopaedic World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | JBD Marine Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 83 Strichen Road Fraserburgh AB43 9QJ Scotland |
Company Name | Advanced Storage Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Miller Road Ayr KA7 2AY Scotland |
Company Name | Dervaig P O And Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Main Street Dervaig Isle Of Mull Argyll PA75 6QJ Scotland |
Company Name | James Bell (Farms) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
Company Name | Rennibister Wind Power Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Munros Holdings (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 River Drive Alness Industrial Estate Alness IV17 0PG Scotland |
Company Name | Acre Farm (Services) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Acre Farm Crowborough Road Lask Edge Leek Staffordshire ST13 8QP |
Company Name | Creative Care Scotland |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48 South Mains Road Milngavie Glasgow G62 6DQ Scotland |
Company Name | Mrlinux Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pink Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
Company Name | R. Davidson (Banchory) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bh Styles Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 63 Clydesdale Street Hamilton ML3 0DD Scotland |
Company Name | In-Depth Electrical & Energy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Company Name | Corrie Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Carsegate Road Inverness IV3 8EX Scotland |
Company Name | DFC (Fishing) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Murison Drive Rosehearty Aberdeenshire AB43 7JR Scotland |
Company Name | Palmer & Co. (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 70 Lancefield Street Glasgow G3 8JD Scotland |
Company Name | A.R.T. Inspection Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20b Ritchie Place Crieff PH7 3SL Scotland |
Company Name | Subsea Analyst Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Corunna Grove Bridge Of Don Aberdeen AB23 8FA Scotland |
Company Name | U Crolla & Sons Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh Midlothian EH3 8HX Scotland |
Company Name | 15CC Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15a Clerkenwell Close London EC1R 0AA |
Company Name | Alasdair Rhind (Funeral Director) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 8 Golspie Business Park Goslpie KW10 6UB Scotland |
Company Name | Letham Development Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Sport Pavilion Seven Acres Newhouse Road Perth PH1 2JB Scotland |
Company Name | Sarafin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1875 Great Western Road Glasgow Lanarkshire G13 2YD Scotland |
Company Name | GCT Office Supplies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Old Mill Park Kirkintilloch Glasgow G66 1SW Scotland |
Company Name | Lothian Labels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Dunlop Square Deans Livingston EH54 8SB Scotland |
Company Name | Thomas Cuthell & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hope Street Falkirk FK1 5AT Scotland |
Company Name | DAZL Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Company Name | KSO Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Glenbridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43 Morningside Road Edinburgh EH10 4DR Scotland |
Company Name | Software Training Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | 5 St.Vincent Place Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 4.6, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | PMLE Technical Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Barnhill Gardens Portlethen Aberdeen AB12 4WU Scotland |
Company Name | Shaftesbury Well Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 1 67 Union Grove Aberdeen AB10 6SD Scotland |
Company Name | Derek Upton Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Braesburn Court Whitelees Cumbernauld Glasgow G67 3PU Scotland |
Company Name | Swilken Construction (Coldrach 1) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Company Name | Excel Maintenance (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Ledrish Avenue Balloch G83 8JA Scotland |
Company Name | Italian Freight Services (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 4 Winchester Court Denny Stirlingshire FK6 6QR Scotland |
Company Name | Piperhill Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Piperhill Ayr KA7 4XB Scotland |
Company Name | Kenmure Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Carrick Kerr Accountants 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Company Name | Paton Planning And Development Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address An Bruach Bankers Brae Balfron Glasgow G63 0PY Scotland |
Company Name | James Dow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 62 Harbour Road Inverness IV1 1UF Scotland |
Company Name | Hedgerow Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 George Street Bathgate West Lothian EH48 1PG Scotland |
Company Name | SJD Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Williamsons Potatoes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Buying Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Design-Me Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Waterloo Street Waterloo Chambers Glasgow G2 6AY Scotland |
Company Name | Ormidale Holdings (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Sunflower Garden (Pitmedden) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Berryhill Circle Skene Westhill AB32 6BE Scotland |
Company Name | Omnivore Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glenshee Ski Hire By Blackwater Inn Blacklunans Perth And Kinross PH10 7LH Scotland |
Company Name | Mackenzie Fire Protection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie Aberdeenshire AB51 3QQ Scotland |
Company Name | S&A Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Camhanach Cammachmore Stonehaven Kincardineshire AB39 3NR Scotland |
Company Name | J.D. Wood (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Constructed Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Sibbald Park Shona'S Way Blackridge Bathgate West Lothian EH48 3BN Scotland |
Company Name | Hayford Estates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Company Name | Brookline (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Morgan Investments (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 103 Milngavie Road Bearsden Glasgow G61 2EL Scotland |
Company Name | Bill Davidson Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 59 Gamekeeper'S Road Edinburgh EH4 6LR Scotland |
Company Name | A1 Ironmongery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 5b Callander Park Heathfield Ayr Ayrshire KA8 9AF Scotland |
Company Name | Great Glen Pharma Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
Company Name | Skene Crane Repairs Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Cairnbulg Way Ellon AB41 9GU Scotland |
Company Name | Invicta Design Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | N Burns & C Burns Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 King Street Perth PH2 8JA Scotland |
Company Name | Abernethy Developments Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Abernethy Trust Nethy Bridge Inverness-Shire PH25 3ED Scotland |
Company Name | B & S Jewellery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | MJDP Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Harten Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | PWT Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ardfardach 3 Abercrombie Drive Bridge Of Allan FK9 4EA Scotland |
Company Name | 247 Bid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45 James Watt Place East Kilbride Glasgow G74 5HG Scotland |
Company Name | Abersanda Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Abernethy Trust Nethy Bridge Inverness-Shire PH25 3ED Scotland |
Company Name | The Kilmarnock Pie Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Block 1 Bonnyton Industrial Estate Kilmarnock Ayrshire KA1 2NP Scotland |
Company Name | Sellect Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Olympia Gardens Banchory AB31 5NR Scotland |
Company Name | Cooleens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Sharoudi Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Byres Road Glasgow G11 5RG Scotland |
Company Name | Tavadia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | George Hazel Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Rufaro 332 Lanark Road Edinburgh Midlothian EH14 2LH Scotland |
Company Name | Wraptheworld Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Lettings Direct (Perth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Atholl Crescent Perth PH1 5NG Scotland |
Company Name | Bernstein Fleming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JG West Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Braemhor MacDuff Road Gardenstown Banff AB45 3YJ Scotland |
Company Name | Westernize Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Robbies Road Fraserburgh Aberdeenshire AB43 7AF Scotland |
Company Name | Westwinds Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Braemohr MacDuff Road Gardenstown Banff AB45 3YJ Scotland |
Company Name | Gulfridge Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Castlehill Drive Gardenstown Banff AB45 3YG Scotland |
Company Name | Thirlet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Westcroft Close Memsie Fraserburgh Aberdeenshire AB43 7BF Scotland |
Company Name | Sanmar Technical Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill AB32 6SY Scotland |
Company Name | Carden (Buchan Braes) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Company Name | Itech (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Company Name | Kirkcudbright Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 213 St. Vincent Street Glasgow G2 5QY Scotland |
Company Name | The Whisky Ambassador Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Inveran Fishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glenfeochan House Glenfeochan Estate Oban Argyll PA34 4QR Scotland |
Company Name | Turnkey Insolvency Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW Scotland |
Company Name | Bonnar Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 83 Graham Street Airdrie Lanarkshire ML6 6DE Scotland |
Company Name | Anchor Gas Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 13 Coatbank Way Coatbridge ML5 3AG Scotland |
Company Name | LMK Contracts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40 Dumgoyne Drive Bearsden Glasgow G61 3AP Scotland |
Company Name | Tarlair Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | J Smith Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Bidwell Surgical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Balblair Midmar Inverurie AB51 7LT Scotland |
Company Name | Cruickshanks Joinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Northern Accident Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 High Street Nairn IV12 4BW Scotland |
Company Name | John Ritchie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Beansburn Kilmarnock KA3 1RL Scotland |
Company Name | Turnberry Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JRF Subsea UK Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Borrowstone House Kincardine O'Neil Aboyne Aberdeenshire AB34 5AP Scotland |
Company Name | P & J Edney Holdings Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hidden Acre Diverswell Farm By Alva Clackmannanshire FK10 3AN Scotland |
Company Name | The Woods Caravan Park Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hidden Acre Diverswell Farm By Alva Clackmannanshire FK10 3AN Scotland |
Company Name | Hillfoot Homes (Property & Development) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hidden Acre Diverswell Farm By Alva Clackmannanshire FK10 3AN Scotland |
Company Name | Enlighten Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9BE Scotland |
Company Name | Fernpeak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Bicedin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Earlsgate Crosslee Johnstone PA6 7FB Scotland |
Company Name | Olcadan Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kirklandbank Alyth Blairgowrie Perthshire PH11 8LL Scotland |
Company Name | C & G Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Church Airlie Kirriemuir DD8 5NP Scotland |
Company Name | Red Hunter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Leggart Crescent Aberdeen AB12 5UR Scotland |
Company Name | Move 2 Lettings And Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland |
Company Name | Sigrist Technical Services Ltd. |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Bemersyde Avenue Glasgow G43 1DA Scotland |
Company Name | Andrew Carrie Traffic And Transportation Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Embden Investments 12 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Whitehall Chambers 7 Bank Street Blairgowrie PH10 6DE Scotland |
Company Name | D. Barclay & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Speedwell Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 58 Hammerman Drive Aberdeen AB24 4SH Scotland |
Company Name | Contractor Tracker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Twyford Crescent Property Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 1 22 Twyford Crescent London W3 9PP |
Company Name | Greig Bryce Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 81 Eglinton Road Ardrossan KA22 8NG Scotland |
Company Name | Bingham Homes & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ballagan Farm Balloch Alexandria G83 8LY Scotland |
Company Name | Namara Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Sunhill Rushgarry Berneray North Uist Western Isles HS6 5BD Scotland |
Company Name | ABL Civils Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pedmyre Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | McNicoll Vehicle Hire Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Scott Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Dolce Vita Loans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL Scotland |
Company Name | Sidereal Space Imaging Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Livingstone Avenue Callander FK17 8EP Scotland |
Company Name | Fegan Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hillend Enterprises Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28-30 North Street Dalry KA24 5DW Scotland |
Company Name | Williamsons Kitchens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Broad Street Fraserburgh AB43 9AU Scotland |
Company Name | J.G. Douglas Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Wordmediaco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Braidpark Drive Giffnock Glasgow G46 6NB Scotland |
Company Name | Muirway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Taybrae Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 17 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Ultimate Make-Up And Lashes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Clever Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Cascade (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
Company Name | GLS (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 286-288 Cumbernauld Road Cumbernauld Road Glasgow G31 2UL Scotland |
Company Name | ALAN McHugh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Mansefield Crescent Clarkston Glasgow G76 7DZ Scotland |
Company Name | JVD North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gl Capital Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Fairways Abbotsford Road North Berwick EH39 5DB Scotland |
Company Name | Kraken Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Social Enterprise Direct |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mercantile Chambers 39-69 Bothwell Street Glasgow G2 6TS Scotland |
Company Name | Rowanport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Muir Street Hamilton ML3 6EP Scotland |
Company Name | Invershaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Craigie Property Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 2 Southhook Road Kilmarnock KA1 2NN Scotland |
Company Name | The Roof And Gutter Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Saddlers Gate Strathaven ML10 6US Scotland |
Company Name | Thebullionstore.co.uk Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Dalmarnock Road Glasgow G40 4AA Scotland |
Company Name | A.J. McAlpine Construction Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Woodhall Land & Estates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Buchanan Street Airdrie ML6 6BG Scotland |
Company Name | Select Drams Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mochridhe (Edinburgh And Lothians) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 City Quay Camperdown Street Dundee DD1 3JA Scotland |
Company Name | Karla Black Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | RKA Direct Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Company Name | CBP Aberdeen Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Leith House Fyvie Turriff Aberdeenshire AB53 8RD Scotland |
Company Name | Paper Scissor Stone Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Rowand Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Eastside Motor Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 James Street Helensburgh G84 8XF Scotland |
Company Name | Aberlour Hotel Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 87 High Street Charlestown Of Aberlour Moray AB38 9QB Scotland |
Company Name | Celtic Supporters Association Benidorm Flat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Ardmore Road Port Glasgow PA14 5RY Scotland |
Company Name | KCA Property Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fubar Stirling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | City (Market Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cheers Dumbarton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | City Falkirk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor Offices King Street Stirling FK8 1AY Scotland |
Company Name | Design By Core Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Company Name | Ivory Pinks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Hamilton Road Bothwell Glasgow G71 8NA Scotland |
Company Name | Procept Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Auchlee House Middle Balado Balado Kinross KY13 0NH Scotland |
Company Name | Bryggen Business Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Robbie'S Road Fraserburgh AB43 7AF Scotland |
Company Name | Hygiene Specialist Cleaning Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30-32 Muir Street Motherwell ML1 1BN Scotland |
Company Name | William Lewis & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Whitehouse Road Springkerse Stirling FK7 7SP Scotland |
Company Name | Sos Fitness Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Elmbank Cottage Back Road Clynder Argyll & Bute G84 0QQ Scotland |
Company Name | Barrington Kelvinside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Black Gold Drilling Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Teriv Flooring Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Jc Roxburgh (Financial Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 151 Glasgow Road Clydebank Glasgow G81 1LQ Scotland |
Company Name | Lg Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6-7 Queens Terrace Aberdeen AB10 1XL Scotland |
Company Name | PRM Marine (Shetland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Greenville Brae Shetland ZE2 9QG Scotland |
Company Name | Belhaven Management Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 West Holmes Gardens Musselburgh EH21 6QW Scotland |
Company Name | New Town Dental Care Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Haldane (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Farrell Motor Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Platinum House 120 Carnegie Road Hillington Glasgow G52 4JZ Scotland |
Company Name | Ferndawn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 07 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 427 Sauchiehall Street Glasgow G2 3LG Scotland |
Company Name | Aberdeenshire General Cleaning Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Main Street Sauchen Inverurie Aberdeenshire AB51 7JU Scotland |
Company Name | C Bryan Contracts Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Miller Road Ayr KA7 2AY Scotland |
Company Name | Oakridge Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7a Dundas Street Edinburgh EH3 6QG Scotland |
Company Name | KRP Accountants Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Glen Artney Road Dumbarton G82 2BS Scotland |
Company Name | C&D Grant (Motor Engineers) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1c Sandyford Road Paisley PA3 4HP Scotland |
Company Name | Mercat Finance (Ayrshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 31 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Kings Drive Cumnock Ayrshire KA18 1AH Scotland |
Company Name | Campbell & Sons (Ardgay) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Glenbell 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Auchans Farm Johnstone Renfrewshire PA6 7EE Scotland |
Company Name | Glenbell 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Auchans Farm Johnstone Renfrewshire PA6 7EE Scotland |
Company Name | Murray Retail Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB Scotland |
Company Name | Loch Ness Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Drum Hotel Drumnadrochit IV63 6TU Scotland |
Company Name | R C & M Alderson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Broad Street Fraserburgh AB43 9AU Scotland |
Company Name | Cc Cost Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Thorngrove Crescent Aberdeen AB15 7FH Scotland |
Company Name | Trainingplus.com Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Wardpark Road Wardpark South Cumbernauld Glasgow G67 3JZ Scotland |
Company Name | RMSS (Highland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Teanroit Beauly IV4 7EX Scotland |
Company Name | Clarkston Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Menock Road Glasgow G44 5SB Scotland |
Company Name | Rig Surveys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kilmartin (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Company Name | Glow Business Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Queens Terrace Southampton SO14 3BQ |
Company Name | Aspect Edinburgh Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 39 Christiemiller Avenue Edinburgh EH7 6TB Scotland |
Company Name | It Training And Development Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Dinnie Place Kintore Aberdeenshire AB51 0TJ Scotland |
Company Name | J & D Bedding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ Scotland |
Company Name | Dewar Coaches Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Parkhead Road Glen Village Falkirk FK1 2AR Scotland |
Company Name | Drcsurveyors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
Company Name | Wanna B Found Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Taxi For Hire Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 257 Broomhouse Road Edinburgh Midlothian EH11 3SF Scotland |
Company Name | Taxi For Edinburgh Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6/3 Myreside View Edinburgh EH14 1AG Scotland |
Company Name | Raeside Chisholm Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Company Name | Panto Villain Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Perth Produce Wholesale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Limitless Upholstery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 260 Crownpoint Road Glasgow G40 2UJ Scotland |
Company Name | Rodger Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 150 Lynedoch Street Greenock PA15 4AJ Scotland |
Company Name | Glencove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | Milne Instrument Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Arnhall Business Park Westhill AB32 6SY Scotland |
Company Name | Phillips Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Abigail Primrose Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | LGW Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Poennighaus (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Irvine Toa |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine KA12 8AN Scotland |
Company Name | Hart & Co. Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Chester Henry Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Ph Contracts (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Thistle Dhu Roscobie Farm Saline Dunfermline Fife KY12 0SG Scotland |
Company Name | Chambers Business Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Temple Mill Property Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Bulstrode Court Oxford Road Gerrards Cross SL9 7RR |
Company Name | Greenlark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Highloch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 60 Brooklea Drive Giffnock Glasgow G46 6AS Scotland |
Company Name | DTB Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 29 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 20 West Telferton Industrial Estate Edinburgh EH7 6UL Scotland |
Company Name | Ground Zero Design Consultancy Ltd. |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 The Inches Dalgety Bay Dunfermline KY11 9YG Scotland |
Company Name | Merlin Network (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Baker Street Greenock PA15 4TU Scotland |
Company Name | EJS Services (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | D & J Campbell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Black Crofts North Connel Argyll PA37 1QX Scotland |
Company Name | J G M Healthcare Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 100 Beith Street Glasgow G11 6DQ Scotland |
Company Name | ECC (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MDB Property Investment Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 West Register Street Edinburgh EH2 2AA Scotland |
Company Name | Mab Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 62-64 Walter Scott Avenue Edinburgh EH16 5RL Scotland |
Company Name | Havenbay Limited |
---|---|
Company Status | Active |
Company Ownership | 0.1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 115 Candleriggs Glasgow G1 1NP Scotland |
Company Name | Blairbeg Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Suidhe Crescent Kincraig Kingussie PH21 1NB Scotland |
Company Name | C McCormick Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Hillcrest Drive Newton Mearns Glasgow G77 5HH Scotland |
Company Name | Parkhill Properties (City) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 81 Rosemount Place Aberdeen AB25 2YE Scotland |
Company Name | Lothian Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Marlin Seafood Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38a Bowfield Road Howwood Renfrewshire PA9 1BS Scotland |
Company Name | Creative Landscapes (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Balnakeilly Halket Road Lugton Kilmarnock Ayrshire KA3 4EE Scotland |
Company Name | Neat Heat (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Nethercroy Road Croy, Kilsyth Glasgow G65 9HD Scotland |
Company Name | Portsoy Links Caravan Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Salmon Bothy Links Road Portsoy Aberdeenshire AB45 2SS Scotland |
Company Name | Meredith Jewellery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Stirling Street Tillicoultry Clackmannanshire FK13 6EA Scotland |
Company Name | Orion Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Montana Durnamuck Dundonnell Garve IV23 2QZ Scotland |
Company Name | DS Kilts & Souvenirs Wholesale Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Warriston Terrace Edinburgh EH3 5LZ Scotland |
Company Name | Pragmasys Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock PA16 8BG Scotland |
Company Name | Guardian Of Scotland (Selkirk) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 High Street Selkirk TD7 4BZ Scotland |
Company Name | Flatwater Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Vorlich Road Lochearnhead Perthshire FK19 8QG Scotland |
Company Name | Taxi Hire Edinburgh Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 136 Boden Street Glasgow G40 3PX Scotland |
Company Name | Edinburgh Taxi For Hire Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Saint Davids Grove Dalkeith Midlothian EH22 3FG Scotland |
Company Name | A Class Hair Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Linwood Road Paisley PA1 2TL Scotland |
Company Name | CNG Design Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64 High Street Laurencekirk AB30 1BJ Scotland |
Company Name | ROLY Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Clearymuir Steading Drumlithie Stonehaven AB39 3XA Scotland |
Company Name | Lochside Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU Scotland |
Company Name | Bridson Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Scotia Vehicle Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Mercury Cleaning Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Taylor Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Pro-Duct Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Station Road Cardenden Fife KY5 0BW Scotland |
Company Name | LIT Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Ranaz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34 Duart Crescent Edinburgh EH4 7JP Scotland |
Company Name | Ossian Medical Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 James Street Helensburgh Dunbartonshire G84 8UH Scotland |
Company Name | Dobbie Optometrists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Company Name | Wd Joinery (Keith) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Main Street Newmill Keith AB55 6UR Scotland |
Company Name | West End Property Services (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Macinnes Drive Motherwell ML1 5TY Scotland |
Company Name | Golphin Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Advanced Golf Techniques Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | G Mackay Fabrication Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Gauge Mark Joinery Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Craigston Gardens Westhill AB32 6NL Scotland |
Company Name | ALAN Jack Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Victoria Place Airdrie ML6 9BU Scotland |
Company Name | CTS Repair Centre Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU Scotland |
Company Name | Goldforth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Mousa Boat (Shetland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | McLuckie Engineering (LEV) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Downing Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address First Floor 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Quantum Marine Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Edinburgh Spine Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | John Vallance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Adam Ramsay Rope Access Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 West High Street Elgin Morayshire IV30 4DJ Scotland |
Company Name | Northloch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glenapp Manse Glenapp Estate Ballantrae Girvan KA26 0PG Scotland |
Company Name | Aesthetic Lines (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Johnston Carmichael Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | Westearl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 61 Motherwell Road Bellshill Lanarkshire ML4 2JA Scotland |
Company Name | Mathis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Miller Road Ayr KA7 2AY Scotland |
Company Name | Invergordon Tours Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | McKenna Fire And Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JR Catering (Peterhead) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Aulton Road Cruden Bay Aberdeenshire AB42 0NN Scotland |
Company Name | TAIT Consultancy Services Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | BMTG (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Eurasian Federation Of Oncology |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Victoria Place Airdrie ML6 9BU Scotland |
Company Name | Gordon Myron & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Optyk Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Fourtwentyseven Design Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland |
Company Name | K & I Paterson Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Crossroads Lumphanan By Banchory Aberdeenshire AB31 4RH Scotland |
Company Name | Otago Framers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Gallone & Co. 14 Newton Place Glasgow G3 7PY Scotland |
Company Name | Sci-Wise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 100 The Ness Dollar FK14 7EB Scotland |
Company Name | M.P. Insulations Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 65 Bramble Wynd Cambuslang Glasgow G72 6WU Scotland |
Company Name | Bellabeg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | HAN Shen Jie Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | The Extraordinary Adventure Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JV Properties (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Simonsburn Road Kilmarnock KA1 5LA Scotland |
Company Name | Laughlin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Broad Street Fraserburgh AB43 9AU Scotland |
Company Name | William Marshall & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | The Crimson Card Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | SSOP |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27/29 George Street Bathgate EH48 1PG Scotland |
Company Name | A1 Kilt Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 124 Balmore Road Glasgow G22 6LJ Scotland |
Company Name | McInnes Gardner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Lynedoch Crescent Glasgow G3 6DZ Scotland |
Company Name | Breken Inns (No.2) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Coogan Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Company Name | Altus Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 George Square Glasgow G2 1QQ Scotland |
Company Name | McGeough Building & Civil Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Franklin Drive Motherwell ML1 2FW Scotland |
Company Name | Overton (Irvine) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine KA12 8AN Scotland |
Company Name | Coast Entertainments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11a Maunsheugh Road Fenwick Kilmarnock KA3 6AN Scotland |
Company Name | Leveret Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Barrie Scott Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
Company Name | A.G. Glamour Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 81 Main Street Rutherglen Glasgow G73 2JQ Scotland |
Company Name | Independent Furniture & Interiors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Dava Street Glasgow G51 2JA Scotland |
Company Name | Kaali Enterprises Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25-27 Cockburn Street Edinburgh EH1 1BP Scotland |
Company Name | Geo-Info Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Liberty House Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland |
Company Name | West Sports Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Saxen Security Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Miller Road Ayr KA7 2AY Scotland |
Company Name | Ayr Auto Repair Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gael Wind Partners Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Knightbridge Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Deepstream Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Company Name | Superhaggis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Solway Precast Products Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Braehead Barrhill Girvan Ayrshire KA26 0QR Scotland |
Company Name | Robert Whyte (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Oxford Orthotic Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 Ridgeway Road Oxford OX3 8DT |
Company Name | Great Western 345 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 115 Bath Street Glasgow G2 2SZ Scotland |
Company Name | Highland Insulation Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cnp-Mara Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Craigleith Avenue North Berwick EH39 4EN Scotland |
Company Name | Zing Property Specialists Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kanku-Dai Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Shore Street MacDuff AB44 1UB Scotland |
Company Name | Tradesteel Fabrications Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Earlsgate Crosslee Johnstone PA6 7FB Scotland |
Company Name | Marlizfro Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | A.L. Cumming And Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ANG Properties (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Forth Grass Machinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 1 Bellman Way Dalgety Bay Fife KY11 9JW Scotland |
Company Name | Biomatrix Water Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Waterford Circle Forres Moray IV36 3EF Scotland |
Company Name | Kb Dents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Speirs Wharf Glasgow G4 9TB Scotland |
Company Name | Storage East Kilbride Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Company Name | Fernhigh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Herbert Street Glasgow G20 6NB Scotland |
Company Name | J & C Walker (Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 30 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Gilliland & Company 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Westgate Nb Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Designer Waxing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 94 Bath Street Glasgow G2 2EN Scotland |
Company Name | Lomond Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Company Name | Asset Management Argyll Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gogar Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address East Gogar Blairlogie Stirling FK9 5QB Scotland |
Company Name | FMS Smylestyle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Golf Linx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Provista Technology Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Company Name | Freshbale Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Company Name | James A Watson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address High Tarbeg Farm Ochiltree Ayrshire KA18 2RL Scotland |
Company Name | Posh Promotions (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sc Designs (Scotland) Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glasgow Osteopaths Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Gallone & Co. 14 Newton Place Glasgow G3 7PY Scotland |
Company Name | J & C Deas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Carnegie Court Dingwall Ross-Shire IV15 9LA Scotland |
Company Name | Powermaster (Holdings) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | Centre For Implant Dentistry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Strachan Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Castle Street Banff AB45 1DL Scotland |
Company Name | A Plus Deliveries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Burnbrae Gardens Alva FK12 5LX Scotland |
Company Name | Stewart Reels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | JW Catering (Glasgow) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 68/70 Busby Road Clarkston Glasgow G76 7AV Scotland |
Company Name | RW (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Ochil Joiners And Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Barnpark Industrial Estate Tillicoultry FK13 6BZ Scotland |
Company Name | EPT Services Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie Aberdeenshire AB51 3QQ Scotland |
Company Name | GCF Medical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29a Thorn Drive Bearsden Glasgow G61 4ND Scotland |
Company Name | Vacuum Forming Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | GCM Services Scotland Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 128 Kilsyth Road Banknock Bonnybridge Stirlingshire FK4 1HY Scotland |
Company Name | Craighaugh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Company Name | Add Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | D K Properties (Perth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address King Group 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland |
Company Name | Arranfern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ash Hill Lochandhu Road Taynuilt Oban Argyll PA35 1JQ Scotland |
Company Name | The Durness Bus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Cup (Aberdeen) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Little Belmont Street Aberdeen AB10 1JG Scotland |
Company Name | Hogarth Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Reed Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Cranley Nurseries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh Midlothian EH3 8HX Scotland |
Company Name | Dr Scotch Whisky Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Aquatiq Hygiene Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | UK Gas Safety And Competence Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland |
Company Name | Homestead Cairnbulg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Company Name | Braemar Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Braemar Bar 145 London Road Glasgow G1 5BS Scotland |
Company Name | Hawkeye Aviation Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Newmarket Street Ayr KA7 1LL Scotland |
Company Name | Method Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dwlmbf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Dtlomf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Crag Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Newmill Gardens St Andrews Fife KY16 8RY Scotland |
Company Name | Glasgow Tigers Speedway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 230 Balmore Road Glasgow G22 6LJ Scotland |
Company Name | G.A.M.E. Electrical Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Bonnethill Road Pitlochry PH16 5BS Scotland |
Company Name | Etridge Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 213 St. Vincent Street Glasgow G2 5QY Scotland |
Company Name | Glasgow Eye Doctor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | Oscar Henderson Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 School Wynd Paisley PA1 2DA Scotland |
Company Name | P&G Home Improvements Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Company Name | Hunter Mining (Offshore) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Arran House Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9AF Scotland |
Company Name | Sumo Waste Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 96 Dykehead Street Glasgow G33 4AQ Scotland |
Company Name | D MacDonald (Building Contractors) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Greencoast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 12 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
Company Name | Westfield Industrial Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Station Rd Baillieston Glasgow G69 7UF Scotland |
Company Name | CBS Kitchens & Bathrooms Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Fitted Bedroom Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Sparks Careers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3rd Floor, The Watermill Broughton Hall Estate Skipton BD23 3AG |
Company Name | W.H. Whisker Inspections Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Hamilcomb Road Bellshill North Lanarkshire ML4 2HG Scotland |
Company Name | Esset Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lochaber Croft Tullynessle Alford AB33 8QQ Scotland |
Company Name | Pluckerston Farms |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Nexus Integrated Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Flowerhill Street Airdrie ML6 6AP Scotland |
Company Name | CS Slaters Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1-3 Bridge Street Montrose DD10 8AB Scotland |
Company Name | Puffin Subsea Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Paul Birnie Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Comfort Seating Europe Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Sundancer Music Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rock 'N' Role Models Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | KSLC Taxis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Firstjohnston Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Obsidian (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Atina Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pan5R Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Colsea Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Stuart McCullough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Partnership Flooring (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | L.H. Cargill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Seamill Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ANH (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | EP Pharmaceuticals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ALAN M Ross (Sand & Gravel) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Led UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Simply Develop (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Candelina Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | C & L Brown Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | J.D.S. Window Blinds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | HG Pyper Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lorndale Aberdeen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Football 1st Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Aviemore Kart Raceway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | CIJI Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Adengreen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 05 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ESK (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gilliland & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ayr Equestrian Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Carrick Packaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Regency Doors & Stairs (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | R & V Farriers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Centre For Africa Policy Development And Research Scotland |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cathy Wilkes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hawker & Co (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gerco Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | DVD Overstocks Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | OMG Property Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | M.M. Fitness (Auchterarder) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | TOOR Superstore Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Brocklewood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cloud Nine (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Crownbraid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Crowngate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | At Home At The Theatre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fivepenny Property Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Straps Of Gourock Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Murphy Wealth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Chapel Farms Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Prenatal Dx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tannock Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Louis Fish & Chips Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Northclose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 24 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Denaird Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 16 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | HUGH P Jackson Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mayfield Autos (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Angels' Share Glass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | B4Asia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dawnside Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mg Joinery & Developments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Aberdeen Martial Arts Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rash Leasing Ltd. |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Crystal Clear Grampian Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Smith & Clough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 10 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 33a Gordon Street Glasgow G1 3PF Scotland Registered Company Address 126 West Regent Street Glasgow G2 2RQ Scotland |
Company Name | Strathglade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | LCTG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tip Top Tyres South Shields Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Scaredy Cat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Buildstore Mortgage Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Disc Security Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Southcove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Stanecastle Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kyleloch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 12 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Forthwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 12 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | L & D Nurseries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ochil Caterers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Naked Agility Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | W3G Piling Noise Mitigation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | KNC Groundworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Eckford Partnership Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | David Wiseman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Scotmax Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Stratstone Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rosied Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mereacre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Landfern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | CEML Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 31 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Commore Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Culzean Transport (Ayrshire) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Al-Maxi Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Portland Arms (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Speedfreight (Kilmarnock) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Highfern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Surface Plus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Collections Foamextra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Clyde Auto Sales (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Brown & Steele Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Hideaway Cafe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Common Property Technical Services Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Oral Health & Hygiene Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | KCR Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Common Lane Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | VIGA Homes (Dalmellington) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Overbrae Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | La Dolce Vita (Lochwinnoch) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | J Shearer Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Harper Generator Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | A & K Builders & Joiners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | R S Cable Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Great Gifts Company (Kilmarnock) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Salmotrutta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JRJ (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Piscio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MDB Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Nee Corp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Palmares One Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | EFC Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | S. William Wallace & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Surveyors Online (UK).com Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | McCreadie & Hughes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ashburn Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | C A Mackie Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | OBRA Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Loo-King For Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Latta Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Telford Road (Storage And Workspace) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Wheel Wizards Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | CCS Inspections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Just & Honest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Invershore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Arranstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 17 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glenury Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Avenwest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Highmanse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Specialist Vermin Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | EKC Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lean Ip Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dalgrain Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Brian McGoldrick Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | John McGregor Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Appinoak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Crowngrove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Acrewind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Elderbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mountbrae Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mountglen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lochend Store Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Riverside Technology Management Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mr Technical Services (Scotland) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Royce Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Project Panel Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rebecca (Holdings) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | LOTE Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | CHL Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Alpha Beta Gamer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Amberstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rowanstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Twenty20 Surface Repairs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 October 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Inverland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 12 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rowallan Timber And Damp Specialists (Surveys) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Parkway Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Contacts & Specs Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | AAB People Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Root One North Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Root One Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Detail Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Jag Investment Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Drumlaken Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Grange Homes (Scotland) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address Commerce House South Street Elgin Morayshire IV30 1JE Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Paisley First |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Practical Dairy Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Starrs Contracting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | North East Financial Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Birnie & Stewart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | P Douglas Garden Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bishop's Servant Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kooltech Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kooltech Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | A.M. Engineering (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | RGA Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2015 (same day as company formation) |
Appointment Duration | 7 months (Resigned 12 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Livingston Joiners (Ayrshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ml Restaurants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | New Globe Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Markcove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Obsidian (Residential) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Coralway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2015 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 08 May 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Braidreef Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glenglade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 27 May 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | D&W (Glasgow) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 May 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Advanceworx Creative Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Standard Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Designs Retold Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Coastoak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Iolla Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Covestream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 30 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | D & K (East Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glencross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 August 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Redwest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 August 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glengale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Primemill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2015 (same day as company formation) |
Appointment Duration | 1 week (Resigned 30 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ADNR Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2015 (same day as company formation) |
Appointment Duration | 7 months (Resigned 03 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | James Hogg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2015 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 30 September 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Exkal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Aura PR (Scotland) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address ROBB Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | 247 Property Letting Kilmarnock Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 28 John Finnie Street Kilmarnock KA1 1DD Scotland |
Company Name | Knockando Woolmill Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Woolmill Knockando Aberlour Banffshire AB38 7RP Scotland |
Company Name | Aljen Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit4b, Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Company Name | Thornlea Trading Company Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Whinhill Road Banff Aberdeenshire AB45 1BX Scotland |
Company Name | D & J Robertson Consultancy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Woodhead Croft Woodhead Fyvie Turriff AB53 8LT Scotland |
Company Name | Thornton Hope Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11 Gartloch Court Gartcosh Glasgow G69 8FG Scotland |
Company Name | Staccato Productions Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Budkor Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Grangemouth Road Falkirk FK2 9DD Scotland |
Company Name | Sunside Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1c Barnton Grove Edinburgh EH4 6EQ Scotland |
Company Name | The Red Events Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12 Hall Place Stepps Glasgow G33 6EE Scotland |
Company Name | Elite Timber Frame Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 18b Queen'S Drive California Falkirk FK1 2BU Scotland |
Company Name | J.N.G. Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | L K Autos Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lifestyle (Stirling) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 341 4th Floor 93hope Street Glasgow G2 6LD Scotland |
Company Name | Pantera (Risk Management & Investigation) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Braidfield Grove Clydebank G81 5NF Scotland |
Company Name | KMT Cars Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 165 Main Street Wishaw ML2 7AU Scotland |
Company Name | Tynedale Contracts Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | PVMT Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Company Name | Don4You Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 The Terrace Reay Thurso Caithness KW14 7RQ Scotland |
Company Name | Tyre And Garage Services Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Company Name | V Cormack Pipefitting Services Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15-17 Lamington Street Tain IV19 1AA Scotland |
Company Name | M G B Tech Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 Union Street Rosehearty Fraserburgh AB43 7JQ Scotland |
Company Name | Wellrigg Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 32 Jordanvale Avenue Glasgow G14 0QP Scotland |
Company Name | To Me Love Me Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 117 Medwyn Street Glasgow G14 9QJ Scotland |
Company Name | Best Electrical Contracts Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Walter Buchanan Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Trawlpac International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Lad Catering Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 87 Queen Street Glasgow G1 3DD Scotland |
Company Name | Heron Decor Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Jeffrey Bank Bo'Ness EH51 0EH Scotland |
Company Name | Minick Of St. Andrews (Artisan Butchers) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 138 Nethergate Dundee DD1 4ED Scotland |
Company Name | Okhandiar Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 5 8 Portland Gardens Edinburgh EH6 6NJ Scotland |
Company Name | Gerry's Minibuses Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 7 Caldwellside Industrial Estate Lanark ML11 7TG Scotland |
Company Name | West Coast Pallets Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Clyde Signs & Graphics Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 8 58 Kelvin Avenue Hillington Park Glasgow G52 4GA Scotland |
Company Name | Blueforth Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 82 Braeside Street Glasgow G20 6RJ Scotland |
Company Name | Glasgow Distribution Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Pf Ten Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10TH Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Admin Design & Print Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Scottcourt House West Princes Street Helensburgh G84 8BP Scotland |
Company Name | Trek Tobermory Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sileni Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mayfield Garage (Scotland) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Scot Sat Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Athole Gardens Glasgow G12 9BD Scotland |
Company Name | S E Testing Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Stanley House 69/71 Hamilton Road Motherwell ML1 3DG Scotland |
Company Name | Arenbay Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | The Rupee Room Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26a Wellington Square Ayr KA7 1HH Scotland |
Company Name | M & D Taxis Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Gordon Wager Welding Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bennicote 1 Victoria Road Brookfield Johnstone Renfrewshire PA5 8TZ Scotland |
Company Name | K2 Snacks Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee Angus DD3 6EW Scotland |
Company Name | Aberlour Pharmacy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Blackrock House 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW Scotland |
Company Name | Kilpatrick Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Newlands Road Glasgow G43 2JD Scotland |
Company Name | Rj Pearson Property Consultants Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 408 Albert Drive Glasgow Lanarkshire G41 4RZ Scotland |
Company Name | Annrobb.com Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Smart ABC Scotland Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Beech View Chesters Nr Hawick TD9 8TQ Scotland |
Company Name | KDL Engineering Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Venachar Road Falkirk FK1 5UP Scotland |
Company Name | Southwell Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | S & J Properties (Aberdeen) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Loirston Manor Cove Bay Aberdeen AB12 3HD Scotland |
Company Name | JACS (Scotland) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Waterside Street Largs Ayrshire KA30 9LN Scotland |
Company Name | Chinmay Consultants Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | McMurray Engineering Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Siteman Services (Scotland) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Corrieknowe Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Comrie Street Crieff Perthshire PH7 4AX Scotland |
Company Name | Shawglen Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Acreage Ground Engineering Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Strathord Place Moodiesburn Glasgow G69 0NA Scotland |
Company Name | Dougie Potter Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Pennant Court Irvine Ayrshire KA11 2GF Scotland |
Company Name | CLD Developments (Scotland) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Viewrigg Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | GVS Glasgow Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dovehouse Investments Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | One Waste Solution Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 8 Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Company Name | Italian Sunrise Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 High Street Dunfermline Fife KY12 7DR Scotland |
Company Name | Zinc Leisure Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Partick Bridge Street Flat 5/1 Glasgow G11 6PN Scotland |
Company Name | One Call Facilities Management Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 71 Kilbowie Road Clydebank G81 1BL Scotland |
Company Name | The Property Development Finance Centre Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor Right 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Ashley Hairdressing Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 478 Dumbarton Road Glasgow G11 6SQ Scotland |
Company Name | Graham Scott Financial Services Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Kilbrandon Cottages Balvicar Isle Of Seil Oban PA34 4RA Scotland |
Company Name | SPS Social Care Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Indulgence Salon & Spa Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Mermaid Takeaway Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43-45 Leith Walk Edinburgh EH6 8LS Scotland |
Company Name | SSH & L Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | Onetrad Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Olive Or Twist Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Vinicombe Street Glasgow G12 8BE Scotland |
Company Name | EWAN Piping Design Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 101 Dee Village Millburn Street Aberdeen AB11 6SZ Scotland |
Company Name | Profit Matters Consulting Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Pg Couriers Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Birchgrove Developments Scotland Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | In League With Golf Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Links Road Lundin Links Leven Fife KY8 6AS Scotland |
Company Name | Windshields Farm Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Windshields Farm Darvel Ayrshire KA17 0NF Scotland |
Company Name | Kenneth Edward (Scotland) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Defenster Window Systems Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hillhead Hampers (Scotland) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hillhead Farm Pirnhall Road Bannockburn Stirling FK7 8EX Scotland |
Company Name | Ontime Professional Maintenance Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glasgow Print Finishers Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH Scotland |
Company Name | Awl Couriers Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Gilchrist Way Wishaw ML2 8JX Scotland |
Company Name | Ramzans Costume Jewellery Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 173 Albert Drive Glasgow G41 2ND Scotland |
Company Name | Forza Couriers Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Coffee Angel (Edinburgh) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Company Name | Jadecove Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Hope Street Glasgow G2 6AE Scotland |
Company Name | Lairdoak Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Arenfield Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Dalry Road Kilwinning Ayrshire KA13 7HD Scotland |
Company Name | ARL Property Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Broad Street Fraserburgh AB43 9AU Scotland |
Company Name | Larchcove Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Garrion Garage Transport Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Aberdeen Business Centre Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Security Initiatives Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ubiquity Construction Consultants Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | REID And Reid (Hairdressers) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ERO Partitions & Ceilings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Stand Together Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | 7 months (Resigned 20 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Napiershall Auto Electrics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lochwood Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Traditional Music Forum |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 214 Portobello High Street Edinburgh EH15 2AL Scotland |
Company Name | The Largs & District Museum & Historical Society |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kirkgate House 2 Manse Court Largs Ayrshire KA30 8AN Scotland |
Company Name | Montgomerie Knight Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 Harmetray Street Glasgow G22 7RZ Scotland |
Company Name | ELGB Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | HUGH Strain & Son Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Masterlink Offshore Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Abertek Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | 241 Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Dg Industrial Piping Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | William Tracey Slaters Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | Westburn Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Westburn Court Buckie Banffshire AB56 1EF Scotland |
Company Name | The Electric Solar Company Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Base Station Digital Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6b Newhailes Road Musselburgh Midlothian EH21 6RH Scotland |
Company Name | Chiltern Training (Holdings) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15 Station Road Reading Berkshire RG1 1LG |
Company Name | G1 Property Management Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | G1 Letting Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | Rainnieshill Engineering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Steading Newton Of Rainnieshill Newmachar Aberdeen AB21 0UL Scotland |
Company Name | R. G. Solutions (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 93 Castlemilk Crescent Glasgow G44 5PH Scotland |
Company Name | SSSS Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Leylodge Schoolhouse Kintore Inverurie Aberdeenshire AB51 0YB Scotland |
Company Name | Banff Health Foods Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Bellevue Bellevue Road Banff Aberdeenshire AB45 1BJ Scotland |
Company Name | Donnelly Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Battery Park Avenue Greenock PA16 7UA Scotland |
Company Name | JI Management Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Drumadoon Drive Helensburgh G84 9SF Scotland |
Company Name | G3 North Letting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 231/233 St. Vincent Street Glasgow G2 5QY Scotland |
Company Name | Database Design & Development (D3) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 79 John Player Building Step Stirling FK7 7RP Scotland |
Company Name | Lb Marine Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Richies Recovery Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
Company Name | B.B. Installations Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 69 Buchanan Street Glasgow G1 3HL Scotland |
Company Name | East Kilbride Electrical Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Sc349806: Companies House Default Address Edinburgh EH7 9HR Scotland |
Company Name | Tommy Clark Scaffolding Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Jobsface Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 18 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
Company Name | JMP Builders & Joiners Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 121 Moffat Street Glasgow G5 0ND Scotland |
Company Name | Forces 2 Offshore Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Highfield Court Stonehaven AB39 2PL Scotland |
Company Name | John Wilson Power Systems Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 28 Old Mill Place Tattenhall Chester CH3 9RJ Wales |
Company Name | Coralsky Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Crestbrook Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 24 Bractullo Gardens Letham Forfar Angus DD8 2XG Scotland |
Company Name | Accident Solutions4U Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Medical Evidence4U Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pentasol F.B. Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Pyramid Close Weston Favell Northampton NN3 8PD |
Company Name | Arden Millig Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 75 Main Street Monkton Prestwick Ayrshire KA9 2QJ Scotland |
Company Name | Airport Management Services UK Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 3 Earnhill Road Greenock PA16 0EQ Scotland |
Company Name | T. Groom (Joiners & Builders) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11 Limetree Walk Milton Of Campsie G66 8HW Scotland |
Company Name | J Simpson Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Greenhead Works Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 147 Bath Street Glasgow G2 4SN Scotland |
Company Name | Jackson Joinery Grangemouth Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 65 Dalgrain Road Grangemouth Stirlingshire FK3 8HN Scotland |
Company Name | Gad Navan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Olmatt Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 76 Forsyth Street Greenock PA16 8SX Scotland |
Company Name | Robert All Trade Access Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 16 - 18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
Company Name | Keith Miller Design Studio Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Chowrest Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY Scotland |
Company Name | Spice Of Life (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MWES (Scotland) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 87 Small Street Lochgelly Fife KY5 9AX Scotland |
Company Name | Welltree Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Bothwell Street Glasgow G2 6NL Scotland |
Company Name | PPP (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Norman W Johnstone Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Glasgow Financial Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 49 Hydepark Street Glasgow G3 8BW Scotland |
Company Name | Rama Thai Scotland Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 32-34 Dock Street Dundee DD1 3DR Scotland |
Company Name | Lomond Estimating Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Berenice Place Dumbarton G82 1BL Scotland |
Company Name | Loch Orchy Projects Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Kensington House 227 Sauchiehall Street Glasgow G2 3SX Scotland |
Company Name | Food Heaven Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Brunel Road Dundee DD2 4TG Scotland |
Company Name | Park Investments (Dundee) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | Pantia Diners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 121 Moffat Street Glasgow G5 0ND Scotland |
Company Name | Blantyre Catering Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bon Accord Financial Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Pressley Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | C.V. Plumbing & Heating Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Lothian Skip Hire Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Atholl Crescent Perth PH1 5JN Scotland |
Company Name | Caledonian Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Dunure Road Alloway Ayr KA7 4HR Scotland |
Company Name | De Ja Voo (Fife) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 33 Fernbank Drive Windygates Fife KY8 5FD Scotland |
Company Name | Map Developments (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Yard 3 Inchcross Bathgate West Lothian EH48 2HT Scotland |
Company Name | K G Munro Joinery Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Company Name | Thistlefm Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Indian Scene Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 82 Glasgow Road Paisley PA1 3PN Scotland |
Company Name | GW MacDonald Electrical Services Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Morvendale Newton Row Wick KW1 5SB Scotland |
Company Name | JMG Consultancy Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12 Carden Place Aberdeen AB10 1UR Scotland |
Company Name | 1st Touch Football Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
Company Name | Peakmill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 82 Mitchell Street Glasgow G1 1NA Scotland |
Company Name | WS Resources Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 28 Glengarry Road Inverness IV3 8NJ Scotland |
Company Name | R. Johnstone Logistics Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Company Name | Catsi (UK) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Company Name | Hearts Desire Scotland Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 29 High Street Dunbar East Lothian EH42 1EN Scotland |
Company Name | Ellonrigg Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB Scotland |
Company Name | CSM Couriers Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Company Name | Sustain Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Fersonas Kinlocheil Fort William PH33 7NP Scotland |
Company Name | S & M McCleary Engineering Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 40 Moorfield Avenue Port Glasgow PA14 5XT Scotland |
Company Name | Lindsay Consultancy Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Lodge Kingswells House Kingswells Aberdeen AB15 8PJ Scotland |
Company Name | Brian MacDonald Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 05 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Inverdean Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 385 Aikenhead Road Glasgow G42 0QG Scotland |
Company Name | Redpeak Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 05 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Moorpost Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
Company Name | Forestgate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Dawnport Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Montford Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Fleming And Spiers Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Swanston Park Edinburgh EH10 7BR Scotland |
Company Name | Polished 2 Perfection Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Bridgend Gardens Bathgate EH48 2FF Scotland |
Company Name | Corner Shop Invergordon Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15 Lamington Street Tain Ross-Shire IV19 1AA Scotland |
Company Name | Devine Heat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 172 High Street Dalkeith EH22 1AY Scotland |
Company Name | M & M Foodstore Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Kelburne Paisley Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Me And The Giants Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tradeline (Cars) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Company Name | Applied Medical Informatics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 26 Kemnay Place Aberdeen AB15 8SG Scotland |
Company Name | Adio's Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Company Name | Guido's Coronation Restaurant Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 55 Gallowgate Glasgow G1 5AP Scotland |
Company Name | Andyhire Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Mansefield Methlick Ellon Aberdeenshire AB41 7DF Scotland |
Company Name | Soniclean Blinds Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Strathdoon Place Ayr Ayrshire KA7 4PB Scotland |
Company Name | Johnston Recycling Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Studio 2 Contract Curtains Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 135 Buchanan Street Glasgow G1 2JA Scotland |
Company Name | Baguette Express (North East) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 18 Avon Street Hamilton ML3 7HU Scotland |
Company Name | Kilmac Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sagan Construction Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pyramid Drilling Consultancy Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Walker Court Hurlford Kilmarnock Ayrshire KA1 5JZ Scotland |
Company Name | Thern Testing Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Axis Business Centre Thainstone Inverurie AB51 5TB Scotland |
Company Name | Millerston Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 36 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | MCA Consultancy Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 14 Derbeth Park Kingswells Aberdeen AB15 8TU Scotland |
Company Name | ANDY Grant Rope Access Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Eilmar 1 Manar Street Buckie Ross-Shire AB56 1UL Scotland |
Company Name | MKL Welding Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Dunedin Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 87 St. Johns Road Corstorphine Edinburgh EH12 6NN Scotland |
Company Name | Projects Interface Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 87 Brendon Crescent Billingham Cleveland County TS23 2QU |
Company Name | C & C Conservation (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | GM North Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | John McAulay Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Harlequin Restaurants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 23 Crow Road Glasgow G11 7RT Scotland |
Company Name | Glendevon Consulting Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Wester Hill Edinburgh EH10 5XG Scotland |
Company Name | Piedra Pubs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Traprain Terrace Haddington East Lothian EH41 3QD Scotland |
Company Name | Inverkeilor Tyre Centre Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Myreside Farm Inverkeilor Arbroath Angus DD11 5RL Scotland |
Company Name | Street Lighting (Scot) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdire ML6 0BD Scotland |
Company Name | Calcedony Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Company Name | Homesure Portfolio Management Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 West George Street Kilmarnock Ayrshire KA1 1DH Scotland |
Company Name | Mhmw1 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Albany House Shute End Wokingham RG40 1BJ |
Company Name | Baby Inc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Hunter Dunbar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Company Name | Nord Architecture Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 60 Osborne Street Studio 104 Glasgow G1 5QH Scotland |
Company Name | B & M Property Maintenance Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ness Piper Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Bruce Court Dingwall Ross-Shire IV15 9LG Scotland |
Company Name | Croftmont Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Stenhouse Mill Lane Edinburgh EH11 3LR Scotland |
Company Name | Ellonbank Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Orchardlea Callander Perthshire FK17 8BG Scotland |
Company Name | Silverrigg Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 07 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Orchardlea Callander Perthshire FK17 8BG Scotland |
Company Name | B.K.M. Properties (No.2) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Benvue Restaurants Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Academy Gardens Mintlaw Peterhead Aberdeenshire AB42 5GS Scotland |
Company Name | Helix Formations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12 Carden Place Aberdeen AB10 1UR Scotland |
Company Name | D & J Marshall Contracts Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Bankhead Farm Glassford Strathaven ML10 6TR Scotland |
Company Name | J & D Cars Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Cemetery Road Glasgow G52 1SJ Scotland |
Company Name | Controlainst Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Company Name | O'Brien Welding Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Perrins House Dalmore Road Alness Ross-Shire IV17 0UE Scotland |
Company Name | McPhillips Welding Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Young & Gault Architects Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
Company Name | CD Media Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Company Name | Quinn Stewart Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Lenswood 8 Balmoor Terrace Peterhead AB42 1ER Scotland |
Company Name | Frank Mohan & Sons (Export) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Masterly Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Baird Gardens Blantyre Glasgow G72 0WT Scotland |
Company Name | SCE Consultancy Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
Company Name | Electric Tophat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Top Left 45 Scott Street Dundee Tayside DD2 2AP Scotland |
Company Name | Fj International Welding Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | G.W. Andrew Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Fereneze Avenue Clarkston Glasgow G76 7RY Scotland |
Company Name | TGW Engineering Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Jayem (Scotland) Joinery Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 181 Cambuslang Road Rutherglen Glasgow G73 1PX Scotland |
Company Name | Cameron & Son Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1a Cluny Square Buckie Moray AB56 1AH Scotland |
Company Name | Uwait4Me Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 442 Chigwell Road Woodford Green London IG8 8PD |
Company Name | MAER Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 39 Goukscroft Park Doonfoot Ayr KA7 4DS Scotland |
Company Name | Walcott One Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 23 Hedge Road Garmouth Moray IV32 7NU Scotland |
Company Name | Anstur Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 37 Inchfad Road Balloch Dunbartonshire G83 8SY Scotland |
Company Name | G Store (Glasgow) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | GAA Construction Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Conifers Lower Powburn Fordoun Aberdeenshire AB30 1SS Scotland |
Company Name | The Weatherfriends Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
Company Name | The Read Educate And Do Company Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
Company Name | HBH (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 47 Grange View Linlithgow EH49 7HY Scotland |
Company Name | D A Plumbing & Heating Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 78 Craigend Road Ellon Aberdeenshire AB41 9FD Scotland |
Company Name | Blackdawn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Bluefort Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 174 Kilmarnock Road Glasgow G42 2XS Scotland |
Company Name | Wardbay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 86 James Watt Street Glasgow G2 8NF Scotland |
Company Name | JMC Welding Services Overseas Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Berwick Road Port Glasgow PA14 5QN Scotland |
Company Name | Broadberry Sports Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | RSN (ICG) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2-4 West Port Selkirk Scottish Borders TD7 4DG Scotland |
Company Name | Environmental Hygiene Products Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fergusson Systems Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15 Queen Street Edinburgh EH2 1JE Scotland |
Company Name | AYS Business Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Clayfolds Bridge Of Muchalls Stonehaven Aberdeenshire AB39 3RU Scotland |
Company Name | Redteamer Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
Company Name | Korova (Aberdeen) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12 Carden Place Aberdeen AB10 1UR Scotland |
Company Name | Drummond Brown Building Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Third Floor, 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Ochilmount Transport (Scot) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Fyfe Chambers 105 West George Street Glasgow G2 1PB Scotland |
Company Name | Fearnlodge Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Present Ability (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Dolphins 15 Fyrish Road Findhorn Moray IV36 3YT Scotland |
Company Name | Rs Management Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Murray Street Tain IV19 1HS Scotland |
Company Name | Phoenix Car Transport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Grays Road Uddingston Glasgow G71 6ET Scotland |
Company Name | Caledonia Contracting (UK) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dumigan Financial Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Flat 32 2208 Dumbarton Road Glasgow G14 0JL Scotland |
Company Name | MAK Hauldings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Paterson School Of Dancing Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 31 Cambridge Gardens Edinburgh EH6 5DH Scotland |
Company Name | Larmo Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Ash-Leigh Kincardine Road Torphins Banchory Kincardineshire AB31 4GH Scotland |
Company Name | Hd Outdoor Advertising Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Burn Farm Burn Road Chapelton Hamilton ML3 7XP Scotland |
Company Name | Nellymooch Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Dava Street Glasgow G51 2JA Scotland |
Company Name | Aber Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Nimbus Capital Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4th Floor 9 Berkeley Street London W1J 8DW |
Company Name | Ellonbridge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 477 Blairdardie Road Glasgow G15 6JP Scotland |
Company Name | Norma Ann Photography Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 46 Park Road Kelvinbridge Glasgow G4 9JG Scotland |
Company Name | SAJ Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Accipiter Software Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Company Name | DCS Resources Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Brooks Reynolds Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ennova Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 26 George Square Edinburgh EH8 9LD Scotland |
Company Name | Southsea Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 49 High Street Wick KW1 4BP Scotland |
Company Name | The Remedial Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address One Fleet Place London EC4M 7WS |
Company Name | NAC Networkz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 35 Carnbee Avenue Carnbee Avenue Edinburgh EH16 6GA Scotland |
Company Name | Cad Reinforcement Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Gainburn View Cumbernauld Glasgow North Lanarkshire G67 4QA Scotland |
Company Name | Delta Learning Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Dellness Way Inverness IV2 5HB Scotland |
Company Name | NJT Concepts Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Company Name | Wesayso Records Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 52 Leith Walk Edinburgh EH6 5HW Scotland |
Company Name | West Tanks (Services) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Stewart Street Milngavie G62 6BW Scotland |
Company Name | Offshore Development Consultants Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Friarsfield Square Cults Aberdeen AB15 9PW Scotland |
Company Name | Q Street Catering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | EWEN Oil Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Jay Hogarty Concessions Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 17 Forth Place South Queensferry West Lothian EH30 9RY Scotland |
Company Name | Boot Camp Island Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gi Motorsport Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 1 Tannock Street Kilmarnock KA1 4DN Scotland |
Company Name | Ronald J. Osborne Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Cloch Road Gourock PA19 1AB Scotland |
Company Name | Inframetrics Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 56 Bushwood Road Kew Surrey TW9 3BQ |
Company Name | Timber Windows (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Robert Findlay Stonemasons Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Middlesex Street Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Spongers Mobile Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Ednam Mills Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | McGee & Murdoch Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Oriel Interiors Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 146 Busby Road Clarkston Glasgow G76 8BH Scotland |
Company Name | New Look (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 Dougrie Drive Castlemilk Glasgow G45 9AD Scotland |
Company Name | Scott's Solutions Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 West Chapelton Avenue Bearsden Glasgow G61 2DQ Scotland |
Company Name | Floral Gems Scotland Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15 Smithfield Meadows Alloa Clackmannanshire FK10 1TE Scotland |
Company Name | Excel Cleaning And Maintenance (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Victoria Place Airdrie ML6 9BU Scotland |
Company Name | GRD Civil Solutions (Fife) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Donaldson Road Methil Leven Fife KY8 2LB Scotland |
Company Name | Lanewell Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland |
Company Name | Mayport Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rowanleaf Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Extra Hair Studio Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Deluxe Cleaning And Ironing Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Muirpeak Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Hollymuir Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Lewis Boyd Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 39 Portland Street Troon Ayrshire KA10 6AA Scotland |
Company Name | Christian Pedersen Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Company Name | J. Garry Joinery Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | D.D.R. (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Benfield Drive Prestwick KA9 1TT Scotland |
Company Name | Friends Of The Glen |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 27 Colonsay Drive Newton Mearns Glasgow G77 6TY Scotland |
Company Name | York Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | Knightsbridge Euro Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | Grampian Contracts Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Glenava Oldmeldrum Inverurie AB51 0AG Scotland |
Company Name | Aberdeenshire Rope Access Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Viking Way Peterhead Aberdeenshire AB42 2UB Scotland |
Company Name | Thomson Surveyors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Cairnlea Road Strathaven ML10 6EY Scotland |
Company Name | Gasolina Resources Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Bridgend House Blackburn Main Street Kinellar Aberdeen AB21 0SS Scotland |
Company Name | Topdogg Productions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 105 Craigielea Road Clydebank Dunbartonshire G81 6LA Scotland |
Company Name | Ajitha Medical Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 31 Smithycroft Hamilton Lanarkshire ML3 7UL Scotland |
Company Name | Bainbridge Music Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 17a-19 Iona Street Leith Edinburgh EH6 8SP Scotland |
Company Name | G 1 Sports Management Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | GLJ Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 68a East Kilbride Road Busby Glasgow G76 8HU Scotland |
Company Name | Rugby Camps Scotland Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Company Name | Vehicle Inspection Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Genco Interiors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 72/9 Craighouse Gardens Edinburgh EH10 5UN Scotland |
Company Name | KATE Scott Sutherland Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 73 Desswood Place Aberdeen AB15 4DP Scotland |
Company Name | On-Site Welding & Plant Repairs Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Dunmore Hill Moss Road Dunmore Falkirk FK2 8RY Scotland |
Company Name | MCK Design Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Hanlon Gardens Rumford Falkirk FK2 0US Scotland |
Company Name | Digitol Document Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Digital Technical Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 33 Townsend Street Glasgow G4 0LA Scotland |
Company Name | The Sugar Technology Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Rosemount Hazelwood Road Bridge Of Weir PA11 3DB Scotland |
Company Name | Allsewnup Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Ardross Street Inverness IV3 5NS Scotland |
Company Name | REDZ Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Karibu Scotland |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Trident Engineering Contractors Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | IDS (Special Projects) Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | IDS (Integration) Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rolling Pictures Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Forty Eight Shelf (290) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 14 Inchyra Road Grangemouth Stirlingshire FK3 9XB Scotland |
Company Name | Forty Eight Shelf (289) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 14 Inchyra Road Grangemouth Stirlingshire FK3 9XB Scotland |
Company Name | JIM Rutherford Property Care Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 31 Cypress Glade Livingston West Lothian EH54 9JH Scotland |
Company Name | Kenneth Ballantyne Electrical Contractors Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | S & G Fitness Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Adtrailers (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Site 4 Lomond Industrial Estate Alexandria Dunbartonshire G83 0TP Scotland |
Company Name | Essay Halal Meats Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 326 Pollokshaws Road Glasgow G41 1QE Scotland |
Company Name | Cash For Gold (Glasgow East) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Balgonie Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Company Name | Ruby Slipper Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Upper Whitfield West Linton EH46 7AY Scotland |
Company Name | PMO (Scot) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdire ML6 0BD Scotland |
Company Name | Debt Management Clinic Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Trossachs And Lomond Rentals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 16 Fitzroy Place Glasgow G3 7RW Scotland |
Company Name | David Ogilvie Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11 Gray Street Kirkintilloch Glasgow G66 3LL Scotland |
Company Name | HONG Kong (Glasgow) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Inchcape House 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | SCL Glasgow Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Stonemay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 32 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN Scotland |
Company Name | Pearlmuir Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Park Circus Place Glasgow G3 6EN Scotland |
Company Name | Burnloan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Strathpeak Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Ice Cubed Media Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 85 Pitfield Street Hoxton London N1 6EP |
Company Name | SCR Glasgow Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 163 Bath Street Glasgow G2 4SQ Scotland |
Company Name | Contego Ground Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Carrington Terrace Crieff PH7 4DY Scotland |
Company Name | Park Energy Assessors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Barnton Park Edinburgh EH4 6JF Scotland |
Company Name | Mark Cooper Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Wellington Park Cove Aberdeen AB12 3UW Scotland |
Company Name | Simply Belonging Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 171 Easterhill Street Tollcross Glasgow Lanarkshire G32 8LE Scotland |
Company Name | Orkestra Del Sol Productions Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Nelson Andrews & Associates Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Rhulios Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Sandaig Aird Place Balblair Dingwall IV7 8LR Scotland |
Company Name | Signvision Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12a Bridgewater Place Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Company Name | Jason Foster (Achnagart) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Hi-Land Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Mazars Llp 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Overton Decorators Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MSM Highland Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Windor (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glenalmond Stove Installations Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 42 Comrie Street Crieff Perthshire PH7 4AX Scotland |
Company Name | Paul Murphy Estate Agents Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 82 Coustonholm Road Shawlands Glasgow G43 1TZ Scotland |
Company Name | Agnes Clarkson Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 30 Mid Street Bathgate EH48 1PT Scotland |
Company Name | La Bella Vita Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 0.1 19 Malta Terrace Glasgow G5 0TN Scotland |
Company Name | Kintore Car Care Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Carden Place Aberdeen AB10 1UT Scotland |
Company Name | Ma:st Design Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Big Heart Horses Community Interest Company |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Hillside Croft Tillymorgan Insch Aberdeenshire AB52 6UN Scotland |
Company Name | Munro Plant Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Osprey House West Shore Findhorn IV35 0YE Scotland |
Company Name | Jetcom Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Oileng Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Townglen Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland |
Company Name | Clydeview Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 319 St Vincent Street Glasgow G2 5AS Scotland |
Company Name | Craftlake Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 26 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Rhuallan Cawdor Road Nairn IV12 5ED Scotland |
Company Name | Buchanan Civils Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 78 Back O'Hill Crosslee Johnston Paisley PA6 7LE Scotland |
Company Name | Newark Data Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Company Name | S F Air Conditioning Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | RMEC Rentals Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Company Name | Sports Safety Solutions Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Wellshaw View Hamilton ML3 9FQ Scotland |
Company Name | Munna Roy Property Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 45 Sutherland Avenue Glasgow G41 4EJ Scotland |
Company Name | Walton Construction & Manufacturing Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Southwalk Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Lloyd'S Avenue London EC3N 3AE |
Company Name | Northwalk Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Lloyds Avenue London EC3N 3AE |
Company Name | Alchemy Upholstery Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | G R Matthew Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | J G Joiners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | P Richardson Logistics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 34 Ashburn Gardens Milngavie Glasgow G62 7PE Scotland |
Company Name | Susan Birrell Hair Design Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland |
Company Name | Earnock Builders (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Its So You Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 41 Nelson Street Largs KA30 8LN Scotland |
Company Name | KCC Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | SIMS Tyre Recycling Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4th Floor, 135 Buchanan Street Glasgow G1 2JA Scotland |
Company Name | Belac Quality Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Iatric Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sporting Riff Raff Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 14 Daffodil Gardens St. Helens Merseyside WA9 4LP |
Company Name | R Barclay Engineering (Inverness) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Petro People Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address H1 Hill Of Rubislaw Anderson Drive Aberdeen AB15 6BL Scotland |
Company Name | Stirling's Elite Addresses Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | George Hecht & Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2a Montgomery Drive Giffnock Glasgow G46 6PY Scotland |
Company Name | Rainforest Adventure Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Welltree (Eire) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Woodside House 20 - 23 Woodside Place Glasgow G3 7QF Scotland |
Company Name | Athena Partnership Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Randolph Place Edinburgh EH3 7TQ Scotland |
Company Name | Kingdom Investment & Mortgage Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kickass Coffee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Herbert Street Glasgow G20 6NB Scotland |
Company Name | Dunlaw Joinery & Building Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Tigh An Rathaid Grandtully Aberfeldy PH15 2QX Scotland |
Company Name | AKD Consultants (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 50 Nungate Gardens Haddington East Lothian EH41 4EE Scotland |
Company Name | P.P.P. No.2 (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Brennans Tcs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Adamswell Cottage Mollinsburn Glasgow G67 4HP Scotland |
Company Name | Pinnacle Projects (Scotland) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | J.D. Contracts (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Site 4 Lomond Industrial Estate Alexnadria G83 0TL Scotland |
Company Name | Wd Windows Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glenavon Insurance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Mill Street Paisley Renfrewshire PA1 1LY Scotland |
Company Name | Innovative Cad Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 16 Cedar Gardens Glasgow G73 4HD Scotland |
Company Name | Gill Strachan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | Bringmevino Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address PO Box 13002 PO Box 13002 Edinburgh EH14 0YU Scotland |
Company Name | Bulldog Associates Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Caskie Drive Skelmorlie Ayrshire PA17 5AW Scotland |
Company Name | Pro-Mariner Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | G & R Building Services Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 2 112 Mid Wharf Street Glasgow G4 0LD Scotland |
Company Name | Therapeutics Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Qualtech Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Old School House North Rayne Inverurie AB51 5BY Scotland |
Company Name | Kildrummy Engineering Company Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Ness (Leith) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 19 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Company Name | Nordicwall (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Easter Street Duns Berwickshire TD11 3DW Scotland |
Company Name | Spa Pharmacy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Company Name | Evolution Dental Practice Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11a Dublin Street Edinburgh EH1 3PG Scotland |
Company Name | Brookes Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Duddingston Grove West Edinburgh EH15 1RT Scotland |
Company Name | BSS IT Solutions Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 75 Wellhall Road Hamilton ML3 9BY Scotland |
Company Name | F & D Engineering Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Grange Management Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Chartered Life Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Facility Maintenance Management Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 18 Bothwell Street Glasgow G2 6NU Scotland |
Company Name | Ifaeye Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | Marine Biological Solutions (UK) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Rientraid Kylesku By Lairg Sutherland IV27 4HP Scotland |
Company Name | Cathkin Consultants (Scotland) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kinross Convenience Store Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Green Road Kinross KY13 8TU Scotland |
Company Name | McVey Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20, Office 4 Kennedy Street Glasgow G4 0EB Scotland |
Company Name | RJB Transport Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7/15 Welbeck Road Glasgow G53 7SD Scotland |
Company Name | H.R.Elp Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Naturallyunlimited Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Grange Radio Cabs Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Abbotsinch Court Grangemouth Stirlingshire FK3 9UN Scotland |
Company Name | Sadique And Family Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Dundee Terrace Edinburgh EH11 1DL Scotland |
Company Name | Capital Cartridges Clerk Street Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 60 Clerk Street Edinburgh EH8 9JB Scotland |
Company Name | Capital Cartridges Bathgate Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 46 West Croft Ratho Midlothian EH28 8PB Scotland |
Company Name | Capital Cartridges Stockbridge Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 55 Raeburn Place Edinburgh EH4 1HX Scotland |
Company Name | Carruth Electrical Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Ankedo Food Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Forthgate Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 14 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 17 Barns Street Ayr KA7 1XB Scotland |
Company Name | Strathpark Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 08 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1/1, 152 Hyndland Road Glasgow G12 9PN Scotland |
Company Name | Strathport Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 08 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | D Curley Project Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cairnbridge Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland |
Company Name | Complete Trade Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | Therapy Hair & Spa Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Interim Maintenance Services Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 41 Pine Grove Lickey Birmingham B45 8HE |
Company Name | BCS Car Sales Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Wylie & Bisset 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Kitbridge Resources Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Berkeley Street London W1J 8DW |
Company Name | Brian D Cheyne Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12 Glen Drive Dyce Aberdeen AB21 7EN Scotland |
Company Name | Claymore Security (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 50 Darnley Street Glasgow G43 2SH Scotland |
Company Name | Elaine Onyiuke Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Company Name | Lilliard Publishing Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Company Name | GTK Subsea Controls Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 72 Lochside Road Bridge Of Don Aberdeen AB23 8QW Scotland |
Company Name | KAZ Builders Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ngage-2-Xcel Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Kenmore Place Troon Ayrshire KA10 6PA Scotland |
Company Name | BMH Road Sweepers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Ship Management Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Brash Fabrication And Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Rack & Cue Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | G1 Property Group Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | Acrebon Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Ascend Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address One Mill Of Forest House Stonehaven Kincardineshire AB39 2LW Scotland |
Company Name | S & A Traders Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 38 Big Brigs Way Newtongrange Dalkeith Midlothian EH22 4DG Scotland |
Company Name | Tree Root Identification Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Mandaya Highfield Place Bankfoot Perthshire PH1 4AX Scotland |
Company Name | Kierton Renewables Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Bridge End Cottage Georgemas Halkirk Caithness KW12 6XA Scotland |
Company Name | M & L Catering Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 100 Minard Road Glasgow G41 2DL Scotland |
Company Name | BOAG & Boag Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 14 Knockdhu Place Gourock Renfrewshire PA19 1DP Scotland |
Company Name | Barkermorrison Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Wu-Don Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15 Chapelton Gardens Bearsden Glasgow G61 2DH Scotland |
Company Name | S W Shaw Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Oakwood Lodge Rothen Cornhill Banff Aberdeenshire AB45 3BQ Scotland |
Company Name | Concept Cards Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 115 Bath Street Glasgow G2 2SZ Scotland |
Company Name | Baguette King Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
Company Name | Myspace 2 Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Netherwood Farm Balmuir Road Bathgate West Lothian EH48 4LF Scotland |
Company Name | Myspace Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Netherwood Farm Balmuir Road Bathgate West Lothian EH48 4LF Scotland |
Company Name | Luxury Nook Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Ahmad Zia Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Safesure Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pachamama Productions |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 121 Albert Road 121 Albert Road Glasgow G42 8UB Scotland |
Company Name | The Pure Group (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Techenergy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Viewmount High Street Auchenblae Laurencekirk AB30 1WR Scotland |
Company Name | DH Construction & Piping Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | PTB Turbine Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 16 McClymont Court Cumnock Ayrshire KA18 1TQ Scotland |
Company Name | G. T. R. Catering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ Scotland |
Company Name | Kingsgate Property (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Lawson Glade Adam Brae Livingston EH54 9JT Scotland |
Company Name | Mark Bremner Joinery Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Theant Consulting Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 38 Cadogan Street Glasgow G2 7HF Scotland |
Company Name | ADC Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Company Name | Alliance Timber Preservation (South) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9a Carsegate Road Carsegate Industrial Estate Inverness IV3 8EX Scotland |
Company Name | Paradigm Construction Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Montrose Drive Bearsden Glasgow G61 3JS Scotland |
Company Name | Mac Consultants (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 121 Moffat Street Glasgow G5 0ND Scotland |
Company Name | CMS Structural Design Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 42 Bentinck Drive Troon Ayrshire KA10 6HY Scotland |
Company Name | RTRS Design Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Wellside Walk Kingswells Aberdeen AB15 8EH Scotland |
Company Name | FS Inspection Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 111 Kinghorn Road Burntisland Fife KY3 9HU Scotland |
Company Name | P.P.P No 3 (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Dykebar House Barrhead Road Paisley PA2 7AD Scotland |
Company Name | Alba Smoothies Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Eclipse Coaching Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Company Name | Stephen Houghton Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 27 Coniston Close Beechwood Runcorn Cheshire WA7 2QJ |
Company Name | Acquisition 395724331 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | M & M Reilly Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Bothwell Street Glasgow G2 6NL Scotland |
Company Name | General Contracts Ltd. |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland |
Company Name | Sc359022 Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Haemmerle Richards Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Wellington Square Ayr KA7 1EZ Scotland |
Company Name | Withay (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 99 Curzon Street Glasgow G20 9HB Scotland |
Company Name | P & D Transport (Scotland) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 121 Moffat Street Glasgow G5 0ND Scotland |
Company Name | J W A Wood Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Theatre Jezebel Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 98 Rosslyn Avenue Glasgow G73 3EY Scotland |
Company Name | Cafe Tabou Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Whitefriars Crescent Perth PH2 0PA Scotland |
Company Name | General Autos Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | GEO Living Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 40-42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | EKCO Renewable Technologies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 40-42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Eyespace Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Old Mill Cannich Inverness-Shire IV4 7LT Scotland |
Company Name | RJD Services (Scotland) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Tayside Airdrie North Lanarkshire ML6 0LD Scotland |
Company Name | Alexander Robertson Consultancy (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 23 Beauclerc Street Alva Clackmannanshire FK12 5LD Scotland |
Company Name | Tripleee Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Klm Chartered Accountants 153 Queen St Glasgow G1 3BJ Scotland |
Company Name | Aurora Boat Charters Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Forest Place Duror Appin Argyll PA38 4BS Scotland |
Company Name | Regional Insurance Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Steve Mair Safety Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Company Name | Lost Elephant Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 30 Canmore Street Dunfermline Fife KY12 7NT Scotland |
Company Name | Perito Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 17 Elcho Road Longniddry East Lothian EH32 0LB Scotland |
Company Name | Woodfield Beauty Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Woodfield House Swinabbey Redmill EH47 7RH Scotland |
Company Name | TFS Cleaning And Support Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | J R Livingstone & Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Unit 6 Montgomery Place Irvine Ayrshire KA12 8PN Scotland |
Company Name | Coffee Brands Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JBC Joiners Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Nursery Grove Kilmacolm Renfrewshire PA13 4HW Scotland |
Company Name | Lawrence McQueen Wines & Spirits Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Elderslie Gardens Largs Ayrshire KA30 8FD Scotland |
Company Name | Sirius Nirvana Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Company Name | Keith McMillan Associates Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
Company Name | C.A.S. Sealants Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | J.M.G. Business Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | EZY - Ride Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 16 Fitzroy Place Glasgow G3 7RW Scotland |
Company Name | Prime Vehicle Management Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Company Name | Saobai Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Melgund Place Hawick Roxburghshire TD9 9HY Scotland |
Company Name | Carbonlite Design And Build Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Glaick Steading Ardross Alness Ross-Shire IV17 0XW Scotland |
Company Name | CCM Translation Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ripley Media Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | DATM Business Services Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mubble Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 272 Malyons Road Ladywell London SE13 7XF |
Company Name | Windbank Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Company Name | Local Boy Media Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | St. Enoch Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS Scotland |
Company Name | Schiehallion Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Kilmardinny Avenue Bearsden Glasgow G61 3NS Scotland |
Company Name | Away With The Caries Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 50 Earlspark Avenue Glasgow G43 2HW Scotland |
Company Name | Gill Shelton Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Lothian Street Dalkeith EH22 1DS Scotland |
Company Name | James Harvey Training Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Company Name | Milldean Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 36 Tay Street Perth PH1 5TR Scotland |
Company Name | Crownpeak Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 122 Kirkintilloch Road Unit 004, Bishopbriggs Glasgow G64 2AB Scotland |
Company Name | Crosspeak Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 17 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 105 Sylvania Way Clydebank Dunbartonshire G81 2RR Scotland |
Company Name | Robertson Plant Hire Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kavveri Telecom Products UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1/2 175 Finneston Street Glasgow G3 8HD Scotland |
Company Name | Simon Nutt Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | J & M Inspection Engineer Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15 Colleonard Drive Banff Aberdeenshire AB45 1DP Scotland |
Company Name | Des Hamilton Casting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Blythswood Square Glasgow G2 4AD Scotland |
Company Name | Young & Mair Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Lumphanan Pet Hotel Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Moss-Side Lumphanan Banchory Kincardineshire AB31 4RP Scotland |
Company Name | Avonpeak Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 89 Giles Street Edinburgh EH6 6BZ Scotland |
Company Name | Brookbell Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 21-23 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | Belltown Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Picturebox Films Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Wilmington Square London WC1X 0ES |
Company Name | C R Plant Hire Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Hedges And Lawns Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Eastbank Steading Longforgan Dundee DD2 5FE Scotland |
Company Name | Diamond Raine Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Company Name | Myles-Mooney Business Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Company Name | SPEY Leisure Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 39 Leith Walk Edinburgh Lothian EH6 8LS Scotland |
Company Name | Skyline Brickwork (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 102 Merchiston Street Glasgow G32 6PY Scotland |
Company Name | Ayrshire 24-7 Security And Training Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Montgomery Place Irvine Ayrshire KA12 8PN Scotland |
Company Name | Laser Gulf UK Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Arbee Inspection Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Burns Avenue Buckhaven Fife KY8 1DT Scotland |
Company Name | Citybarn Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Selkirk Consulting Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Murison Hill Selkirk Scottish Borders TD7 5AP Scotland |
Company Name | It Outlook Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Stewart Construction Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Caskie Drive Skelmorlie PA17 5AW Scotland |
Company Name | RLF Welding Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Mountpeak Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 10 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Arranmill Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 10 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Deanbraid Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 15 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 259 Union Street Aberdeen AB11 6BR Scotland |
Company Name | Vamvad Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 55 Mavisbank Gardens Festival Park Glasgow G51 5HF Scotland |
Company Name | CMK Piping & Construction Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Gem Electric Hillhead Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Kirkhill House Elgin Morayshire IV30 5NZ Scotland |
Company Name | Ma Maison Ecossaise Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Stephens Brae Inverness IV2 3JN Scotland |
Company Name | UPVC Company (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Oribar Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 11 Hutcheson Street Glasgow G1 1SL Scotland |
Company Name | Decor8N Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Balmedie Electrical Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Premier Tyres (Hamilton) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 104 Quarry Street Hamilton ML3 7AX Scotland |
Company Name | Prestwick Circuits Gps Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Easylet Edinburgh Apartments Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 44 Clerk Street Edinburgh EH8 9HX Scotland |
Company Name | Easylet Property UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 44 Clerk Street Edinburgh EH8 9HX Scotland |
Company Name | CPM Independent Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Moncrieff House 10 Moncrieff Street Paisley PA3 2BE Scotland |
Company Name | Caterplumb Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Porcupine Quill Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Highland Glen Investments |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Old Manse Morham Haddington East Lothian EH41 4LQ Scotland |
Company Name | P & W Plumbing Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | L'Oro D'Italia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Hillside Crescent South Gorebridge Midlothian EH23 4HP Scotland |
Company Name | Intelligent Land Investments (Renewable Energy) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dr Mlim Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ld Procurement Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Melmar (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Prieston Road Bridge Of Weir Renfrewshire PA11 3AH Scotland |
Company Name | FFS Storage And Logistics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Agripaflex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Carlaverock Road Newlands Glasgow G43 2SA Scotland |
Company Name | Kh Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Company Name | TOJO Baristas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 38 Mill Road Carluke ML8 5AH Scotland |
Company Name | Chartered Contracting Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Grahamston Road Barrhead Glasgow G78 1NS Scotland |
Company Name | P & L Barry Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 38 Woodcote Hurst Epsom Surrey KT18 7PT |
Company Name | Nicoll Shand Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | KASA Information Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Leadlawfoot The Loan West Linton Peebleshire EH46 7HE Scotland |
Company Name | Prism Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | J L Nicoll Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Little Cherubs (Strathaven) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Moray Hearing Care Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 17 Cluny Square Buckie Banffshire AB56 1HA Scotland |
Company Name | A R Holdings (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | KAB Dental Implants And Restorative Dentistry Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Carloway Clinics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Halvards Project Management Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Bucklerburn Place Peterculter Aberdeen Aberdeenshire AB14 0XL Scotland |
Company Name | Talon Energy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Prospect Place Arnhall Business Park Westhill AB32 6SY Scotland |
Company Name | Pan European Petroleum Company Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Prospect Place Arnhall Business Park Westhill AB32 6SY Scotland |
Company Name | Extreme Paintball & Airsoft Retail Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 104 Albert Street Dundee Angus DD4 6QN Scotland |
Company Name | Mulvey Facilities Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Speirs Road Bearsden Glasgow G61 2LU Scotland |
Company Name | UK Poster Prints Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 45 Polmont Road Laurieston Falkirk FK2 9QS Scotland |
Company Name | Theia-Ng Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bowvan Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Company Name | The Singer Station Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 69 Sinclair Street Helensburgh Dunbartonshire G84 8TG Scotland |
Company Name | Cash For Gold (Falkirk) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 405 Greengairs Road Airdrie ML6 7TE Scotland |
Company Name | Arranview Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 10 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Abatica Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Clapton Cottage Falcons Croft Wooburn Moor High Wycombe HP10 0NP |
Company Name | Inverurie Apartments Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Victoria Street Inverurie Aberdeenshire AB51 3QS Scotland |
Company Name | G & L Restaurants & Bars Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Church Street Largs KA30 8DF Scotland |
Company Name | Strathmore Property Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Company Name | Affiniti Construction Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Klm 45 Hope Street Glasgow G2 6AE Scotland |
Company Name | JM Davies Builders Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Walker & Co (Catering Equipment Repairs) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
Company Name | Clad (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 50 Darnley Street Glasgow G41 2SE Scotland |
Company Name | Marken Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
Company Name | Martin Programme Management Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Mansionhouse Court Glasgow G41 3DD Scotland |
Company Name | Mylne Property Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 37-39 High Street Carluke South Lanarkshire ML8 4AL Scotland |
Company Name | East Coast Propshafts Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Strathriver Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 23 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Health 4U Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Company Name | Trilight Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Stell House 8 Stell Road Aberdeen AB11 5QR Scotland |
Company Name | CHAN Lyons Architects Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Charnock Road London E5 8DP |
Company Name | A S Campbell Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 24 Thornfield Avenue Selkirk TD7 4DT Scotland |
Company Name | EMAC Training Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 19 Primrose Avenue Inverkip Renfrewshire PA16 0DS Scotland |
Company Name | Lennoxlove Book Festival |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Keytronic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Whitelea Road Kilmacolm PA13 4HN Scotland |
Company Name | Sports Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 29 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Burrito Bandit Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 113 Lothian Road Edinburgh EH3 9AN Scotland |
Company Name | G Young Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Signorini Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ANN Paterson Consulting Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Ardenmhor Cottage Pier Road Rhu Helensburgh Dunbartonshire G84 8LH Scotland |
Company Name | Lancefield Studios Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 98 Lancefield Quay Suite 11/1 Glasgow G3 8JN Scotland |
Company Name | D&A Property Investments |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Knapdale 11 Eastend Lochwinnoch Renfrewshire PA12 4ER Scotland |
Company Name | NIC Lochlainn Consulting Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | Biotek Ozone UK Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Bowling Street Blairhill Coatbridge Lanarkshire ML5 1PP Scotland |
Company Name | The Upvc Accessories Company Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Malawi Energy Company Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Systems Storage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bell & Bain (2009) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Company Name | Lower 56 Energy Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | White Van Ads Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 55-57 West High Street Inverurie Aberdeenshire AB51 3QQ Scotland |
Company Name | Delrose Properties Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | QRZ Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 20 Barnton Street Stirling FK8 1NE Scotland |
Company Name | Organic Digital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 Hillneuk Drive Bearsden Glasgow G61 3DX Scotland |
Company Name | Andrew McGhie Contracts Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 115 Patrickholm Avenue Stonehouse ML9 3JS Scotland |
Company Name | Beyond Sportswear International UK Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 67-71 High Street Marlow Buckinghamshire SL7 1AB |
Company Name | RT Architectural Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 382 Kilbowie Road Clydebank Glasgow G81 2AR Scotland |
Company Name | Citilivin Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Craiglockhart View Edinburgh EH14 1BX Scotland |
Company Name | George O'Neill (H.S.E.) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Company Name | NBT Glasgow Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Peter Millar Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Anderson Builders Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB Scotland |
Company Name | Bankcrest Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 31 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Inside Out Lifestyle Spa Therapies Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 30 Kirkside Crescent Stirling FK7 7JZ Scotland |
Company Name | Livingston Property Maintenance Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Scots Kitchen Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Main Street Fort Augustus PH32 4DD Scotland |
Company Name | Philip Hogg Consulting Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Belford Road Edinburgh EH4 3BL Scotland |
Company Name | M&B Electrics Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | J&N Taxis Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Amlaird Road Kilmarnock Ayrshire KA3 2EU Scotland |
Company Name | Roof Box Hire Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Old Barn Cairnston Steading Dunblane FK15 0JF Scotland |
Company Name | Towerbrae Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 15-17 Lamington Street Tain IV19 1AA Scotland |
Company Name | Crestlake Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 89 Southcroft Road Glasgow G73 1UG Scotland |
Company Name | Croftmay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Ram-Door Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 36 Washington Street Unit 418 Glasgow G3 8AZ Scotland |
Company Name | KATE Connor Opd (Organisational & Personal Development) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Company Name | Ischyrotoma Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Glen Orchy Court Craigmarloch Cumbernauld G68 0DH Scotland |
Company Name | Delight's (Scot) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | JMB Contracts Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | M J H (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 121 Moffat Street Glasgow G5 0ND Scotland |
Company Name | Gordon Bdm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 180 Nithsdale Road Glasgow G41 5RH Scotland |
Company Name | I M U Transglobal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Total Group Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | L.F.H. Architects Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1a Cluny Square Buckie Moray AB56 1AH Scotland |
Company Name | Envirobac (Waste Water) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Casting Central Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 28 Ely Place London EC1N 6AA |
Company Name | Central Blasting & Painting International Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Daisy Street Glasgow G42 8JN Scotland |
Company Name | Lazy-R Consultancy Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Richmond Gardens Chryston Glasgow G69 9PA Scotland |
Company Name | Romanov Research Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | The Correia Academy Of Performing Arts Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 South Park Drive Paisley PA2 6JQ Scotland |
Company Name | B.C.J. Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 16 Sunnyside Gardens Aberdeen AB24 3LZ Scotland |
Company Name | Scotgrab Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7a Newbattle Road Newtongrange Dalkeith EH22 4RN Scotland |
Company Name | Aspects Of Health Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 39 Strathmore Avenue Ralston Paisley PA1 3EE Scotland |
Company Name | International Association Of Transport Professionals |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 52 Leith Walk Edinburgh EH6 5HW Scotland |
Company Name | GM Consultant Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 32b Cartside Avenue Johnstone Renfrewshire PA5 8RN Scotland |
Company Name | Power One Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Northpoint Inspections Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 30 Corsair Whickham Newcastle Upon Tyne NE16 5YB |
Company Name | Jubilee Stores (Tipton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 272 Blue Square House Bath Street Glasgow G2 4JR Scotland |
Company Name | Sermion Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Company Name | Censta Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Paul Gordon (Electrical) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 78 Whinhill Road Banff Aberdeenshire AB45 1BX Scotland |
Company Name | Coffee Club (Scotland) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | 99P Shops (UK) Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 43 Woolwich New Road Woolwich London SE18 6EU |
Company Name | Porter Enterprises International Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Matthaburn Lane Darvel Ayrshire KA17 0DP Scotland |
Company Name | Auchinderran Wind Farm Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Strathdeveron House Steven Road Huntly AB54 8SX Scotland |
Company Name | Mark Wiseman Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Deyhill MacDuff Aberdeenshire AB44 1PX Scotland |
Company Name | S C Barwell Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 86 Honeywell Road London SW11 6EF |
Company Name | Torby Engineering (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JSJ Enterprises Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Park Lane Glenrothes Fife KY7 6FN Scotland |
Company Name | 50/50 Private Hires Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | John Brown Engineering Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | John Brown Engineering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Sc363878: Companies House Default Address Edinburgh EH3 1FD Scotland |
Company Name | Shieldhill Enterprises (Carluke) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | MIKE Babb Services Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 94 Main Street Keswick Cumbria CA12 5NH |
Company Name | Westora Guest House Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Sc363927: Companies House Default Address Edinburgh EH3 1FD Scotland |
Company Name | Energy Systems Technology Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13 Comely Park Dunfermline Fife KY12 7HU Scotland |
Company Name | Fruit Alliance Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 More London Place London SE1 2RE |
Company Name | Hannah Technical Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | McGregor Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 68a East Kilbride Road Busby Glasgow G76 8HU Scotland |
Company Name | John Greenhill Piping Design Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 49 Larkfield Road Gourock Renfrewshire PA19 1YA Scotland |
Company Name | Alter Technology Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Corner House 9 Lindisfarne Drive Kennilworth Warwickshire CV8 2PQ |
Company Name | The Aviemore Gallery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Riverside Lodge Inverdruie Aviemore Inverness-Shire PH22 1QH Scotland |
Company Name | Muirbridge Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 17 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland |
Company Name | Rebustours Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glenwynd Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Opurbo Restaurant Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 40-42 Brantwood Avenue Dundee Tayside DD3 6EW Scotland |
Company Name | UPVC Roofline Company Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ernat Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Fox Geophysical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 40-42 Brantwood Avenue Dundee Tayside DD3 6EW Scotland |
Company Name | McGill Butchers Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 17 - 19 East London Street Edinburgh Midlothian EH7 4ZD Scotland |
Company Name | Westcare UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 23 Bath Street Largs Ayrshire KA30 8BL Scotland |
Company Name | Owenstown Ltd. |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ABC Offshore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Papil Bridge End Burra Shetland ZE2 9UY Scotland |
Company Name | Shimtech Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Firs Northburn Avenue Aberdeen AB15 6AH Scotland |
Company Name | Abbotsinch Projects Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | John Thomson Seafoods Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 St. Peters Terrace Buckie AB56 1QN Scotland |
Company Name | Ellmoll Contracts Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 5 Oswald Street Glasgow G1 4QR Scotland |
Company Name | Garden Haulage Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Maximise Sport Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1c Dunlop Street Stewarton KA3 5AS Scotland |
Company Name | MOBB Beauty Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Abbey Park Place Dunfermline KY12 7NZ Scotland |
Company Name | Glasgow Assets & Properties Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 16 Royal Terrace Glasgow G3 7NY Scotland |
Company Name | Snawdon IT Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7/6 London Street Edinburgh EH3 6LZ Scotland |
Company Name | Abacus Business Consultancy Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 36 Blairdenan Avenue Moodiesburn Glasgow G69 0JT Scotland |
Company Name | Next 15 Holdco1 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | City Centre Car Parks Ltd. |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 28-30 North Street Dalry Ayrshire KA24 5DW Scotland |
Company Name | Dolly Dimples (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 23 Nelson Mandela Place Glasgow G2 1QY Scotland |
Company Name | SW Accountancy (Tain) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 14 Benview Road Tain Ross-Shire IV19 1LW Scotland |
Company Name | LLF Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 126 Morningside Drive Edinburgh EH10 5NS Scotland |
Company Name | MacDonald Wallace Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Company Name | Pinewood Property Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Cawder Place Carrickstone Cumbernauld Glasgow G68 0BG Scotland |
Company Name | Quantum Factor Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sc Cars (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Olympus Dapm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 22 Dalmarnock Road Glasgow G40 4AA Scotland |
Company Name | G3K Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 44 Bentinck Drive Troon Ayrshire KA10 6HY Scotland |
Company Name | Coromandel Marine Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Molesworth Terrace Millbrook Cornwall PL10 1DH |
Company Name | K&B Refurbs Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Company Name | Highland Site Inspection Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Highland Access Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | The Fox In A Box Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 24 Chelmsford Drive Glasgow G12 0NA Scotland |
Company Name | O'Hara Engineering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 31 Northland Drive Scotstoun Glasgow G14 9BE Scotland |
Company Name | Antec Marine Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 29 Lyall Crescent Polmont Falkirk FK2 0PL Scotland |
Company Name | Blackley Documentation Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Digijuice Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 505 Great Western Rd Glasgow G12 8HN Scotland |
Company Name | Daiko Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ocean Range Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bonnington Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glenbervie Mansions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 26 George Square Edinburgh EH8 9LD Scotland |
Company Name | DSC Realisations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Bothwell Street Glasgow G2 6NL Scotland |
Company Name | PVG Freelance Marketing Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Company Name | Prime Source International (Scotland) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | One World International Development |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 6 Suntroy Lane East Kilbride Glasgow G75 8WL Scotland |
Company Name | Rejuvenation & Regeneration (R&R) Healthcare Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 36 George Street Edinburgh Midlothian EH2 3LE Scotland |
Company Name | Premium Property Solutions Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ALAN Caplan Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Treemain Road Whitecraigs Glasgow G46 7LB Scotland |
Company Name | The Brite Bulb Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Safecitywatch Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Company Name | Ultrasun Tanning Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 13a Hunter Street The Village East Kilbride G74 4LZ Scotland |
Company Name | Mimi's Kitchen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fusion Pumps Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Sorrel Drive Rugby Warwickshire CV23 0TL |
Company Name | D M Lite Bite Mobile Caterers Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gedus Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Company Name | Ce Cutting Edge Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Red Eye Developments (Park Circus Place) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | A.T.L.A.S. Skills Training Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Ab-Elec Electrical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Effective Flooring Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cafe Asia (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 133 Finnieston Street Glasgow G3 3HB Scotland |
Company Name | Jorsco Fishing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Company Name | Spherox Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Rifix Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Roxburgh Engineering Works Roxburgh Street Galashiels Selkirkshire TD1 1PB Scotland |
Company Name | Majordomo Hospitality & Events Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Coach House The Square Sawbridgeworth Hertfordshire CM21 9AE |
Company Name | Al-Mech (Scotland) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 191 West George Street Glasgow G2 2LJ Scotland |
Company Name | Active 8 Systems |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 25 Eriskay Crescent Newton Mearns Glasgow G77 6XE Scotland |
Company Name | C Mackay Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Gilbert Miller Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Mistbank Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Peterson Drive Glasgow G13 4JH Scotland |
Company Name | AJM Technologies Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Performance Living Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Abbey Park Place Dunfermline KY12 7NZ Scotland |
Company Name | B C Structures Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | Rhodesia Films Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Phytoscience (Europe) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Kestra Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 42 Comrie Street Crieff PH7 4AX Scotland |
Company Name | Swfpa Crew Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Fraserburgh Business Centre South Harbour Road Fraserburgh AB43 9TN Scotland |
Company Name | Kapel Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 8 Ramsay Road Banchory Aberdeenshire AB31 5TT Scotland |
Company Name | Petrie Buchanan Integrated Solution Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Dava Street Glasgow G51 2JA Scotland |
Company Name | Magnus Campbell Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | K-Con Contracts Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Company Name | J.H.K. Consultants Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 32 Kishorn Court Glenrothes Fife KY7 6ES Scotland |
Company Name | Dreghorn Service Centre Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Scots Boot Camp Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Free Electricity 4 U Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Pirate Pete's Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Future Space Interior Consultancy Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Braehead Row Edinburgh EH4 6BR Scotland |
Company Name | AHC Assets Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Glenbervie House Hotel Stirling Road Larbert FK5 4SJ Scotland |
Company Name | Miller Ross Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Newton Place Glasgow G3 7PR Scotland |
Company Name | Johnston Waddell Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 77 St. Vincent Street Glasgow G2 5TF Scotland |
Company Name | H20 Hydrogen Generator Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | The Everest Restaurant (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 52 Home Street Tollcross Edinburgh EH3 9NA Scotland |
Company Name | PPF Shipping Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Lukas Couriers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 30d Hamilton Street Broughty Ferry Dundee DD5 2NU Scotland |
Company Name | MSN Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | McGregor Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Westwise Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Stratus Specialist Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 09 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 10 Newton Place Glasgow G3 7PR Scotland |
Company Name | G & E Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Boss Plant Hire (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Du Projects Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Tom Daniels Music Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Newton Terrace Glasgow G3 7PJ Scotland |
Company Name | ECO Clean Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent House 113 West Regent Street Glasgow G2 2RU Scotland |
Company Name | Quality Facilities Management Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
Company Name | Boss Group (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | TPM (Islands) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Culduthel Road Inverness IV2 4AA Scotland |
Company Name | Crown Chip Shop Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Colleonard Drive Banff AB45 1DP Scotland |
Company Name | Stepper Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Crisswell Crescent Greenock Renfrewshire PA16 0XB Scotland |
Company Name | Trinity Computer Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Easter Carribber Linlithgow West Lothian EH49 6QE Scotland |
Company Name | Gerry Granger Consulting Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address "Glenorchy" 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
Company Name | Sunderland Catering Company Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 226 Durham Road Gateshead Newcastle Upon Tyne NE8 4JR |
Company Name | M.A.E. Building Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40-42 Brantwood Avenue Dundee Tayside DD3 6EW Scotland |
Company Name | Four Chapel Street Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Company Name | Customfit Joiners & Builders Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Charles Street Dunfermline Fife KY11 4ST Scotland |
Company Name | Athar Oilfield Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Findon Road, Findon Portlethen Aberdeen AB12 3RN Scotland |
Company Name | Darwin Aviation Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Axis Business Centre Thainstone Inverurie AB51 5TB Scotland |
Company Name | Silverport Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Company Name | Etailpro Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Valley Hill Loughton Essex IG10 3AE |
Company Name | Colin Russell Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Strathlaw Admin Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Time Fitness (Glasgow) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Newark House St. Monans Anstruther Fife KY10 2DB Scotland |
Company Name | Robert Ormiston Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Glasgow Road Eaglesham Glasgow G76 0LZ Scotland |
Company Name | GARY Jacobs Publishing Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Company Name | Indigo Social Media Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Company Name | Lewelis Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 52 Galbraith Crescent Larbert Stirlingshire FK5 4GZ Scotland |
Company Name | Macleod Business Consulting Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lonico Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 87 Giles Street Leith Edinburgh Midlothian EH6 6BZ Scotland |
Company Name | Set Company Glasgow Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 213 St. Vincent Street Glasgow G2 5QY Scotland |
Company Name | Vector Bpm Focus Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Duckburn Business Park Dunblane Perthshire FK15 0EW Scotland |
Company Name | UK Project Management International Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Miller Road Ayr KA7 2AY Scotland |
Company Name | Farang Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Hinge & Bracket Scotland Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 147 Kirkwood Avenue Clydebank G81 2SW Scotland |
Company Name | Map Plant & Vehicle Hire Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
Company Name | Chase Telecom Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Russell Place Edinburgh EH5 3HQ Scotland |
Company Name | Fg & Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Eckford Moss Cottage Eckford Kelso Roxburghshire TD5 8LQ Scotland |
Company Name | TLC Distribution Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cherry Blossom Cochno Road Hardgate Glasgow G81 6RE Scotland |
Company Name | AVON Homecare Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Linnbeck Hillhead Cottages Avonbridge FK1 2HL Scotland |
Company Name | Kingdom Energy Services (Consultancy) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Kingdom Energy Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Kingdom Energy Services (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Best Healthcare Consulting Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Westburn Business Centre McNee Road Prestwick Ayrshire KA9 2PB Scotland |
Company Name | Carlton Joinery Products Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Agripa Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Carlaverock Road Newlands Glasgow G43 2SA Scotland |
Company Name | Roberton Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Roberton 19 Colliertree Road Airdrie ML6 7DG Scotland |
Company Name | Property Storage Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1, King'S Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Company Name | Bang The Drum Designs Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Tinto Park Moto Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Lesmahagow Road Boghead Lanarkshire ML11 0JA Scotland |
Company Name | Susan Birrell Hair & Beauty Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 2/1 100 Lancefield Quay Glasgow G3 8HF Scotland |
Company Name | C & C Construction (Carluke) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | Prophet Titanium No.1 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Company Name | IGL Builders Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Park Road Giffnock Glasgow G46 7PF Scotland |
Company Name | Desmill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address * 8 Leslie Road Glasgow G41 5RQ Scotland |
Company Name | Blackview Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Company Name | FM Promotions (Scotland) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 12 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 121 Moffat Street Glasgow G5 0ND Scotland |
Company Name | Specialist Utilities Management Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Bluestone Drive Stockport Cheshire SK4 3PX |
Company Name | Wewin Games Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Weltje Road London W6 9LT |
Company Name | Park Innovation Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Allison Street Glasgow G42 8NN Scotland |
Company Name | Boylan Propertycare Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3/5 North Street Newtyle Blairgrowrie PH12 8TU Scotland |
Company Name | Carlindean Equipment Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | News Plus (Glasgow) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Renfrew Street Glasgow G2 3BW Scotland |
Company Name | Earth Power Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Ruthvenmill View Huntingtowerfield Perth PH1 3JL Scotland |
Company Name | Harry's Chippy Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 49 School Crescent Newburgh Ellon Aberdeenshire AB41 6BH Scotland |
Company Name | Aberration Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | L & M Transport (Motherwell) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | L'Eau Locale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Scots Reunited Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Dean Terrace Edinburgh EH4 1ND Scotland |
Company Name | The Trophy Centre (Glasgow) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Finlay House, 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | Infokin Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Knowehead Gardens Uddingston South Lanarkshire |
Company Name | Potensia Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Henson Grove Timperley Altrincham WA15 7QA |
Company Name | Perth Prams Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Drummond Avenue Auchterarder Perthshire PH3 1NX Scotland |
Company Name | Steven J Slee Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4/1 28 Sandy Road Partick Glasgow G11 6HE Scotland |
Company Name | Quality Food Services Scotland Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | DJ Controls Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Carneil Terrace Carnock Dunfermline Fife KY12 9JL Scotland |
Company Name | K2S (UK) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | A. Chesney Environmental Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Border Leisure Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | G S Johnston Electrical Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Thomas O'Connell Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cafe Adel Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 113a Orchard Park Avenue Giffnock Glasgow G46 7BW Scotland |
Company Name | Neelsoft Solution Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Longfellow Drive Abingdon OX14 5PG |
Company Name | Gold Cart Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE Scotland |
Company Name | DMG Direct Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit C Coalburn Road Bothwell Glasgow G71 8DA Scotland |
Company Name | BBS Design & Build Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Nelson Mandela Place Glasgow G2 1QY Scotland |
Company Name | Beanscene Franchising Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40 Gower Street Glasgow G51 1PH Scotland |
Company Name | David Orr Access Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | The Beacon Deli Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 82 Hamilton Road Bellshill ML4 1AG Scotland |
Company Name | Advanced Dental Equipment Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Burra Drive Kilmarnock Ayrshire KA3 2GD Scotland |
Company Name | Playhouse Fun Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Gowan Avenue Falkirk FK2 7HL Scotland |
Company Name | Ellipsis Digital Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | J & L Access Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Catalyst Ems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Crinan Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin Moray IV30 1JE Scotland |
Company Name | Access Door Systems (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 400 Great Western Road Glasgow G4 9HZ Scotland |
Company Name | Buy To Let Bridging Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor Right 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | The Wee Car Wash Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | LMCL Enterprises Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Espionage Bars Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Craigmillar Park Edinburgh EH16 5NE Scotland |
Company Name | Tactical A U Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Howburn Court, Hardgate Aberdeen AB11 6YA Scotland |
Company Name | D Raeside Builders Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Eglinton Street Beith Ayrshire KA15 1AQ Scotland |
Company Name | Park & Partners Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Arengate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | John R Dunsmore Property Consultancy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Hunter Grove Bathgate West Lothian EH48 1NN Scotland |
Company Name | K Caulfield Garage Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Achray Avenue Alexandria G83 0QB Scotland |
Company Name | Diablo Joinery Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 190 St. Vincent Street Glasgow G2 5SP Scotland |
Company Name | Emmetec Consultancy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Baird Gardens Blantyre Glasgow G72 0WT Scotland |
Company Name | Jamared Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Inveresk Supplies Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Elite Joiners Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Craigluscar Lane Dunfermline Fife KY12 9JB Scotland |
Company Name | Arrow Joinery Services (Scot) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Interior Matters Scotland Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ibert Farm Ibert Road Killearn Glasgow G63 9PY Scotland |
Company Name | A S Training & Consultancy (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Croft House Croftside Aviemore Inverness-Shire PH22 1QJ Scotland |
Company Name | Angus Rubber Crumb Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Company Name | Sumra And Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | PJT Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Gratin Services Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Docherty Gardens Glenrothes Fife KY7 5GA Scotland |
Company Name | Blackrigg Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Quantum Complete Project Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Briggs House 26 Commercial Road Poole Dorset BH14 0JR |
Company Name | Ramtec Welding Products Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Bothwell Street Glasgow G2 6NL Scotland |
Company Name | Tynebank Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Clerkington Road Haddington East Lothian EH41 4EL Scotland |
Company Name | Hd Caulfield Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 82 Mitchell Street Glasgow G1 3NA Scotland |
Company Name | PV Solar UK Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
Company Name | ZIA Medicare Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20/22 Torphichen Street Edinburgh EH3 8JB Scotland |
Company Name | CASS Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Lorne Road Lorne Road Hillington Park Glasgow G52 4HG Scotland |
Company Name | YUVA Consultants Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Ferryhill Catering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Company Name | Petesam Civils Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Milnacre Edinburgh EH6 5TD Scotland |
Company Name | Tonedean Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Company Name | Hilldean Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37/39 Hope Street Glasgow G2 6AE Scotland |
Company Name | Braidpeak Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 102 Redford Loan Colinton Edinburgh EH13 0AT Scotland |
Company Name | Fearn Joinery Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee Tayside DD3 6EW Scotland |
Company Name | Offshore Services International Ltd. |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 80 Kirkinner Road Mount Vernon Glasgow G32 9NJ Scotland |
Company Name | GARY Fisher Transport Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Duke Street Huntly Aberdeenshire AB54 8DL Scotland |
Company Name | Dr M Puchakayala Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Company Name | Lennox Bar And Lounge Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 139 High Street Dumbarton G82 1LE Scotland |
Company Name | Glencairn Lounge Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Bridge Street Dumbarton G82 1NY Scotland |
Company Name | Eddie Shearer Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15-17 Lamington Street Tain IV19 1AA Scotland |
Company Name | Grianaig Joinery Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 The Old Waterhouse Old Largs Road Greenock PA16 9AR Scotland |
Company Name | MPDR Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Paxton Crescent East Kilbride G74 4GL Scotland |
Company Name | Senora Leisure Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Oxhill Road Dumbarton G82 4DG Scotland |
Company Name | Glendevon Rentals Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | Corporate Elements Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 61 Henwood Road Manchester M20 4XQ |
Company Name | Ashoka Restaurants (International) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Crow Road Glasgow G11 7RT Scotland |
Company Name | Tinto Safety Solutions Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Libberton Mains Libberton Carnwath Lanark ML11 8FG Scotland |
Company Name | Bruce Rope Access Technician Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Don-Don International Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | QH Projects Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Company Name | Beanscene Brand Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 140 Woodhead Road Unit 2/3 Glasgow G53 7NN Scotland |
Company Name | Beanscene Scotland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 141 Bothwell Street Glasgow G2 7EQ Scotland |
Company Name | Scene Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fearn Contracts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Bannercross Builders Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 84 Bannercross Drive Garrowhill Glasgow G69 6RB Scotland |
Company Name | Mindstore Scotland Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 William Street Greenock PA15 1BT Scotland |
Company Name | Martin Holland Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Kildary Road Cathcart Glasgow G44 2AY Scotland |
Company Name | Logan Flooring (Scot) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Kilthanger Company Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
Company Name | Abrras Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Alpha Business Services Limited Inverebrie Ellon Aberdeenshire AB41 8PX Scotland |
Company Name | Eskdean Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 05 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Rhindmuir Drive Baillieston Glasgow G69 6ND Scotland |
Company Name | Craftmuir Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
Company Name | Stonedale Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 321 Broomhill Road Aberdeen AB10 7LR Scotland |
Company Name | Strathford Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 21 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Auldhouse Road Newlands Glasgow G43 1XD Scotland |
Company Name | Professionail Spa UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 1/1 34 St Enoch Square Glasgow Lanarkshire G1 4DF Scotland |
Company Name | Main Event Poker Ltd. |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Braemar Street Langside Glasgow North Lanarkshire G42 9QA Scotland |
Company Name | Energy Technology Systems (Renewables) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Windyridge New Leslie Insch Aberdeenshire AB52 6PE Scotland |
Company Name | Words & Wishes Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland |
Company Name | Ultramarine Blue Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cherry Tree Farm Primrose Green Lyng Norwich NR9 5LJ |
Company Name | Highland Hideaways Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hill Cottage Easter Kinkell Conon Bridge IV7 8HY Scotland |
Company Name | Colessio (Glasgow) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 George Square Edinburgh EH8 9LD Scotland |
Company Name | Alligatorbite Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Company Name | J L Henderson Property Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 121 Moffat Street Glasgow G5 0ND Scotland |
Company Name | Trueform Concrete Structures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 102 Manor Street Falkirk FK1 1NU Scotland |
Company Name | A.K. Burnett Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ty Mawr Blackwaterfoot Isle Of Arran KA27 8EU Scotland |
Company Name | Sky Light Medical Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4b Holmbrae Avenue Uddingston Glasgow G71 6AL Scotland |
Company Name | Stella Business Solutions Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Elm Avenue Kirkintilloch Glasgow G66 4HJ Scotland |
Company Name | Tictac Travels Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Lyndsay Brown Optician Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Henderson Loggie The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | B & G Medical Services (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | James Douglas Residential Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2/7 Canon Lane Edinburgh EH3 5HD Scotland |
Company Name | J.S. Morrison Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | Castlehill Oil Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB Scotland |
Company Name | JDMW Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Kenfield Crescent Aberdeen AB15 7UQ Scotland |
Company Name | Goldcrest Technical Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Outseats House 395 Hardgate Aberdeen AB10 6BW Scotland |
Company Name | Taylors Of Tannadice Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Inverquharity Farm Kirriemuir Angus DD8 4LW Scotland |
Company Name | Campbell Kennedy Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Croftbay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Greylane Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 25 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 385 Aikenhead Road Glasgow G42 0QG Scotland |
Company Name | Crownrise Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee Angus DD3 6EW Scotland |
Company Name | Stonepeak Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 03 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Payment Protection Centres Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Stuart Eadie Roofing Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 87 Kinmount Avenue Kingspark Glasgow G44 4RT Scotland |
Company Name | Global Well Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Comrie Street Crieff Perthshire PH7 4AX Scotland |
Company Name | Wallace Water Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Adam & Co 151 High Street Irvine Ayrshire KA12 8AD Scotland |
Company Name | Progressive Care & Support Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Company Name | BCH Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34a Monument Road Ayr KA7 2RL Scotland |
Company Name | Noble Developments (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44 Pitt Street Leith Edinburgh Midlothian EH6 4DA Scotland |
Company Name | The Argotic Partnership Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Company Name | Dynamic Potential Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Company Name | Slate Works Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ardbrae Littlemill Nairn Nairn-Shire IV12 5QN Scotland |
Company Name | V Cuisine Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Kilwinning Road Dalry Ayrshire KA24 4LE Scotland |
Company Name | Ruella Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 82 Main Street Uddingston South Lanarkshire G71 7LR Scotland |
Company Name | JCW Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Avantgarde Fm Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 65 Townsend Street Glasgow G4 0LA Scotland |
Company Name | Louise Walker Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Little & Often Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Milndavie Crescent Strathblane Glasgow G63 9DF Scotland |
Company Name | Greencrescent Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Highland Bathrooms Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Ardross Street Inverness IV3 5NS Scotland |
Company Name | Bills Bike Tools Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Linton Yardley Road Olney Buckinghamshire MK46 5DX |
Company Name | Trustcare (Products) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Millbank House Millbank Lane Cumnock Ayrshire KA18 1AB Scotland |
Company Name | J B Stonework Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | James Costello Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Campbell Robertson Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 2/2 ,12 Old Castle Gardens Glasgow G44 4SR Scotland |
Company Name | E.S.R.E. Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Ross + Morton Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address "The Studio" 32 Auchingane Edinburgh Midlothian EH10 7HX Scotland |
Company Name | BSB Design & Detailing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Shaw Sandison Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Banffshire Coast Tourism Partnership |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Old School Boyndie Banff Aberdeenshire AB45 2JT Scotland |
Company Name | KJW Consulting (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Forkneuk Road Uphall Broxburn West Lothian EH52 6BL Scotland |
Company Name | Cameron Subsea Consulting Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Abbotshall Gardens Cults Aberdeen AB15 9LA Scotland |
Company Name | Teviot Equine Products Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address West End Studio Drumlanrig Square Hawick Scottish Borders TD9 0AS Scotland |
Company Name | Seamay Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Wellington Street Glasgow G2 2XD Scotland |
Company Name | Millbell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Wellington Street Glasgow G2 2XD Scotland |
Company Name | Forthward Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Euroscaff Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland |
Company Name | Dairy Direct (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Harbour Street Tarbert Argyll PA29 6UB Scotland |
Company Name | Dairy Fresh (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Harbour Street Tarbert Argyll PA29 6UB Scotland |
Company Name | H. Thomson Agency Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Renny Crescent Montrose Angus DD10 9BN Scotland |
Company Name | J & A Construction (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5th Floor 140 West George Street Glasgow G2 2HG Scotland |
Company Name | AGS Contract Furniture Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | Mings Wok Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | M & C Bars Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17e East King Street Helensburgh Argyll And Bute G84 7QQ Scotland |
Company Name | Mondsol Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | 2Gether Painting & Cladding Ltd. |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Daisy Street Glasgow G42 8JN Scotland |
Company Name | Conlon Drilling Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Sestran Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Area 3d (Bridge) Victoria Quay Edinburgh EH6 6QQ Scotland |
Company Name | Arjay Communications Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Guru Investments (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Moray Diving Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Company Name | Legacy Builders Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit F8 Maryhill Burgh Halls 10 Gairbraid Avenue Glasgow G20 8YE Scotland |
Company Name | FBT Engineering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Yates & Co. 102 Manor Street Falkirk FK1 1NU Scotland |
Company Name | John Lynch Developments Ayr Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address East Brockloch Farm Maybole Ayrshire KA19 8ED Scotland |
Company Name | UZ Arts |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | PGR Building Services Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Company Name | M77 Safety Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
Company Name | Stevenston Ardoch Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Ardoch Crescent Stevenston Ayrshire KA20 3PP Scotland |
Company Name | Lindser Engineering Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Vicarton Street Girvan Ayrshire KA26 9HF Scotland |
Company Name | Strategic Pension Consultants Ltd. |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 281/283 Eldon Street Greenock PA16 7QL Scotland |
Company Name | F And J Fishing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bishop'S Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | Salmon Service Partners Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Company Name | Rowallan Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Meiklemosside House Fenwick Kilmarnock Ayrshire KA3 6AY Scotland |
Company Name | A & M Executive Car Hire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | CWC Software Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | J M S Engineering (Scotland) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Drochaid House Victoria Road Maud Peterhead AB42 4NL Scotland |
Company Name | ADM Mechanical Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Wheelz Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Wheels Cycling Centre Invertrossachs Road Callander Perthshire FK17 8HW Scotland |
Company Name | Cedargate Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Albert Place Stirling FK8 2QL Scotland |
Company Name | Cubick Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Stoneyloch Ltd PO Box 30010 Glasgow G67 9FH Scotland |
Company Name | Darren Morgan Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | L.C. Hives Haulage Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 High Street Alness Ross-Shire IV17 0PS Scotland |
Company Name | Avondale Services (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 Hamilton Road Strathaven Lanarkshire ML10 6JA Scotland |
Company Name | Garnock Valley Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | The Wealth Partnership Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Klm, 1st Foor 153 Queen Street Glasgow G1 3BJ Scotland |
Company Name | Caerlee Mills Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 191 West George Street Glasgow G2 2LJ Scotland |
Company Name | Wilson Digital Office Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Company Name | Green Flash Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Assattha Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 West Street Penicuik Midlothian EH26 9DL Scotland |
Company Name | Construction Tool Hire Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | McDonald Logistics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland |
Company Name | Wind Turbine Installations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | North East Consulting Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Buchanness Drive Boddam Peterhead AB42 3AT Scotland |
Company Name | H.L.G. Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Carnegie Crescent Aberdeen AB15 4AU Scotland |
Company Name | The Perfect Present Co. (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Gardens Delvine Murthly Perthshire PH1 4LD Scotland |
Company Name | The Stables Bistro (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 199 Hyndford Road Lanark ML11 9TA Scotland |
Company Name | Three Crowns Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 113a Orchard Park Avenue Giffnock Glasgow G46 7BW Scotland |
Company Name | McAlpine Maintenance Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Terrenus Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Coutts Creatives Ltd. |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 65 Thorndene Elderslie Renferwshire PA5 9DD Scotland |
Company Name | Austin Arts Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2/2 8 North Gardner Street Glasgow G11 5BT Scotland |
Company Name | AKM Planning Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Whitehills Rise Cove Bay Aberdeen AB12 3UH Scotland |
Company Name | The Dry Cleaning Co. (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Croyhill View Cumbernauld Glasgow G68 9FS Scotland |
Company Name | Independent Mergers And Acquisitions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Company Name | Rotating Machinery Improvements Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Goval Terrace Dyce Aberdeen AB21 7JT Scotland |
Company Name | N S C Partnership Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | HBR Recovery Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Site 4 Lomond Industrial Estate Alexandria G83 0TP Scotland |
Company Name | 4BIT Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Company Name | Milne Project Management Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Highland Rigging Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Technical Current Services Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Barrie Scott & Co 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Blueben Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Perfect Glazing (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radeligh House /1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Castleview Solutions Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Castle Road Dumbarton G82 1JF Scotland |
Company Name | In The Nursery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Cioch Technologies Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 74 Spylaw Bank Road Edinburgh EH13 0JD Scotland |
Company Name | Purebalm Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
Company Name | Duncan Plant Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Gatehead Farm Mansfield Road New Cumnock Ayrshire KA18 4NU Scotland |
Company Name | Greenfin Energy Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | McAfee Business Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Dealframe Advisors Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | M11 Www Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Earlston Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Milngavie Engineering Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Albion Court Ibrox Business Park 157 Woodville Street Glasgow G51 2RQ Scotland |
Company Name | R.C.M. Securities Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Stirling Street Renton Dumbarton G82 4PJ Scotland |
Company Name | Susan Caplan Vintage Collection Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 5.2 Pulse Apartments 52 Lymington Road London NW6 1HQ |
Company Name | D & B Murchie Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Gairn Terrace Aberdeen AB10 6AY Scotland |
Company Name | Ness (York) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address City Point 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
Company Name | Stone Opera (Glasgow) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Dewenel Consulting Ltd. |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Albyn Drive Murieston Livingston EH54 9JN Scotland |
Company Name | Mountcraft Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40-42 Brantwood Avenue Dundee Angus DD3 6EW Scotland |
Company Name | Acrebank Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Allan Walk Bridge Of Allan FK9 4PD Scotland |
Company Name | Crystal Lake Software Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Orchard Grove Crombie Fife KY12 8JP Scotland |
Company Name | Tay Cabs Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | A1 Inns Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | D & F Drysdale Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Stac An Fhuran Port Kilcheran Isle Of Lismore Oban Argyll PA34 5UG Scotland |
Company Name | GHC Consulting Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 54 Gordon Street Glasgow G1 3PU Scotland |
Company Name | Menga Engineering Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Ruthvenmill View Huntingtowerfield Perth PH1 3JL Scotland |
Company Name | GDW Safety Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Manufacturing And Engineering Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Company Name | The Bunker Restaurant Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
Company Name | BN Developments Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA Scotland |
Company Name | Perth Airshow Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 3/5 135 Buchanan Street Glasgow G1 2JA Scotland |
Company Name | Nicholas Pace Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Windward Campsie Dene Road Blanefield Glasgow G63 9BW Scotland |
Company Name | K B Services (Tain) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Knockbreck Avenue Tain Ross-Shire IV19 1LY Scotland |
Company Name | Bluesky Scotland Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | D M Services (Tain) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Atlast Scotsburn Road Tain Ross-Shire IV19 1PU Scotland |
Company Name | Hosting And Support Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland |
Company Name | JBC Interiors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Company Name | Richmond Glasgow Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 The Boardwalk East Kilbride G75 0YW Scotland |
Company Name | Licensed Guards (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Donald Terrace Fairhill Hamilton ML3 8JJ Scotland |
Company Name | Deltafile Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock PA16 8BG Scotland |
Company Name | Elizabeth Hairstylist Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Main Street East Kilbride G74 4JU Scotland |
Company Name | G. C. Kerr & Co. Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 74 Netherblane Blanefield G63 9JP Scotland |
Company Name | Walter Orr Plumbing And Heating Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Infinito Aesthetics Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Company Name | Highland Buttons Company Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Wykeham Road Jordanhill Glasgow G13 3YP Scotland |
Company Name | A Kelly Electrical Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 62 North Anderson Drive Aberdeen AB15 5DB Scotland |
Company Name | Flux Oilfield Technology Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ardencove Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 111 Suite 3 West George Street Glasgow G2 1QX Scotland |
Company Name | AVMQ Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Achavar House Pacemuir Road Kilmacolm Renfrewshire PA13 4EF Scotland |
Company Name | A Raffan Fishing Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Carmelite Street Banff Aberdeenshire AB45 1AF Scotland |
Company Name | 41NS Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 South Shawbost Isle Of Lewis HS2 9BJ Scotland |
Company Name | Portman Blue Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Portman Park Tonbridge Kent TN9 1LW |
Company Name | Spartan Payroll And Financial Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Newton Terrace Glasgow G3 7PJ Scotland |
Company Name | FJON Project Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Kings Road Elderslie PA5 9LY Scotland |
Company Name | Corries (Balloch) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Balloch Road Balloch Alexandria G83 8LE Scotland |
Company Name | Am Quality Engineering Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Gryphon Venues |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP Scotland |
Company Name | Dimension Bathroom Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Carnalea Court Galston Ayrshire KA4 8HY Scotland |
Company Name | Omarosa Laser Clinic Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | DMG Construction Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Gorbals Electric Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland |
Company Name | Mansion House Business Services Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 1 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Company Name | The Planning & Cost Management Consultancy Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Company Name | IT Services (Kininmonth) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Company Name | Dc & Gm Construction Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1b Dorward Place Montrose Angus DD10 8RU Scotland |
Company Name | QR L-T-D Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dunston Innovation Centre Dunston Road Chesterfield S41 8NG |
Company Name | Wealthmarque Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 80 St Vincent Street Glasgow Lanarkshire G2 5UB Scotland |
Company Name | Clydedean Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Radius Networks Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | GNW Consultants (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 61 Braeside Terrace Aberdeen AB15 7TS Scotland |
Company Name | Catersult Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Andrew Professional Services Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Mary Street Stonehaven AB39 2AT Scotland |
Company Name | Palmer Property Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 85 Fonthill Road Aberdeen AB11 6UP Scotland |
Company Name | Laurada Consulting Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Company Name | The Liquor Store Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Market Square Stonehaven Kincardineshire AB39 2BT Scotland |
Company Name | Aelstrom Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kinclaven House 72 Main Street Abernethy Perth Perthshire PH2 9LA Scotland |
Company Name | George Street Fish And Chip Shop Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 George Street Oban Argyll PA34 5RU Scotland |
Company Name | Westtown Contractors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Academy Street Forfar DD8 2HA Scotland |
Company Name | GM Safety Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Waterside Way Peterhead Aberdeenshire AB42 1GB Scotland |
Company Name | Dawnpeak Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44 King Street Kilmarnock Ayrshire KA1 1NP Scotland |
Company Name | Ad (Edinburgh) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 108/1 George Street Edinburgh EH2 4LH Scotland |
Company Name | Alpine Ground Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | KPG Contracts Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lennox House Lennox Road Cumbernauld Glasgow G67 1LL Scotland |
Company Name | Amundrud Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Sunnyside Crescent Drumoak Banchory AB31 5EG Scotland |
Company Name | Metalsharp Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 68 Carnie Avenue Elrick Westhill Aberdeenshire AB32 6HT Scotland |
Company Name | Flowerdew Solicitors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Kirk Street Peterhead Aberdeenshire AB42 1RX Scotland |
Company Name | Swilken Investment Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Charlotte Square Edinburgh EH2 4DF Scotland |
Company Name | Network Five Architecture Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 68 Sharphill Road Saltcoats KA21 5QT Scotland |
Company Name | YOTI Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Aotearoa Access Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 116 Gaitside Drive Aberdeen AB10 7BE Scotland |
Company Name | Fingerpost Scotland Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Gorefer Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 4f Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
Company Name | Connect Subsea Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Company Name | S A L C Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Pitfour Court Peterhead Aberdeenshire AB42 2YG Scotland |
Company Name | Fontstone Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Fontstone House Albert Street Monifieth DD5 4JS Scotland |
Company Name | A&H Fabrication Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Scott Subsea Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
Company Name | Lifeline Insurance Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB Scotland |
Company Name | Argentia Glass Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | McCulloch & McCulloch Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34 Elm Drive Chapelhall North Lanarkshire ML6 8GA Scotland |
Company Name | Admin Systems Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP Scotland |
Company Name | Horton & Sons (Scotland) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
Company Name | St. Andrews International Golf Academy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Company Name | Pitstop Service Centre Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Swan Curtis Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bishop'S Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | North Berwick Holidays Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 39-41 Westgate North Berwick East Lothian EH39 4AG Scotland |
Company Name | NAR Building & Property Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 164 Old Luss Road Helensburgh Dunbartonshire G84 7LP Scotland |
Company Name | ACD Consulting Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Campbell Street Dollar FK14 7ET Scotland |
Company Name | N & D Wholesale Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Company Name | G S Access Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Jayfab Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Glenugie View Peterhead Aberdeenshire AB42 2RW Scotland |
Company Name | De Exeter House Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Colquhoun & Sons Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Titan Safety Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Acer Hospitality Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 South Road End Gowkley Moss Roundabout Penicuik Midlothian EH26 0NX Scotland |
Company Name | Ma Change Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Castledyke Lea Carstairs Lanark ML11 8TP Scotland |
Company Name | Gameland Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Stewart Preservation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | NEQA Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Howe View Oldmeldrum Inverurie AB51 0PR Scotland |
Company Name | Bakery Bliss Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Alma Terrace Laurencekirk AB30 1FL Scotland |
Company Name | Newson James Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 102 Manor Street Falkirk FK1 1NU Scotland |
Company Name | 1600 Bc Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Block 3 Unit 10 Tollcross Industrial Estate Causewayside Street Glasgow G32 8LP Scotland |
Company Name | UDNY Logistics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Hawthorn Gardens Udny Green Ellon Aberdeenshire AB41 7RZ Scotland |
Company Name | Horizon Access Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Darrina Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 McLelland Drive Kilmarnock Ayrshire KA1 1SG Scotland |
Company Name | Social Marketing Scotland Ltd. |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Company Name | Rangersmedia Forum |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hessilhead Cottage Beith Ayrshire KA15 1HU Scotland |
Company Name | Hub 22 Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 1/1 61 Greendyke Street Glasgow G1 5PX Scotland |
Company Name | Ballantyne & Dunn Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Fintry Drive Glasgow G44 4QA Scotland |
Company Name | Plan It And Prosper Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Campview Road Bonnyrigg Midlothian EH19 3EZ Scotland |
Company Name | Cognito Events Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Blythswood Square Glasgow G2 4AD Scotland |
Company Name | Clydefort Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 4/3, 161 West Street Glasgow G5 8BN Scotland |
Company Name | Strathloan Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Falconer Rise Livingston West Lothian EH54 6JE Scotland |
Company Name | Manorkirk Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Pine Lodge Welldale Lane Nemphlar Lanark ML11 9JF Scotland |
Company Name | Muirloan Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 09 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Jennyplan Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Company Name | McCormack Developments (UK) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Fresh Approach (Dundee) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | The Barn Bistro At Greenfields Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Rorysco Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Humbie Cottage Humbie Kirkliston West Lothian EH29 9EG Scotland |
Company Name | Marnel Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | The Chrystal Bell Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Gallowgate Glasgow G1 5AA Scotland |
Company Name | T & S IT Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Coach House Hazelcroft Killinghall Harrogate HG3 2AY |
Company Name | Tradeston Parking Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 28 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Stafford Street Edinburgh EH3 7AU Scotland |
Company Name | The Clay Pigeon Shooting Company Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JEFF Hall Consultants Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 246 North Deeside Road Milltimber Aberdeenshire AB13 0DQ Scotland |
Company Name | Direct Engines (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Mooneys Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Casey Property And Development (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 21 Hillend Road Clarkston East Renfrewshire G76 7TH Scotland |
Company Name | Central Retailers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ Scotland |
Company Name | Calico Properties Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Hardacres Lanark ML11 7QP Scotland |
Company Name | Abernethy Electrical & A.V. Installations Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Howe'S Way Carstairs Junction Lanark ML11 8SE Scotland |
Company Name | MT Aviemore |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Company Name | FLC Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Berwick Drive Rutherglen Glasgow G73 3JP Scotland |
Company Name | Inglefield Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44 Croftend Avenue Croftfoot Glasgow G44 5PD Scotland |
Company Name | Leaker Direct (Manufacturing) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | The Cod Father (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Simon Connor Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings Tain Ross-Shire IV19 1AE Scotland |
Company Name | Big Bargains (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Cowgate Kirkintilloch Glasgow G66 1HW Scotland |
Company Name | BM Press Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Chalmers Buildings Main Street Linlithgow Bridge Linlithgow EH49 7PR Scotland |
Company Name | Hair Directory (Highland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Bill Hutton Inspection Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 132 Netherlee Road Cathcart Glasgow G44 3YZ Scotland |
Company Name | Blackcraft Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 04 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Highmont Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Style Council (Hair & Beauty) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bridon Steading Blackhills Peterhead Aberdeenshire AB42 3LL Scotland |
Company Name | Peter Heatly Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Company Name | Assure Training And Competence Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | Watertight Roofing (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Parkmont Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Redtay Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 27 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 722 Clarkston Road Glasgow G44 3YR Scotland |
Company Name | Allandale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30-34 Moss Street Paisley Renfrewshire PA1 1BA Scotland |
Company Name | Wardmuir Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | 3 Jays Qs Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Smith Fabrics Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Murvic Restaurants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Wayfarers Restaurant Main Street Croftamie Glasgow G63 0EU Scotland |
Company Name | BER (Energy) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 58 Lochlann Road Inverness IV2 7HJ Scotland |
Company Name | Agrikki3D Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Haven Hallpath Langholm Dumfrieshire DG13 0EQ Scotland |
Company Name | TKL Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Power 1 Offshore Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 3b Linwood Industrial Estate Lyon Road Linwood Paisley Renfrewshire PA3 3BQ Scotland |
Company Name | CPD Bytes Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Belvedere Lane Bathgate West Lothian EH48 4BU Scotland |
Company Name | The Original Tenement Door Company Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 282 Crow Road Glasgow G11 7LB Scotland |
Company Name | G1 Property Developments Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | G1 Investments Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | Afforce Business Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Sealladh Mor Tombrake Farm Steadings Balfron G63 0QR Scotland |
Company Name | Stadia Seating Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | RBM Contracts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Telford Cottages Penicuik Scotland |
Company Name | Cruickshank Consultancy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Lawlor Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Crann Tara Customs Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Parkview 4 Cromlet Park Inverurie Aberdeenshire AB51 8SL Scotland |
Company Name | Artero Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 165 Main Street Wishaw ML2 7AU Scotland |
Company Name | MMA And Muay Thai Boxing Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64 Rossendale Road Glasgow G41 3RH Scotland |
Company Name | C L K Consulting Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 54 Gordon Street Glasgow G1 3PU Scotland |
Company Name | Nyasa Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Dry Clean Depot Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 12, Baljaffray Shopping Precinct Bearsden Glasgow G61 4RN Scotland |
Company Name | M D Ginn Consultancy Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Miller Road Ayr KA7 2AY Scotland |
Company Name | ACS Global Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Montgomery Avenue Summerlee Coatbridge ML5 1QT Scotland |
Company Name | Fat Bee Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Douglas Street Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 109 Douglas Street Glasgow G2 4HB Scotland |
Company Name | Cuthil-Lea Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cuthil-Lea 86 Land Street Keith AB55 5AN Scotland |
Company Name | Macgas Lpg Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Stewart Street Milngavie G62 6BW Scotland |
Company Name | New City Care Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Company Name | Clarks Office Furniture Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Strathward Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Blackavon Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Company Name | Dawnmill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 130 Toryglen Street Glasgow G5 0BH Scotland |
Company Name | Stonegale Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 06 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
Company Name | Smart Idea Store Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Crown Drive Inverness Highland IV2 3NN Scotland |
Company Name | TUK Tuk India Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Maple Drive Lenzie Glasgow G66 4DQ Scotland |
Company Name | McCoy Solutions Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40 Riverside Drive Stonehaven Kincardineshire AB39 2GP Scotland |
Company Name | Tinkletap Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | Glendean Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Nithsdale Road Glasgow G41 2AN Scotland |
Company Name | Knit Rennie Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Company Name | Cerds International Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Third Gardens Glasgow G41 5NF Scotland |
Company Name | Bridgend Joinery Company Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Waverley Crescent Bonnyrigg EH19 3BJ Scotland |
Company Name | Miller Anaesthesia Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Event Safety Scotland Ltd. |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE Scotland |
Company Name | Neilston Road Dental Group Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Neilston Road Paisley PA2 6LN Scotland |
Company Name | Kilchurn Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | L R Property Services (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Conglass Drive Inverurie Aberdeenshire AB51 4LB Scotland |
Company Name | Craigmalloch Outdoor Activity Centre Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Craigmalloch Cottage Loch Doon Dalmellington Ayr KA6 7QE Scotland |
Company Name | Gordon Murray Architects Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 King'S Inch Park Glasgow G51 4BP Scotland |
Company Name | Rosedene House Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Ardross Street Inverness IV3 5NS Scotland |
Company Name | Inverness Beauty And Cosmetic Clinic Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Ardross Street Inverness IV3 5NS Scotland |
Company Name | REID Contracting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43 North British Road Uddingston Glasgow South Lanarkshire G71 7AG Scotland |
Company Name | Weddings At Loch Lomond Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor 53 High Street Dumbarton High Street Dumbarton G82 1LS Scotland |
Company Name | The Dolphin Bar Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Diviva Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Wilson Place East Kilbride Glasgow G74 4QD Scotland |
Company Name | Morann Technical Solutions Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Laurel Avenue Bridge Of Don Aberdeen AB22 8QH Scotland |
Company Name | LTZ Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Airdrie Road Caldercruix By Airdrie Lanarkshire ML6 8PA Scotland |
Company Name | A R Services Scotland Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Floor Renovation Systems Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland |
Company Name | VMIX (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Moss Street Paisley Renfrewshire PA1 1DR Scotland |
Company Name | NEIL Bell Planning Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Prac2Coll Solutions Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | The Deele Partnership Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 67 Bridge Street Glasgow G5 9JB Scotland |
Company Name | Jack Redpath Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cruachan Newbigging Auchtertool Fife KY2 5XJ Scotland |
Company Name | Scotdale Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | Larisa Designers Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Donnini Court South Beach Road Ayr KA7 1JP Scotland |
Company Name | Clementine Of Broughty Ferry Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 103 Gray Street Broughty Ferry Dundee DD5 2DN Scotland |
Company Name | A I Mackay Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Kingseat Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Africa Broadcasting Company International (Abci) |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 300 Broomloan Road Glasgow G51 2JQ Scotland |
Company Name | I Write (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Arencourt Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Arenglen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Merrydown Inchbare Brechin Angus DD9 7QJ Scotland |
Company Name | Autoporto Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Falcon1000 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 21 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Boomerang Property Management Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Company Name | Scotia Blending Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Chappell House Chappell Street Barrhead East Renfrewshire G78 1EL Scotland |
Company Name | Blackloan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66b Leven Road Coatbridge Lanarkshire ML5 2LT Scotland |
Company Name | Silvercrest Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Riversleigh House 9 Kilwinning Road Irvine KA12 8RR Scotland |
Company Name | La Mesa Paisley Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 New Street Paisley Renfrewshire PA1 1XY Scotland |
Company Name | Clydehill Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 21 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Huntly Avenue Giffnock Glasgow G46 6LW Scotland |
Company Name | Cellardyke Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Thomsons Auto Centre Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Wilson Place East Kilbride Glasgow G74 4QD Scotland |
Company Name | Metropolitan Gifts Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Fisher Pharmacy (Gullane) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Company Name | Brown And Co (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Albert Street Aberdeen AB25 1XU Scotland |
Company Name | A.F.S. (Electrical Contractors) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Fitzroy Place Glasgow G3 7RW Scotland |
Company Name | Docherty Engineering Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 217 Firhill Alness IV17 0RX Scotland |
Company Name | Tayside Inspection Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 56 Gourlay Yard Dundee DD1 3BR Scotland |
Company Name | CPR Creations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 270 Crownpoint Road Glasgow G40 2UJ Scotland |
Company Name | AJ Design Architectural Solutions Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 Grayston Manor Chryston Glasgow North Lanarkshire G69 9JW Scotland |
Company Name | The Glasgow Clinic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 234 West George Street Glasgow G2 4QY Scotland |
Company Name | Portlands Associates Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 111 Cadzow Street Hamilton ML3 8HG Scotland |
Company Name | Shiller Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | The Gamrie Goat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Ossie Stewart Contracts Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Sundale Avenue Clarkston Glasgow G76 7SX Scotland |
Company Name | Broch Tandoori Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 69 Broad Street Fraserburgh Aberdeenshire AB43 9AU Scotland |
Company Name | R C Dunn Architects Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Barns Street Ayr KA7 1XB Scotland |
Company Name | David Irvine Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Gc Groundworks & Sons Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | S McKenzie Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 60 0/1 60 Kirkcaldy Road Glasgow G41 4LD Scotland |
Company Name | John Sweeney And Sons Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Steading Venlaw Castle Road Peebles EH45 8QG Scotland |
Company Name | Arenvale Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dalmadilly Farmhouse Kemnay Aberdeenshire AB51 5PB Scotland |
Company Name | Thain Gardner Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caerlaverock House Station Road Polmont Falkirk FK2 0TY Scotland |
Company Name | LJB Business Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Whitehills Rise Cove Bay Aberdeen AB12 3UH Scotland |
Company Name | Bluejade Consultants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Davah Wood Inverurie Aberdeenshire AB51 5JB Scotland |
Company Name | JBM Mechanical Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Murray Avenue Kilsyth Glasgow G65 0BW Scotland |
Company Name | Smart Engineering (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | SRMA Property Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | ABC General Builders Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64 Clarion Crescent Glasgow G13 3LG Scotland |
Company Name | The Creative Hair Company Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Eastcroft Court Livingston EH54 7ET Scotland |
Company Name | Fairways Lodge Hotel Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancs WN8 9TG |
Company Name | Wilson Gloag Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Taylor'S Road Larbert FK5 3EJ Scotland |
Company Name | ICPD Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 10 2 Barcapel Avenue Newton Mearns Glasgow G77 6QJ Scotland |
Company Name | The Appstillery Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2/2 259 Garrioch Road Glasgow G20 8QZ Scotland |
Company Name | Global Logistics Staff UK Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Company Name | Guifuse Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Altries Wood Maryculter Aberdeen AB12 5GH Scotland |
Company Name | Lyndoch Trading Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | A C Scott Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 George Govan Road Cupar Fife KY15 4GY Scotland |
Company Name | Trio Scotia Investments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Victoria Road Lenzie East Dunbartonshire G66 5AN Scotland |
Company Name | C.R.L. Engineering Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | D Haston & Son Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Polmont Park Polmont Falkirk FK2 0XT Scotland |
Company Name | The Noodle Room Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 56 Sandgate Ayr South Ayrshire KA7 1BX Scotland |
Company Name | Seoguk Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Ross-Shire Hotels Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Carden Place Aberdeen Aberdeen City AB10 1UR Scotland |
Company Name | Darnley Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Woodside Business Place Woodside Place Glasgow G3 7QF Scotland |
Company Name | AGS Contract Management Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 2/1 23 Riverview Drive The Waterfront Glasgow G5 8EU Scotland |
Company Name | LMKS Contractor Services Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 2/1 23 Riverview Drive The Waterfront Glasgow G5 8EU Scotland |
Company Name | Lagrasse Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Robinson International Freight Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Alan Ritchie 27 Hope Street Lanark South Lanarkshire ML11 7NE Scotland |
Company Name | AIIB Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Wallace Brae Drive Reddingmuirhead Brightons Falkirk FK2 0FB Scotland |
Company Name | Scotsec Securities Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Dunnikier Road Kirkcaldy KY1 2RL Scotland |
Company Name | Downshore Holdings Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | McCaig Civil Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Wings Of Change Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Corton Shaw Ayr KA6 6GG Scotland |
Company Name | Janet Morrison Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Hughenden Gardens Glasgow G12 9XW Scotland |
Company Name | Set Your Scene Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | North East Engineering Consultants Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Hereford Way Jarrow Tyne And Wear NE32 4TY |
Company Name | Macarthur Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Fineholm Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 114 Union Street Glasgow G1 3QQ Scotland |
Company Name | The Rocks Club |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Boghead Road Dumbarton G82 2HP Scotland |
Company Name | Mums Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 North Gyle Drive Edinburgh EH12 8JW Scotland |
Company Name | Metropolitan Gifts 4 U Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Scotlog Homes Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Pickletullum Road Perth PH2 0LL Scotland |
Company Name | Endrick Maintenance Scotland Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Greenhead Avenue Dumbarton G82 1BZ Scotland |
Company Name | Oilfield Cementing Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Porthcressa Main Street Daviot Inverurie Aberdeenshire AB51 0HY Scotland |
Company Name | Chester Trading (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Glenmuir Residential Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
Company Name | JJE Window Cleaning Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 49 Crawford Road Houston Johnstone Renfrewshire PA6 7DA Scotland |
Company Name | Metron Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Steven Duncan Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Rhanna Ythanbank Ellon Aberdeenshire AB41 7TH Scotland |
Company Name | New Smile Surgery Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Annanframe Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Abra Containers Ek Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Company Name | Blackside Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 319 St Vincent Street Glasgow G2 5AS Scotland |
Company Name | A M G Homes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Bridgend High Street Annan DG12 6AG Scotland |
Company Name | Jc McGee (Joiners) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Lets Eat @ City Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Thern Lifting Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland |
Company Name | Crestwynd Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Crestwalk Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
Company Name | G & H Developments (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Allanshaw Street Hamilton South Lanarkshire ML3 6NJ Scotland |
Company Name | Fernden Advisors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT |
Company Name | Sakol Accounting Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Burnside Road Giffnock Glasgow G46 6TT Scotland |
Company Name | Watson Newburgh Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34/36 Main Street Newburgh Ellon AB41 6BL Scotland |
Company Name | VEE Hair Dressing Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Clola Telecomms Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | HRL Recycling Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 George Street Edinburgh EH2 2PA Scotland |
Company Name | Flemings Innovative Plastics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Fibrereach Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Company Name | J MacDon Eng Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 440 North Deeside Road Cults Aberdeen AB15 9ET Scotland |
Company Name | East Kilbride Bistro Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 104 Quarry Street Hamilton ML3 7AX Scotland |
Company Name | Cowan Executive Travel Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Riversleigh 9 Kilwinning Road Irvine KA18 8RR Scotland |
Company Name | James Marshall & Son Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
Company Name | Tomich Cafe Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Hancher Properties Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glencoe Barrs Brae Kilmalcolm Renfrewshire PA13 4GE Scotland |
Company Name | Hancher Developments Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glencoe Barrs Brae Kilmacolm Renfrewshire PA13 4DE Scotland |
Company Name | Be-Fitness (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Ritchie Road Rosehearty Aberdeenshire AB43 7NY Scotland |
Company Name | Guru Oil Drill And Tender Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 9 Aboyne Business Centre Huntly Road Aboyne Aberdeenshire AB34 5HE Scotland |
Company Name | Sherkat Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Wester Caerlee House Caerlee Estate Peebles Road Innerleithen Peeblesshire EH44 6QY Scotland |
Company Name | Enterprise Project Control Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Company Name | KBFM Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland |
Company Name | Poosie Nansies Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Loudoun Street Mauchline Ayrshire KA5 5BA Scotland |
Company Name | Skip Hire East Kilbride Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Myres Lodge Eaglesham Glasgow G76 0PW Scotland |
Company Name | Taylormade Travel (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Rickmar (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Easter Ross Motorcycle Club |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain IV19 1AE Scotland |
Company Name | 3 Lions Marketing Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Atlantic House Imperial Way Reading RG2 0TD |
Company Name | NLM Electrical Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Darnley Street Glasgow G41 2SE Scotland |
Company Name | Springside Motors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Main Road Springside Irvine Ayrshire KA11 3AW Scotland |
Company Name | Ashendene Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Bothwell Street Glasgow G2 6NU Scotland |
Company Name | Kxregulatory Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Mannerston Holdings Linlithgow EH49 7LY Scotland |
Company Name | DL Software Solutions (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 59 Spruce Drive Cambuslang Glasgow G72 7FW Scotland |
Company Name | Stephen Fox Consultants Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Grieve Croft Bothwell Glasgow G71 8LU Scotland |
Company Name | Seed Life Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Mains River Erskine Renfrewshire PA8 7JF Scotland |
Company Name | Oilman Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Carden Place Aberdeen AB10 1UR Scotland |
Company Name | Lauren Russell Photography Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glencoe Barrs Brae Kilmacolm PA13 4DE Scotland |
Company Name | Pathfinder Guide Dog Program |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bluebell Barn Long Lane Banham Norfolk NR16 2DF |
Company Name | IAN McCallum Inspection Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133a High Street Irvine Ayrshire KA12 8AA Scotland |
Company Name | D. McLaughlin Building Services (Scotland) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44 Croftend Avenue Croftfoot Glasgow G44 5PD Scotland |
Company Name | Halal Chicken Services (Scotland) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | Euroweed Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | Turnbull & Hardy Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Oliver Place Hawick Roxburghshire TD9 9BG Scotland |
Company Name | Merchant Soul Sponsors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18a McPherson Street Glasgow G1 5AJ Scotland |
Company Name | Papa Macs Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Avondale North Iverton Park Road Johnstone PA5 8HY Scotland |
Company Name | Axsys Europe Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Axsys Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | JL Salter Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 West Craibstone Street Aberdeen AB11 6YW Scotland |
Company Name | Eb Oilfield Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 93 Dee Village Millburn Street Aberdeen AB11 6SZ Scotland |
Company Name | MXN Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31/1 Redbraes Place Place Edinburgh EH7 4LH Scotland |
Company Name | Auchengower Park Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Auchengower Caravan Park Shore Road Cove Helensburgh Dunbartonshire G84 0NX Scotland |
Company Name | Florida Home Improvements Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Arbelos 2203 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Telford View Linlithgow Bridge Linlithgow West Lothian EH49 7RS Scotland |
Company Name | Grampian Geotechnical Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Crimond Airfield Crimond Fraserburgh AB43 8QQ Scotland |
Company Name | Restoteq Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 151 High Street Irvine Ayrshire KA12 8AD Scotland |
Company Name | Deltamuir Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | OC Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Pinecrest Circle Bieldside Aberdeen AB15 9FN Scotland |
Company Name | Id Technical Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address St. Evox St. Quivox Ayr KA6 5HJ Scotland |
Company Name | GMP Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Brock It Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | OLLY Tek Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Morgan Wynd Bearsden East Dunbartonshire G61 3RX Scotland |
Company Name | Valley Developments (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 165 Main Street Wishaw ML2 7AU Scotland |
Company Name | Inovarium Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | The Pakenham Trust |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Noel Road Birmingham B16 9PS |
Company Name | Steven Anderson Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Academy Street Forfar Angus DD8 2HA Scotland |
Company Name | Cut Mustard Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Perfectly Clean Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gagie Home Farm Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Wood Share Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Company Name | World Food Cafe Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 57 West Regent Street Glasgow G2 2AE Scotland |
Company Name | HSOG Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dalrymple Inns Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Whitehorse Inn 22 Barbieston Road Dalrymple Ayr KA6 6DZ Scotland |
Company Name | Golf Club 365.com Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Palmerston Place Edinburgh EH12 5AP Scotland |
Company Name | URTV Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Tower 79-81 Sinclair Street Helensburgh G84 8TG Scotland |
Company Name | The Brae Shop Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Manse Brae Rhu Helensburgh G84 8RE Scotland |
Company Name | Blairfingil She Solutions Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Polmont Road Laurieston Falkirk FK2 9QT Scotland |
Company Name | Daviot Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Drilling Equipment Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Abbey Park Place Dunfermline KY12 7NZ Scotland |
Company Name | J D Offshore Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Academy Place Peterhead Aberdeenshire AB42 1JQ Scotland |
Company Name | Rallock (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Company Name | 3CI Global Solutions UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Gambeson Crescent Wallace Park Stirling Stirlingshire FK7 7XG Scotland |
Company Name | Jimmy Kendall Garage Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Dr Porter Gardens Fallin Stirling FK7 7GZ Scotland |
Company Name | Johnstone & Co. (Glasgow) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit F8 Maryhill Burgh Halls 10-24 Gairbraid Avenue Glasgow G20 8YE Scotland |
Company Name | Cloverrose Equine Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | R & J Associates (Paisley) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | K.K. Aluminium Windows Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31a Flowerhill Street Airdrie ML6 6AP Scotland |
Company Name | Glasgow Fitness Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Spiersbridge Business Park Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland |
Company Name | Alasdair Morrison Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Johnston Carmicheal Bishop'S Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | Metropolitan Interiors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bdo, 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | PKC Engineering Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Terra-Mare Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | MM Properties (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | First 4 Cleaners Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34 St. Enoch Square Suite 3/1 Glasgow G1 4DF Scotland |
Company Name | B.D. Elder Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Tait Circle Paisley PA2 7EQ Scotland |
Company Name | The Denny Pines Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 107 Wellhall Road Hamilton Lanarkshire ML3 9UE Scotland |
Company Name | KWIK Cup Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Impress House 35 Glenburn Road College Milton North East Kilbride G74 5BA Scotland |
Company Name | Orlan Inspection Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Goldwells House Grange Road Peterhead AB42 1WN Scotland |
Company Name | Arranforth Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21/23 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | SAH (Scotland) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Coates Crescent Edinburgh EH3 7AF Scotland |
Company Name | Braegold Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44 Weir Street Falkirk FK1 1RB Scotland |
Company Name | S P Inspection (Tain) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Lamington Street Tain IV19 1AA Scotland |
Company Name | Scotlight Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Company Name | Bearyards Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Broadleys Avenue Bishopbriggs Glasgow G64 3AQ Scotland |
Company Name | EURO Hawk Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 694 Old Edinburgh Road Glasgow Lanarkshire G71 6LD Scotland |
Company Name | Radial Consultancy Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Company Name | Rho Financial Solutions Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Company Name | Black Cat Property Ventures Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Yorke Gardens Reigate RH2 9HQ |
Company Name | J F M Renewables Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Mount Uplands Dingwall IV15 9TT Scotland |
Company Name | Si Globe Atlantic Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 58 Dempsey Court Queens Lane North Aberdeen AB15 4DY Scotland |
Company Name | J&J Aitken Consulting Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tapa Scotland Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 58 Waterloo Street 4th Floor Glasgow G2 7DA Scotland |
Company Name | GOH Consulting Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Genesis Blind Cleaning Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JLD Goodwin Consultancy Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Company Name | AJQ Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Dumbreeze Grove Knowsley Village Prescot Merseyside L34 8HW |
Company Name | Highland Heat And Power Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Riverside Lodge Inverdruie Aviemore PH22 1QH Scotland |
Company Name | Water Project Engineers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Walpole Place Johnstone PA5 0RE Scotland |
Company Name | VFR Catering Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3rd Floor, 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Geeta Sharma Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 147 Bath Street Glasgow G2 4SN Scotland |
Company Name | Straifer Engineering Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Solutions 4 Piping Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rg Contract Services Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Fidra Avenue Burntisland Fife KY3 0BE Scotland |
Company Name | Atlas Sm Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Company Name | The Invisible Coach Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Mochan Smith & Co. 400 Great Western Road Glasgow G4 9HZ Scotland |
Company Name | MJH Elec Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 77 Gladstone'S Gait Bonnyrigg Midlothian EH19 3GA Scotland |
Company Name | D & T Contracting Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Administrate Temporary Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 61 Dublin Street Edinburgh EH3 6NL Scotland |
Company Name | JLM Stock Solutions Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Working With You In Angus? Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Academy Street Forfar Angus DD8 2HA Scotland |
Company Name | TKC Projects Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Prestige Decorating And Aimes Taping Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Bothwell Street Glasgow G2 6NU Scotland |
Company Name | P.A.S. Consultancy (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 62 Achray Drive Falkirk FK1 5UN Scotland |
Company Name | Bowline Engineering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9d Friarscroft Dunbar EH42 1BP Scotland |
Company Name | Db Flooring (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 119 Craigielea Road Renfrew PA4 8EW Scotland |
Company Name | Gb Education Solutions Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Company Name | Make It : Arts Ltd. |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 65 Thorndene Elderslie Renfrewshire PA5 9DD Scotland |
Company Name | Red Cairn Consulting Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address William Duncan, 2nd Floor 18 Bothwell Street Glasgow G6 2NU Scotland |
Company Name | Swales Forrest & Son Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Company Name | Meitai Company Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Hillend Crescent Clarkston Glasgow G76 7XX Scotland |
Company Name | Aiken Reid Energy Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Michael Matthews Painters Ltd. |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address G6 The Granary Businrss Centre Coal Road Cupar KY15 5YQ Scotland |
Company Name | Marley Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2a Barony Road Auchinleck Cumnock KA18 2LL Scotland |
Company Name | J. K. McArthur Entertainment Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
Company Name | Production Optimisation Technology Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Scopak Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 George Street Banff Morayshire AB45 1HS Scotland |
Company Name | Murphy Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Canniesburn Drive Bearsden Glasgow G61 1BE Scotland |
Company Name | Yowlie Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland |
Company Name | SMR Contracts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 69 Sinclair Street Helensburgh G84 8TG Scotland |
Company Name | Parkhead Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Coffee Shops Scotland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | CDS Scotland Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 High Street Nairn IV12 4AX Scotland |
Company Name | Dunsmore Minton Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Argyll Epos Systems Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | Vintage Offsales Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Fast & Loose Cycles Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Arnage Avenue Ellon Aberdeenshire AB41 9GL Scotland |
Company Name | Graeme Donald Joinery & Roofing Services Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Company Name | Arbeadie Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flowerbank Schoolhill Banchory AB31 5TQ Scotland |
Company Name | Magnus Scott Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Barnton Street Stirling FK8 1NE Scotland |
Company Name | Total Access Training Solutions Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
Company Name | Welma Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Company Name | IT's Darling Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
Company Name | 1Stop Maintenance And Building Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 MacDowall Street Johnstone PA5 8QH Scotland |
Company Name | Ted McKenna Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock KA1 2BT Scotland |
Company Name | A M Creative Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34 Lodgehill Park Nairn IV12 4SB Scotland |
Company Name | Cutting Edge Contractors Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 192 Dukes Road Rutherglen Glasgow G73 5AA Scotland |
Company Name | Kenzar Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Carlingnose Way North Queensferry Fife KY11 1EU Scotland |
Company Name | Home Improvement Solutions (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Dryden Terrace Edinburgh EH7 4NB Scotland |
Company Name | Donald Design Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | The Castle Group Northern Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 High Street Nairn IV12 4AX Scotland |
Company Name | Clyde Marine Medical Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Fernlea Bearsden Glasgow G61 1NB Scotland |
Company Name | The Hospitality And Restaurant Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 9 - 11, Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland |
Company Name | Pretobranco Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Company Name | Castle Security Group Northern Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bishop'S Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | Castle Training Group Northern Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 High Street Nairn IV12 4AX Scotland |
Company Name | Hendry's Funeral Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Glen Avenue Brodick Isle Of Arran KA27 8DQ Scotland |
Company Name | Fastlease Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Baillieston Road Glasgow G32 0QE Scotland |
Company Name | Apex Sports International (Scotland) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | KCR Southern Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
Company Name | Flagtrader Media Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34 Albert Place Stirling FK8 2RG Scotland |
Company Name | Moraa Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | VIAN Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Go Eat Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Company Name | Team Providers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | ISIM Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 3 Fifth Floor Whitehall House 3 Yeaman Shore Dundee DD1 4BJ Scotland |
Company Name | Flipper Fishing Co. Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Cross Street Fraserburgh AB43 9EQ Scotland |
Company Name | C Thomson Decorators Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Greenhill Avenue Giffnock Glasgow G46 6QQ Scotland |
Company Name | Connecting Corporates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 180 Nithsdale Road Glasgow G41 5RH Scotland |
Company Name | Oval Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | 3D Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 77 Levernbridge Road Glasgow G53 7AB Scotland |
Company Name | Stephen Finlay & Son Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Dunvegan Drive Bishopbriggs Glasgow G64 3LE Scotland |
Company Name | Anchor Sourcing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 109 Barrie Road Hillington Park Glasgow G52 4PX Scotland |
Company Name | Western Isles Motocross And Leisure Club |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Lewis Street Stornoway Isle Of Lewis HS1 2JW Scotland |
Company Name | Prime Meats Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Five Sisters Business Park Westwood West Calder West Lothian EH55 8PN Scotland |
Company Name | JBS Commercial Builders Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Company Name | JBS Marine Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address South View Dales Industrial Estate Peterhead Aberdeenshire AB42 2WG Scotland |
Company Name | Handy Haulage Logistics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2a Lainshaw Mains Farm Cottage Kilwinning Road Stewarton Kilmarnock Ayrshire KA3 3DZ Scotland |
Company Name | A M Rehearsal Studios Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 32 Westfield North Court Grayshill Road Cumbernauld G68 9HQ Scotland |
Company Name | Mrmoe Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Antigua Restaurants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 82 Mitchell Street Glasgow G1 3NA Scotland |
Company Name | Toolseeker Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 100 Orbiston Street Motherwell ML1 1QA Scotland |
Company Name | Ballindean Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 St. Meddans Street Troon South Ayrshire KA10 6JU Scotland |
Company Name | Direct Decorators (Glasgow) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 76 Dumbarton Road Clydebank G81 1UG Scotland |
Company Name | Kilmardinny Taxis Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 57 Kilmardinny Crescent Bearsden Glasgow G61 3NP Scotland |
Company Name | Coastal Catering (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Mainshill Cottages Morham Haddington East Lothian EH41 4LG Scotland |
Company Name | Comms Offshore Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Summit House Mitchell Street Edinburgh EH6 7BD Scotland |
Company Name | KPW Scheduplan Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Craigleith Avenue Portlethen Aberdeen AB12 4PH Scotland |
Company Name | Caremont Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lakearran Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Company Name | DJKM Consultants Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Craigewen 14 Cameron Crescent Buckie Banffshire AB56 1AA Scotland |
Company Name | Powell & Mason Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 The Castings Dunfermline Fife KY12 9AU Scotland |
Company Name | FICO Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 265 Fenwick Road Giffnock Glasgow G46 6JX Scotland |
Company Name | West Coast Construction (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 York Place Edinburgh EH1 3EN Scotland |
Company Name | North East Training Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mo Dhachaidh 5 The Greens Mintlaw Peterhead Aberdeenshire AB42 5GA Scotland |
Company Name | East Coast Imports (Minerals) Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Whinneyknowe Old Brechin Road Forfar DD8 3DX Scotland |
Company Name | David Insch Consultancy Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | VU Service Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Company Name | Cartwright Property Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | DWCS Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | S & S Process Consultants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House, 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Sixty Four (Perth) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Company Name | KONA (Forfar) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Lochbank Gardens Forfar Angus DD8 3HG Scotland |
Company Name | Psychiatrists Plus Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 213 St.Vincent Street Glasgow G2 5QY Scotland |
Company Name | Twiga (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Kelly Street London NW1 8PG |
Company Name | DJM Kidz Play Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Melville Street Falkirk FK1 1HZ Scotland |
Company Name | Stella Diving Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Picardy Court Rose Street Aberdeen AB10 1UG Scotland |
Company Name | Barrie & Currie Joiners Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland |
Company Name | Quantum Automation Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Acreshore Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 2 33-35 The Avenue Surbiton KT5 8JW |
Company Name | Forthdale Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Mar Drive Bearsden Glasgow G61 3LY Scotland |
Company Name | Forthcove Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Henderson & Co 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Company Name | Onsite Services (Aberdeen) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Forthfern Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40-42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Das Services (Alness) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
Company Name | Cu.Be Interiors Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow Strathclyde G2 8JX Scotland |
Company Name | Dura Equestrian Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dura Farm Dura Road Allanton ML2 9PJ Scotland |
Company Name | Cadet Diamond Cutting Supplies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48 Hill Road Ballingry Lochgelly KY5 8LS Scotland |
Company Name | DSL Express Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 1 Hareness Park, Hareness Circle Altens Industrial Estate Aberdeen AB12 3QY Scotland |
Company Name | Beaune Properties North Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Company Name | First Heat Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Missy Lala's Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Charleston Drive Glenrothes KY7 4UT Scotland |
Company Name | WTB Electrical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Platinum Autocare Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Noran Crescent Troon Ayrshire KA10 7JF Scotland |
Company Name | Access & Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Knowehead Road Hurlford Kilmarnock Ayrshire KA1 5EQ Scotland |
Company Name | R & J Letting (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Burnside River Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Bridge Street Dollar FK14 7DE Scotland |
Company Name | G & M Wilson Joinery Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Loch View Kilmarnock Ayrshire KA3 7NP Scotland |
Company Name | Leuchars Quality Meats Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Main Street Leuchars Fife KY16 0HN Scotland |
Company Name | THR3 Design Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | SBL Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Company Name | Cassellini Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 113a Orchard Park Avenue Glasgow G46 7BW Scotland |
Company Name | Hilldawn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64 Allardice Street Stonehaven AB39 2AA Scotland |
Company Name | Clydedale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address D10, The Pinnacle, 160 Bothwell Street Glasgow G2 7EL Scotland |
Company Name | Stockbay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
Company Name | Circle In Light Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Company Name | S & R Contracts Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 96a Lower Bathville Armadale Bathgate EH48 2JS Scotland |
Company Name | Groovy Camper Hire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Company Name | A Wee Dram Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44 Sinclair Drive Glasgow G42 9QE Scotland |
Company Name | PCC Group Scotland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Westerly Milton Lane Finavon Forfar DD8 3RH Scotland |
Company Name | Less Than Nothing Productions Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Fereneze Avenue Clarkston Glasgow G76 7RU Scotland |
Company Name | Logistics & Marine Consultants Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Bydand Place Bridge Of Don Aberdeen AB23 8AW Scotland |
Company Name | Taylor Manning Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Wee Mill Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Baronald Street Rutherglen Glasgow G73 1AF Scotland |
Company Name | Paragon Trade Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | R G S Catering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Central Avenue Kinloss Forres Morayshire IV36 3XS Scotland |
Company Name | Orthopaedics Scotland Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20/22 Torphichen Street Edinburgh EH3 8JB Scotland |
Company Name | Arctic (Scotland) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Church Street Uddingston Lanarkshire G71 7PT Scotland |
Company Name | Barclay & Newton Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Wishaw Abbatoir 185 Caledonian Road Wishaw Lanarkshire ML2 0HU Scotland |
Company Name | Diabetics With Eating Disorders - Dwed |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51/53 High Street Dunblane FK15 0EG Scotland |
Company Name | J & E 41 Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 Lomond Road Wemyss Bay Renfrewshire PA18 6BD Scotland |
Company Name | MNG Medical Ltd. |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 0.47% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Harland Way Glebe Village Washington Tyne And Wear NE38 7RB |
Company Name | Jadamusic Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Moncrieff House 10 Moncrieff Street Paisley PA3 2BE Scotland |
Company Name | Backmarker Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Dunrobin Road Kirkcaldy KY2 5YT Scotland |
Company Name | Shape Associates Ltd. |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17c Townhead Street Strathaven ML10 6AB Scotland |
Company Name | Muirport Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 111 Cadzow Street Hamilton ML3 6HG Scotland |
Company Name | Deanfort Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Parkforth Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Company Name | Redblock Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Gold Technologies Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Roseburn Pattiesmuir Dunfermline Fife KY11 3ES Scotland |
Company Name | Andrew Blumfield Consulting Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | One Giant Step Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Woodhall Millbrae Juniper Green Edinburgh Midlothian EH14 5BH Scotland |
Company Name | Jennie Patterson PR & Events Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Westgate HR Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Lochrin Square Edinburgh EH3 9QA Scotland |
Company Name | DOON Valley (Site Service) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Iconic Home & Garden Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Burnside Place Irvine Ayrshire KA12 0UN Scotland |
Company Name | Mevagh Services (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Top Class Car Sales (Glasgow) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | Micha Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 126-128 West Blackhall Street Greenock Renfrewshire PA15 1XR Scotland |
Company Name | FES Renewables Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Company Name | Bulbul Scotland Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Danderhall Crescent Danderhall Dalkeith EH22 1LZ Scotland |
Company Name | MJC Safety Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Blantyre Terrace Buckie AB56 1SJ Scotland |
Company Name | Independent Estates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 97 Main Street Wishaw Lanarkshire ML2 7AU Scotland |
Company Name | Leaf It 2 Us (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 80 Kirk Street Strathaven ML10 6BA Scotland |
Company Name | Brown Boar Developments Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Company Name | CJR Instrument And Analyser Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Glenview Drive Falkirk FK1 5JU Scotland |
Company Name | ABCO Wholesale Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 Great Western Road Glasgow G4 9EJ Scotland |
Company Name | Sinclair Hydrographic Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 Leicester Road Sapcote Leicester LE9 4JE |
Company Name | Stud Recycling Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | TPOT Training Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Waterside City Quay |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Academy Street Forfar Angus DD8 2HA Scotland |
Company Name | Garret Bar Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Acreoak Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Midmar Walk Kingswells Aberdeen AB15 8FB Scotland |
Company Name | G1 Events Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | AJB Well Technology Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Pennan Way Ellon AB41 8AQ Scotland |
Company Name | Ajmer Consulting Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Swanston Grove Edinburgh EH10 7BW Scotland |
Company Name | G1 Management Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | Love Dodds Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Bannockburn Road Stirling FK7 0BP Scotland |
Company Name | Budget City Hotels Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | RGR Managment Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland |
Company Name | Camvo 211 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 213 St Vincent Street Glasgow G2 5QY Scotland |
Company Name | Glenord Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Cooling Energy Solutions Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O McLellan Harris 6th Floor 19 Waterloo Street Glasgow G2 6AY Scotland |
Company Name | Smart (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 82 Mitchell Street Glasgow G1 3NA Scotland |
Company Name | STRM Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4d Auchingramont Road Hamilton ML9 6JT Scotland |
Company Name | Stanehive Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 70 Arduthie Road Stonehaven Kincardineshire AB39 2EH Scotland |
Company Name | James Buchan Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Newark Consulting Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Company Name | Alchemy Precision Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Greengait Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Greengait Brae'S Road Blairgowrie PH10 7DA Scotland |
Company Name | Maison Residential Lettings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | D&K Taxis Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40/42 Brantwood Avenue Dundee Angus DD3 6EW Scotland |
Company Name | Barnett Civil Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | H J O (Hair) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Office 4, Lonmay Place Queenzlie Industrial Estate Glasgow G33 4ER Scotland |
Company Name | Planys Cloud Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Dornan Design & Draughting Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 High Hill Keswick Cumbria CA12 5NY |
Company Name | Complete Property Maintenance (Grampian) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Academy Street Forfar Angus DD8 2HA Scotland |
Company Name | Bonhard Nursery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20/22 Torphichen Street Edinburgh EH3 8JB Scotland |
Company Name | Salters Inn Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith EH22 1DS Scotland |
Company Name | Allcoat Finishes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Company Name | CMCL Engineering Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bishop'S Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | MJM Petrochem Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Auchlee Wynd Portlethen Aberdeen AB12 4AB Scotland |
Company Name | Mount Vernon Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Brigate Resourses Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
Company Name | Michael McDonough Productions Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | K.E. Ecology Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Hamnavoe Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Biggar Court Fraserburgh AB43 9WB Scotland |
Company Name | M Cubed (Solutions) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7a West Abercromby Street Helensburgh G84 9LJ Scotland |
Company Name | Simply Local Calderbank Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Company Name | TOC Accountants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Townsend Place Kirkcaldy Fife KY1 1HB Scotland |
Company Name | Supersavers Dunkeld Road Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Townsend Place Kirkcaldy KY1 1HB Scotland |
Company Name | P Fleming Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Automotive Cctv Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Incorporated Media Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Romag Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Caird'S Close Banchory AB31 5XY Scotland |
Company Name | Shady Lighting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Company Name | New City Letting (Management) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Academy Street Ayr Ayrshire KA7 1HS Scotland |
Company Name | RDC Services (Stirling) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Ochil Road Stirling FK9 5JF Scotland |
Company Name | Westland Activity Centre (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Broats Moss Annan DG12 6RS Scotland |
Company Name | Inverness Aviation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Waste International Traders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20-23 Woodside Place Glasgow G3 7QF Scotland |
Company Name | Exastratus Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Melgund Place Hawick Roxburghshire TD9 9HY Scotland |
Company Name | Paramount Design & Print (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 193 St. Georges Road Glasgow G3 6JA Scotland |
Company Name | Obrero Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7a Hyndland Court 6a Sydenham Road . Glasgow G12 9NR Scotland |
Company Name | Duncoyle Contracts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Jag Trading Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Fitzroy Place Glasgow G3 7RW Scotland |
Company Name | Crookston Consulting Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | Glee Enterprises Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Westhall Landsdown Parade Cheltenham Gloucestershire GL50 2LH Wales |
Company Name | Gh Recruitment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Westhall Landsdown Parade Cheltenham Gloucestershire GL50 2LH Wales |
Company Name | Gh Search Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Westhall Landsdown Parade Cheltenham Gloucestershire GL50 2LH Wales |
Company Name | Combe Xvi Shipping Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Jubilee Place London SW3 3TD |
Company Name | Combe Xv Shipping Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Jubilee Place London SW3 3TD |
Company Name | Combe Xiv Shipping Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Jubilee Place London SW3 3TD |
Company Name | Moray Firth Marine Contractors Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Gh Operations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Westhall Landsdown Parade Cheltenham Gloucestershire GL50 2LH Wales |
Company Name | Masikunas Consultancy Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Ohtec Associates Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 North Road Saline Dunfermline Fife KY12 9UQ Scotland |
Company Name | G & H Joinery Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Queen'S Gardens Aberdeen AB15 4YD Scotland |
Company Name | Blackbook Media Productions Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 5 39-41 Chase Side Southgate London N14 5BP |
Company Name | NPD (Highland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Company Name | Otacs Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64 Thorn Road Bearsden Glasgow G61 4BP Scotland |
Company Name | M & M Management Solutions Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | ROV Concepts Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Old Schoolhouse Corsindae Midmar Inverurie AB51 7ND Scotland |
Company Name | Chamic Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 Bankhead Drive Edinburgh EH11 4DN Scotland |
Company Name | Venitaly Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Coatbridge Leisure Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Steeltown Leisure Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Garkel Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 De Walden Drive Kilmarnock Ayrshire KA3 6AA Scotland |
Company Name | Brae Homes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lochbrae Bungalow Knockdon Farm Maybole Ayrshire KA19 8EH Scotland |
Company Name | Ardenridge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Company Name | Ardenport Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Lochbroom Fine Foods Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Mossburn Avenue Harthill Shotts North Lanarkshire ML7 5PX Scotland |
Company Name | JNSQ Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Brighead View Inverbervie Montrose DD10 0PB Scotland |
Company Name | Ja Analysis Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Friel Consultancy Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Wylie & Bisset 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | JSG Intervention Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Todhead Gardens Altens Aberdeen AB12 3JE Scotland |
Company Name | Status Green Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11a Dublin Street Edinburgh EH1 3PG Scotland |
Company Name | S & S Pubs Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Main Street Stewarton Kilmarnock Ayrshire KA3 5BS Scotland |
Company Name | Feolin Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Ledcameroch Crescent Bearsden Glasgow G61 4AD Scotland |
Company Name | Citykirk Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 134 Stamperland Hill Clarkston Glasgow G76 8AH Scotland |
Company Name | Macbren Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Inverness Renewables Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Company Name | The People's Academy |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 95-107 Lancefield Street Glasgow G3 8HZ Scotland |
Company Name | SWN (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | ICAT (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Alishah Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
Company Name | Cross Keys Kippen Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11a Dublin Street Edinburgh EH1 3PG Scotland |
Company Name | Voxbox Music Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 St. Stephen Street Edinburgh Lothian EH3 5AN Scotland |
Company Name | McKenna Mechanical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Muirhead Industrial Estate Kirriemuir Angus DD8 5QN Scotland |
Company Name | Da Hawks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Empower & Envision Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
Company Name | ABK Dundonald Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13f Main Street Dundonald Kilmarnock Ayrshire KA2 9HF Scotland |
Company Name | Hebridean Sea Salt Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
Company Name | Pellucid.Tv Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Company Name | Tootsie And Fudge Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Easter Clunie Farm House Easter Clunie Farm Newburgh Cupar Fife KY14 6EJ Scotland |
Company Name | Camtech Subsea Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40 Tormentil Crescent Balmedie Aberdeen AB23 8SY Scotland |
Company Name | Thorndale Joinery Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Glebe Road Comrie Crieff PH6 2EL Scotland |
Company Name | PCR (Highland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Culduthel Road Inverness IV2 4AA Scotland |
Company Name | A.M.G. Inspection Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Man's World Glasgow Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20a Manor Place Edinburgh Midlothian EH3 7DS Scotland |
Company Name | Costvision Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 49 Newburgh Circle Bridge Of Don Aberdeen AB22 8XA Scotland |
Company Name | AIRD Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Go For Gold! Expeditions Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cauldhame Cushnie Alford Aberdeenshire AB33 8LP Scotland |
Company Name | JMB Project Management Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 68 Dorian Drive Glasgow G76 7NR Scotland |
Company Name | BWC (Fife) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | A1 Distributors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Napier Way Wardpark North, Cumbernauld Glasgow G68 0EH Scotland |
Company Name | JCK Marine Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Anderson Street Airdrie ML6 0AA Scotland |
Company Name | Chinatown Restaurant (Glasgow) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 New City Road Glasgow G4 9JT Scotland |
Company Name | A J Lumsden Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Drumbarton Tullynessie Alford Aberdeenshire AB33 8QR Scotland |
Company Name | Arabesque (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 West Regent Street Glasgow G2 1RW Scotland |
Company Name | Balgonie Ventures Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Acer Crescent Balgonie Paisley PA2 9LR Scotland |
Company Name | Rocky Mountain Well Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Irvine Way Inverurie Aberdeenshire AB51 4ZR Scotland |
Company Name | Condor Security Solutions Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 182 Flat 3 Greendykes Road Edinburgh EH16 4EH Scotland |
Company Name | SEAN Maguire Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Rudee Cleaning Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Oak Crescent Westhill AB32 6WQ Scotland |
Company Name | France Made Easy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Braighe Albert Street Nairn IV12 4HQ Scotland |
Company Name | Moorbuild Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glenhigh Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor 93 Hope Street Glasgow G2 6LD Scotland |
Company Name | Goldkirk Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie ML6 0BD Scotland |
Company Name | Pro-Test It (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | PWC Scotland Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 New Row Tranent East Lothian EH33 2AA Scotland |
Company Name | The Griphouse Southside Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Robert Legget Associates Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Mechanics Workshop New Lanark Mills Lanark South Lanarkshire ML11 9DB Scotland |
Company Name | Rigpro Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Strathyre Garlogie Westhill Aberdeenshire AB32 6UT Scotland |
Company Name | Kenny Portz Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Newton Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YT Scotland |
Company Name | Cowley & Miller Independent Financial Services Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | PLM Resource Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Wellrig Park Duns Berwickshire TD11 3NN Scotland |
Company Name | S.K.M. Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Fullocean Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Ottoline Drive Troon Ayrshire KA10 7AW Scotland |
Company Name | I Hunter Safety And Training Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48 Main Street Strathkinness St. Andrews Fife KY16 9SB Scotland |
Company Name | Dundas Retirement Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Possil Road Glasgow G4 9SY Scotland |
Company Name | James Munro & Son Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Admiral Street Glasgow G41 1HP Scotland |
Company Name | HUGH Scott (Builders & Slaters) Edinburgh Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Admiral Street Glasgow G41 1HP Scotland |
Company Name | John Didsbury Consulting Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Braeval Wilton Dean Hawick TD9 7HZ Scotland |
Company Name | Shape Up & Tone Down Therapy Centre Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Station Road Ratho Station Edinburgh EH28 8PT Scotland |
Company Name | Truck & Trailer Repairs (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY Scotland |
Company Name | Propell Marine Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | ARP Cost Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Carden Place Aberdeen AB10 1UR Scotland |
Company Name | Credo Contractors Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 151 75 Kirkton Avenue Glasgow Kirkton Avenue Glasgow G13 3EQ Scotland |
Company Name | Bankcroft Developments Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 60 Royal Gardens Bothwell Glasgow G71 8SY Scotland |
Company Name | MIKE McFall Funeral Directors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 240 Kilmallie Road Caol Fort William PH33 7HL Scotland |
Company Name | A W M Farming Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Academy Street Forfar Angus DD8 2HA Scotland |
Company Name | K A H Safety Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Blantyre Terrace Portessie Buckie AB56 1SJ Scotland |
Company Name | RJMS Consultancy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | Napier Hair & Beauty Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 John Lang Street Johnstone Renfrewshire PA5 8HA Scotland |
Company Name | Deluxe Autocare Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address E.K Business Centre 14 Stroud Road East Kilbride G75 0YA Scotland |
Company Name | Seven White Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44/15 Friar Street Perth PH2 0ED Scotland |
Company Name | Mixed Emulsions Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Future Golf Stars Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 83 Donaldswood Park Paisley PA2 8RT Scotland |
Company Name | SDW Bars Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1190 Maryhill Road Glasgow G20 9BA Scotland |
Company Name | O'Donnell Engineering Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
Company Name | Way2Market Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Crannog Construction Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Panmure House Hotel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Panmure Hotel Tay Street Monifieth Dundee DD5 4AX Scotland |
Company Name | Kinsborough Properties Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 190 St. Vincent Street Glasgow G2 5SP Scotland |
Company Name | Fortified Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20/22 Torphichen Street Edinburgh Midlothian EH3 8JB Scotland |
Company Name | MGD Consultants Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Sandford Cottage Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN Scotland |
Company Name | Limbo Furniture Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Woodlinn Avenue Old Cathcart Glasgow G44 5TY Scotland |
Company Name | Ma Consulting (Scotland) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Payment Protection Reclaims Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Inglesfield Environmental Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | The West End Gallery (Linlithgow) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43-45 West Bridge Street Falkirk FK1 5AZ Scotland |
Company Name | The West End Gallery (Perth) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43-45 West Bridge Street Falkirk FK1 5AZ Scotland |
Company Name | Visitor Feedback Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Belford Road Edinburgh EH4 3BL Scotland |
Company Name | Grampian Safety Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Buckie Wynd Bridge Of Don Aberdeen AB22 8DH Scotland |
Company Name | Trade Windows Direct (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
Company Name | Johnstone Car Sales Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 39 Walkinshaw Street Johnstone PA5 8BH Scotland |
Company Name | Caledonia Green Innovation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Ardross Street Inverness IV3 5NS Scotland |
Company Name | J B Training (International) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Ij Sutherland Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Artek Service And Supply Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Company Name | Ark Property Services (Stonehouse) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Vicars Road Stonehouse South Lanarkshire ML9 3EB Scotland |
Company Name | Dataview Displays Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Impress House 35 Glenburn Road College Milton North East Kilbride G74 5BA Scotland |
Company Name | Ellie & Laurie Finlayson Trust |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Brae Grill Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Cannons Law Practice Llp 11 Somerset Place Glasgow G3 7JT Scotland |
Company Name | Quay Complex Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB Scotland |
Company Name | Brookhill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Ayrshire Gynaecology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Blair Atholl Gate Newton Mearns Glasgow G77 5UP Scotland |
Company Name | Placefort Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Tacktex Global Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Company Name | M McCrossan & Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Frankfort Street Glasgow G41 3XG Scotland |
Company Name | Winds Of Change (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Redwood Culduthel Road Inverness IV2 4AA Scotland |
Company Name | Stuart Bowler Consulting Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Golfview Road Bieldside Aberdeen AB15 9AA Scotland |
Company Name | DMT Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Langlea Court Cambuslang Glasgow G72 8HU Scotland |
Company Name | Baillies Builders Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34 Back Road Dailly Ayrshire KA26 9SH Scotland |
Company Name | Cirrus Civil Engineering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ashentree Farm Rankinston Ayr KA6 7HL Scotland |
Company Name | E.G.S. (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Company Name | Cit Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Barwell Road Forres Moray IV36 1FD Scotland |
Company Name | Dunnottar Construction Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48 Redcloak Drive Stonehaven AB39 2XW Scotland |
Company Name | Affinity Offshore Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Company Name | Henrik Hansen Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | The Firm Of Santi Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Evan Drive Giffnock Glasgow G46 6NN Scotland |
Company Name | GMW Project Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Johnston Carmichael 15 Academy Street Forfar DD8 2HA Scotland |
Company Name | Ace Surfacing And Contracting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | FJG Rig Services Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Rob Coyne Industrial Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Perrins House Perrins Centre Dalmore Road Alness Ross-Shire IV17 0UE Scotland |
Company Name | SEM Events Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | S & R Property UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 49 Dowanside Road Glasgow G12 9DW Scotland |
Company Name | Newscan Utility Surveys Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 238 Fore Street Devonport Plymouth PL1 4FS |
Company Name | ODAG Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Brodiach Court Westhill Aberdeen AB32 6QY Scotland |
Company Name | Neill's Bicycle Outfitters Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | ABC Maxclean Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Griffiths Wilcock 24 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | Mackay Contracting Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Seaforth Solan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Muiresk Farm Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Strathdeveron House Steven Road Huntly AB54 8SX Scotland |
Company Name | P&S Estates (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock PA16 8BG Scotland |
Company Name | ADC Business Analysis Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Woodilee Broughton Scottish Borders ML12 6GB Scotland |
Company Name | GINO Ferrari Engineering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Peter Buchan Drive Peterhead AB42 1AD Scotland |
Company Name | City Ceramics And Bathrooms Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 257 London Road Glasgow G40 1PE Scotland |
Company Name | In Car Installations Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | East Haugh House Hotel Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor,18 Bothwell Street Glasgow G2 6NU Scotland |
Company Name | Emporium Global Investments Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Epic House Ground Floor 28-32 Cadogan Street Glasgow G2 7LP Scotland |
Company Name | L & B Baird Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Dava Street Ibrox Glasgow G51 2JA Scotland |
Company Name | JPW Enterprises (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | DREM Geogis Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE Scotland |
Company Name | Cogent Property Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 St Vincent Place Glasgow G1 2EU Scotland |
Company Name | Starlight Fishing Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Braehead Crescent Peterhead AB42 1EG Scotland |
Company Name | An Teaghlach Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 190 St.Vincent Street Glasgow G2 5SP Scotland |
Company Name | Sotel Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lennox House Lennox Road Cumbernauld Glasgow G67 1LL Scotland |
Company Name | Abergreen Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Westfield View Nigg Aberdeen AB12 4LP Scotland |
Company Name | Jb Properties (Cullen) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Two Degrees Consulting Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17c Townhead Street Strathaven Lanarkshire ML10 6AB Scotland |
Company Name | Spider Skills Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | McGann Greenwood Communications Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address First Floor 23 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | Stirling Cycle Sales Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Munro Avenue Causewayhead Stirling FK9 5RA Scotland |
Company Name | CPB Contracts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Coffee Houses Scotland Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 90 Mitchell Street Glasgow G1 3LY Scotland |
Company Name | Higher Ground Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Kained (Holdings) Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | ANJN Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Company Name | Mark R Black Ltd. |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48 Lawson Way Tranent EH33 2QJ Scotland |
Company Name | Christopher Groves Consultancy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Glamis Crescent Blantyre Glasgow G72 0TE Scotland |
Company Name | Marnoch Formwork Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Darnley Street Glasgow G41 2SE Scotland |
Company Name | Sophocean Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Adam Project Management Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 47 House O'Hill Road Edinburgh Midlothian EH4 2AL Scotland |
Company Name | McCaig Renewables Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 191 West George Street Glasgow G2 2LJ Scotland |
Company Name | PTS Domestic Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Woodport Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Skybarn Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Dawnglen Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14-16 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Company Name | Seven Entertainment (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44/15 Friar Street Perth PH2 0ED Scotland |
Company Name | Hybrid Signs Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | CMCK Contracting Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Eastmill Road Brechin Angus DD9 7EL Scotland |
Company Name | Navitus Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Bluth Corporation Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Whinhill Gate Aberdeen AB11 7WG Scotland |
Company Name | George Clark Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | BARR Executive Travel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14d Panmure Industrial Estate Carnoustie Angus DD7 7NP Scotland |
Company Name | BARR Cabs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Smieton Street Carnoustie DD7 7NA Scotland |
Company Name | Sahil Enterprise Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Broomhouse Market Edinburgh EH11 3UU Scotland |
Company Name | Reward Music Tuition Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Edward Easdon Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 313 - 315 Eldon Street Greenock Renfrewshire PA16 7QN Scotland |
Company Name | WGH Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Albert Road Falkirk FK1 5LS Scotland |
Company Name | Asp Sports Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Company Name | Get Fab Abs Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Slate Mill Gardens Irvine Ayrshire KA12 0XU Scotland |
Company Name | Juney Shoo Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Castle Walk Ayr KA7 4HH Scotland |
Company Name | SJS Rope Access Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Henderson Circle Peterhead Aberdeenshire AB42 2UG Scotland |
Company Name | Insidein Interiors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Electrical Designs Scotland Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Company Name | Pollaccounts Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland |
Company Name | Gosafe Projects Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Andosa Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 St. John Street Perth PH1 5SP Scotland |
Company Name | Murrayross Hp Solutions Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Stairlie Crescent West Kilbride Ayrshire KA23 9BT Scotland |
Company Name | Celeste Hampers Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1797 Cumbernauld Road Glasgow G33 6JN Scotland |
Company Name | Four Chapel Street (Public House) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Company Name | Thomas L Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Allan's Magic Events Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie Aberdeenshire AB51 3QQ Scotland |
Company Name | Pentacom Projects (Networks) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Rushleigh House Rushleigh Road Majors Green Solihull West Midlands B90 1DG |
Company Name | Enhance Hair Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Computec Software (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Kaim Crescent Bathgate West Lothian EH48 1ER Scotland |
Company Name | SSS Scotland Consulting Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Callaway House Sheriffston Elgin Morayshire IV30 8LB Scotland |
Company Name | Freakdem Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Glasgow Road Eaglesham Glasgow G76 0JQ Scotland |
Company Name | EETA Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 York Place Edinburgh EH1 3EN Scotland |
Company Name | Stuart Nimmo Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Wester Mains Armadale Bathgate West Lothian EH48 3BF Scotland |
Company Name | Self Catering Apartments Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 81/3 Hopetoun Street Edinburgh EH7 4NJ Scotland |
Company Name | Sofabed Centre Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Jut Engineering Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Ground Floor Park Cross Street Leeds LS1 2QH |
Company Name | Smart Vending Solutions (SVS) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | 24B Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24b Drumsheugh Gardens Edinburgh Midlothian EH3 7RN Scotland |
Company Name | Craig Robb Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Glenfarg Crescent Cowdenbeath Fife KY4 9SB Scotland |
Company Name | 939 Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | CIO Support Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Jensen & Pink Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 St John Street Coatbridge ML5 3EJ Scotland |
Company Name | Scottco Catering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2YG Scotland |
Company Name | Sigma Antennas Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Kelvin Avenue Hillington Park Glasgow Renfrewshire G52 4LT Scotland |
Company Name | Jig Taverns (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 100 Northfield Broadway Edinburgh EH8 7RU Scotland |
Company Name | Asleid Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 116 Seafield Road Aberdeen AB15 7YR Scotland |
Company Name | Analytics Insight Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 St Ronans Drive Glasgow G41 3SQ Scotland |
Company Name | Duncan Geological Consulting Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Ochilview Gardens Crieff Perth And Kinross PH7 3EJ Scotland |
Company Name | Maltese Pastizzeria Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Netherburn Design & Project Management Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Fleet Subsea Consultants Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address West Miln Lodge Bridge Of Earn Perth Perthshire PH2 9HL Scotland |
Company Name | McLean Consulting Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | Erskine Catering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Forsyth Communications Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | G W Corrosion Control Consultancy Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | Freshman Engineering Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Teeandcee Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ross Paterson Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | 3 H Letting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dunard 9 West Montrose Street Helensburgh G84 9NR Scotland |
Company Name | T.L.A. Solutions (UK) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 39 Ormiston Avenue Glasgow G14 9EL Scotland |
Company Name | JWR Design Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Orchardlea Callander Perthshire FK17 8BG Scotland |
Company Name | J. Jackson Consulting Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Interim Engineering Change Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 Pine Grove Lickey Birmingham B45 8HE |
Company Name | Designwise (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Company Name | T & T Paving Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | PIR Mahal Retail Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 225 High Street Prestonpans East Lothian EH32 9BD Scotland |
Company Name | Scot Pak Fuels Retail Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 225 High Street Prestonpans East Lothian EH32 9BD Scotland |
Company Name | HOLK Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Avondawn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Hoggan Way Loanhead Midlothian EH20 9DG Scotland |
Company Name | KSM Projects Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | KSM (Scotland) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | C. O'Donnell Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | FRAM Consultants Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | ZOK (Scotland) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | C. Tainsh Surveyors Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Scott Drive Largs Ayrshire KA30 9PB Scotland |
Company Name | Cranleigh Concepts Scotland Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Swansree Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Swansree Mosstowie Elgin Moray IV30 8XE Scotland |
Company Name | SKD Project Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie Aberdeenshire AB51 3QQ Scotland |
Company Name | Dam Anderson Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Sprucewood Mid Neuk Wardend Birnie Elgin Moray IV30 8RW Scotland |
Company Name | Absolute Hospitality (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Cramond Joinery Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Fermat Had A Proof Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Broomfield Largs KA30 8HH Scotland |
Company Name | MTD Consultants Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 65 Townsend Street Glasgow G4 0LA Scotland |
Company Name | Rag Engineering (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | 4TH Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | 4TH Developments (Johnstone) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Forss House Fishings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | RMD Site Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Westmoneyacres Farm Dunlop Kilmarnock East Ayrshire KA3 4BE Scotland |
Company Name | Colin Wilson Practice Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
Company Name | NCSS Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bishop'S Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | Rados (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
Company Name | DFL Civils Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | HRC Electrical Contractors Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Solar Solutions (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 6 31 Clyde Street Clydebank Dunbartonshire G81 1PF Scotland |
Company Name | S.G Inspections (Scotland) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Unique Aps Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 82 Mitchell Street Glasgow G1 3NA Scotland |
Company Name | Millerross Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Newton Place Glasgow G3 7PR Scotland |
Company Name | F1 Technical Buying Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | E & M Technical (Bishopbriggs) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Huntershill Village 102 Crowhill Road Bishopbriggs Glasgow G64 1RP Scotland |
Company Name | Anitopia Pets Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glenarran Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 18 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 34 West George Street Glasgow G2 1DG Scotland |
Company Name | Pinnacle Wireless (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Woodside Place Glasgow G3 7QF Scotland |
Company Name | Charter Properties Scotland Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Eagle Street Glasgow G4 9XA Scotland |
Company Name | Arkara Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Jam Inspection Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Company Name | KFM Scaffolding Supplies Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HE Scotland |
Company Name | Gorton Consult Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bondpay Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor 14 Castle Street Liverpool L2 0NE |
Company Name | M E Consultants Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Albert Street Aberdeen AB25 1XU Scotland |
Company Name | The Port Vaults (Lanark) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Lanark Road Carluke ML8 4HE Scotland |
Company Name | TM Wells Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Comerton Place Drumoig Leuchars St. Andrews KY16 0NQ Scotland |
Company Name | Graham Roofing (Contracts) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33/35 Dalsholm Avenue Glasgow G20 0TS Scotland |
Company Name | Graham Roofing (Maintenance) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33/35 Dalsholm Avenue Glasgow G20 0TS Scotland |
Company Name | L & Lr Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Broomielaw Mintlaw Peterhead Aberdeenshire AB42 4HQ Scotland |
Company Name | The Glitter Beach Foundation |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock KA1 2BT Scotland |
Company Name | The Shop @ Ech Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pad Engineering And Project Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Butterfly Wings Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Keppoch House Cardross G82 5HF Scotland |
Company Name | 3CLA Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Seton Drive Broomridge Stirling FK7 7RL Scotland |
Company Name | SBP Computer Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland |
Company Name | CMDC Consultancy Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Dubford Avenue Bridge Of Don Aberdeen AB23 8FX Scotland |
Company Name | Leo Financial Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ancrum Plumbing Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Aonach Mor Sharplaw Road Jedburgh Roxburghshire TD8 6SG Scotland |
Company Name | Bella Mani Salons Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 254 High Street Ayr KA7 1RL Scotland |
Company Name | W Morris Consultancy Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Company Name | Active Animals Physiotherapy Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mill Of Fiddes Udny Ellon Aberdeenshire AB41 6RH Scotland |
Company Name | Marchvale Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland |
Company Name | Defcon Solutions Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Durward Crescent Kincardine O'Neil Aberdeenshire AB34 5DF Scotland |
Company Name | Thermtech (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38 Laurel Grove Bonnybridge Stirlingshire FK4 2EE Scotland |
Company Name | Modelhub Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Briarwell Road Milngavie Glasgow G62 6AW Scotland |
Company Name | Anais Couture Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Manroop Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 96 West Regent Street Glasgow G2 2QD Scotland |
Company Name | Continental Market Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Seaview Avenue Seaton Estate Arbroath DD11 5SZ Scotland |
Company Name | Avery Concepts Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Riverside Road Glasgow G43 2EG Scotland |
Company Name | Payment Protection Shopping Centres Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Little Stars (Falkirk) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Bedford Place Alloa Clackmannanshire FK10 1LJ Scotland |
Company Name | Murval Safety Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Ailsa Trade Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38 Cadogan Street Glasgow G2 7HF Scotland |
Company Name | Shaw And Paterson (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Campbell Court Newmilns KA16 9BW Scotland |
Company Name | DOUG Allan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Rockleaze Court Rockleaze Avenue Bristol Avon BS9 1NN |
Company Name | Know Hotel And Leisure Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Nic Oldham 112 Mearns Road Clarkston Glasgow G76 7UP Scotland |
Company Name | Blackwood & Son Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Company Name | The Lindsay Practice Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Rutland Square Edinburgh EH1 2BW Scotland |
Company Name | Woodstock Energy Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Office Swallowfield Teandalloch Road Beauly Inverness-Shire IV4 7AA Scotland |
Company Name | ALCO Production Services Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | Oakridge Asset Management Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 10% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7a Dundas Street Edinburgh EH3 6QG Scotland |
Company Name | Glancy Engineering (Fife) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Company Name | Triteck Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Belhaven Park Muirhead Glasgow G69 9FA Scotland |
Company Name | Tristar (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Fitzroy Place Glasgow G3 7RW Scotland |
Company Name | Burrows Services Scotland Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Gordonville Road Inverness IV2 4SU Scotland |
Company Name | Iotah Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45 Stanley Street Aberdeen AB10 6UT Scotland |
Company Name | Michael Mackenzie & Son Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bar Kitchen And Games Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Brookriver Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Glenhyde Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 174 Kilmarnock Road Glasgow Scotland |
Company Name | Martin Edwards (Consultancy) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 69 Sinclair Street Helensburgh G84 8TG Scotland |
Company Name | Kirkrigg Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 19 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23/2 Hillside Street Hillside Edinburgh EH7 5HD Scotland |
Company Name | D-Tek Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | Sleep (5) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Orchardlea Callander Perthshire FK17 8BG Scotland |
Company Name | D.F.R. Solutions Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | EVO Man Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | IV18 Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | WJM Fishing Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Thores Road Peterhead AB42 1EY Scotland |
Company Name | GJD Facilities & Hsse Advisory Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Auld Kirk Sauchen Inverurie Aberdeenshire AB51 7PB Scotland |
Company Name | Uncle Bob's Bar Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Company Name | Catriona Forsyth Design Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Allsubsea Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Sunnyside Of Badentoy Portlethen Aberdeen Aberdeenshire AB12 4RR Scotland |
Company Name | Vb Travel Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Station Road Bearsden Glasgow G61 4AN Scotland |
Company Name | Strathearn Logistics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Comrie Street Crieff PH7 4AX Scotland |
Company Name | All India Foods Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Superset Engineering Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | KNOX Coaching Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | B.D.N. Kilmaurs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Glendale Brightons Falkirk FK2 0TW Scotland |
Company Name | ARAM Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 61 Holehouse Road Eaglesham Glasgow G76 0JF Scotland |
Company Name | Offshore Technical Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Rosemary Reid Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine KA12 8AN Scotland |
Company Name | Chefs In A Box (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Burnbank Livingston West Lothian EH54 6DP Scotland |
Company Name | Chattie Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O 177 Kingsknowe Road North Edinburgh EH14 2DG Scotland |
Company Name | Petrie Technical Services Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | K Hotels Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Newton Terrace Charing Cross Glasgow G3 7PJ Scotland |
Company Name | C D Morison Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Adwill Ccb Print Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46-50 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
Company Name | R I S C Ross International Safety Consultants Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | McNab Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Lapwing Crescent Motherwell South Lanarkshire ML1 2FP Scotland |
Company Name | Rosetech Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Chestnut Avenue Banchory Kincardineshire AB31 5PG Scotland |
Company Name | Work Out @ Curves Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Estates & Letting Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Havelock Street Glasgow G11 5JB Scotland |
Company Name | Obvious Edge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh Midlothian EH3 8HX Scotland |
Company Name | Calmarena Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | Tunnel Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Redburn Avenue Giffnock Glasgow G46 6RH Scotland |
Company Name | Lowlands Gas Contracts Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Wellwood Service Centre Ettrick Terrace Selkirk TD7 4JS Scotland |
Company Name | Glasgow Anaesthesia Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | White Wedding Cars Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 52 Titchfield Street Kilmarnock Ayrshire KA1 1PH Scotland |
Company Name | CP Hogg Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Garthill Gardens Arnothill Falkirk FK1 5SN Scotland |
Company Name | MIKE Holden Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Integra Energy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 113a Orchard Park Avenue Giffnock Glasgow G46 7BW Scotland |
Company Name | Touchsites Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Henderson Plant Hire Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Highcress Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Blockford Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | PETS Palace Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Middleton Farm House Cairness Lonmay Fraserburgh Aberdeenshire AB43 8XN Scotland |
Company Name | Northern Grampian Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | David McMahon Plumbing Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 74 Burnhead Street Viewpark Uddingston Lanarkshire G71 5RS Scotland |
Company Name | Frank Angell Plumbing Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Edward Oliver Plumbing Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Lochfield Gardens Easterhouse Glasgow G34 0HQ Scotland |
Company Name | Miller Mechanical Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | James Watt Plumbing Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Steven Maxwell Plumbing Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Calderwood Drive Baillieston Glasgow G69 7DX Scotland |
Company Name | Love Homes (Motherwell) Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Henry Quadrant Motherwell ML1 5TZ Scotland |
Company Name | Premier Auto Electronics Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Inchinnan Power Support Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Redwood Crescent Bishopton Renfrewshire PA7 5DJ Scotland |
Company Name | Ravenglen Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Whitefriars Crescent Perth PH2 0PA Scotland |
Company Name | Marshall Media Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Fitzroy Place Glasgow G3 7RW Scotland |
Company Name | Acquisition 395445702 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Discount Property Scotland Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Company Name | Headshrink Publications Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | The Store (Alness) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Viewfield Park Tain Ross-Shire IV19 1RJ Scotland |
Company Name | The Leith Silver Company Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Electrajet (Scotland) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45-46 The Square Cumnock KA18 1BL Scotland |
Company Name | Cromar Alternative Energy Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Kinord Drive Aboyne Aberdeenshire AB34 5JZ Scotland |
Company Name | T.S.G. Inspection Services Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Hawthorn Place Douglas Lanark ML11 0PH Scotland |
Company Name | David Paterson Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite A3 Stirling Agricultural Centre Stirling FK9 4RN Scotland |
Company Name | La Petoule Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Balephuil Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | Cad Scotland Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Lorne House Health Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Company Name | Sawmill Properties Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Phoenix Mill 107 Ferguslie Road Paisley Renfrewshire PA1 2UZ Scotland |
Company Name | McMurdo Associates Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Earls Bridge Gardens Irvine Ayrshire KA11 2GH Scotland |
Company Name | Dunvegan Engineers Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | S J Bargh Consultancy Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
Company Name | Catch Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | JSBM Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | OCHO Spa Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland |
Company Name | Toolfinder Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 100 Orbiston Street Motherwell Lanarkshire ML1 1QA Scotland |
Company Name | Westgarth Autos Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Westgarth Place East Kilbride Glasgow G74 5NT Scotland |
Company Name | Deveron Access Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 95 Buchan Street MacDuff AB44 1TA Scotland |
Company Name | Tilkebit One Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43 Graham Place Stromness KW16 3BY Scotland |
Company Name | Anchor Business Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kayla Staff Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Eastmanor Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Direct Energy (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Silverbank Road Kingsgate Glasgow G72 7FJ Scotland |
Company Name | OG (Edinburgh) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 108/1 George Street Edinburgh EH2 4LH Scotland |
Company Name | Six String Drilling Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Direct Energy (UK) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Silverbank Road Kingsgate Glasgow G72 7FJ Scotland |
Company Name | RUAK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29-31 Townhead Irvine Ayrshire KA12 0BN Scotland |
Company Name | New Kashmir (AYR) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ Scotland |
Company Name | Light Gauge Steel Framing Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Oswald Street Glasgow G1 4QR Scotland |
Company Name | Doc2Pdf Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Chestney House 149 Market Street St. Andrews KY16 9PF Scotland |
Company Name | Perfecting Faces Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Chronos Pm Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Leapmoor Consulting Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Leapmoor Drive Wemyss Bay Renfrewshire PA18 6BT Scotland |
Company Name | KZN Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24/8 Roseburn Place Edinburgh EH12 5NL Scotland |
Company Name | Alton-Murray Consultancy Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 370 Clarkston Road Glasgow G44 3JL Scotland |
Company Name | Arklight Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Beyond Lifestyle Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Peden Engineering Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 305 Union Grove Aberdeen AB10 6TD Scotland |
Company Name | Power Lighting Solutions Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 69 Orissa Drive Dumbarton G82 1AB Scotland |
Company Name | Blue Sky Accounting Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie AB56 1AH Scotland |
Company Name | Oakheath Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 July 2011) |
Assigned Occupation | Company Registration |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 74 Evan Drive Giffnock Glasgow G46 6NQ Scotland |
Company Name | Springbank Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Polton Road Lasswade EH18 1AF Scotland |
Company Name | Knight Engineering Solutions Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 39 Wilson Street Alexandria Dunbartonshire G83 0EG Scotland |
Company Name | CUAN Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Cluny Drive Edinburgh EH7 4HH Scotland |
Company Name | Screw It Just Do It Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Old Byre Cottage Shiskine Isle Of Arran KA27 8DT Scotland |
Company Name | Deltamill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Strathbay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38 St John Street Perth PH1 5SP Scotland |
Company Name | Graham Reid Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Burnpark Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 93 Whatriggs Road Kilmarnock Ayrshire KA1 3RB Scotland |
Company Name | Barnrigg Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Clydecare Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hot Property Contracts Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Shakespeare Avenue Parkhall Clydebank Glasgow G81 3HB Scotland |
Company Name | Keenan Health Enterprises Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | TONI Scotland Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Company Name | ZAZA 12 Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Grassmarket Edinburgh EH1 2JU Scotland |
Company Name | NJC Scotland Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | RMS Decorating (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Simpson Road Bridge Of Don Aberdeen AB23 8EQ Scotland |
Company Name | Descarga Dance Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Konnect (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Photo Studio Golczewo Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 62 Wester Mavisbank Avenue Airdrie Lanarkshire ML6 0HE Scotland |
Company Name | Katrine Pension Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Wellcost Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 57 Gairn Terrace Aberdeen AB10 6AY Scotland |
Company Name | Shawcourt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland |
Company Name | Macarthur Leisure Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 6 3 Auchinairn Road Bishopbriggs Glasgow G64 1RX Scotland |
Company Name | Hire A Hand (UK) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Burnbrae Road Shotts Lanarkshire ML7 5ED Scotland |
Company Name | Regal Oaks Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Hewitt Ventures Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Atom J Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Fernbank 7a Inshes Holdings Inshes Inverness IV2 5BA Scotland |
Company Name | Print Me (Glasgow) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Newton Terrace Charing Cross Glasgow G3 7PJ Scotland |
Company Name | Frank Mackle Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Chosley Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | T-Lec (Longside) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Company Name | McConnell Timber Engineering Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Newington House Glen Road Torwood Falkirk Stirlingshire FK5 4SN Scotland |
Company Name | Conarrece Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Esplanade Greenock Renfrewshire PA16 7RU Scotland |
Company Name | Talon Board Advisory Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Carden Place Aberdeen AB10 1UP Scotland |
Company Name | Robert Campbell Safety Consultants Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Traill Drive Montrose Angus DD10 8SW Scotland |
Company Name | Kelvinbio Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | MCM Logistics Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Earl Lodge Lylestone Kilwinning Ayrshire KA13 7QN Scotland |
Company Name | Hair Zom Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Md Welding Specialists Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Lilac Grove Peterhead Aberdeenshire AB42 2FW Scotland |
Company Name | Geo-Design Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Sandyford Place Glasgow G3 7NB Scotland |
Company Name | Clean Air Recirculating Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Third Gardens Glasgow G41 5NF Scotland |
Company Name | Gillem Construction Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Greenhaugh Way Braco Dunblane FK15 9PT Scotland |
Company Name | Mamore Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Commondale Fitness |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 105a/B Lexham Gardens London W8 6JN |
Company Name | Stonewell Oilfield Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 William Mackie Avenue Stonehaven Kincardineshire AB39 2PQ Scotland |
Company Name | Douglas Hutton Bakers (Cumbernauld) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lennox House Lennox Road Cumbernauld Glasgow G67 1LL Scotland |
Company Name | I E R Auto Mobile Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Company Name | The Pink Fuschia Beauty Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Manse Road Nairn IV12 4RW Scotland |
Company Name | Muircare Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 05 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 Morrison Street Glasgow G5 8LB Scotland |
Company Name | Browncove Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Escocia Doors & Windows Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mill Loft 5a Montrave Home Farm Montrave By Leven Fife KY8 5NZ Scotland |
Company Name | Tribeca Glasgow Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hbj Gateley 107 West Regent Street Glasgow G2 2BA Scotland |
Company Name | Rafael's Bistro Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1-3 St. Colme Street Edinburgh EH3 6AA Scotland |
Company Name | Welma Purity Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Company Name | Duddingston Enterprise Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 62-64 Duddingston Road Edinburgh EH15 1SG Scotland |
Company Name | SWC Deepwater Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Etchu Group Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 300 Broomloan Road Glasgow G51 2JQ Scotland |
Company Name | KMG Technical Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Millbank Avenue Bishopton Renfrewshire PA7 5NE Scotland |
Company Name | Bankhead Adventures Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bankhead Farm Dechmont Broxburn EH52 6NB Scotland |
Company Name | Moorland Consultants (Edinburgh) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dean Bank Lodge 10 Dean Bank Lane Edinburgh EH3 5BS Scotland |
Company Name | Elderlea Guest House Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 189 Queensferry Road Rosyth Fife KY11 2JH Scotland |
Company Name | KJD Es Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Riverside Community Workshop Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Craigie Avenue Ayr South Ayrshire KA8 0EH Scotland |
Company Name | Morningside Bathrooms Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Itek House 1 Newark Road South Glenrothes KY7 4NS Scotland |
Company Name | CTP Project Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Brierie Avenue Crosslee Johnstone PA6 7BQ Scotland |
Company Name | Supersavers (Perth) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Company Name | Alcadarin Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Dundurn Walk St Fillans Crieff Perthshire PH6 2NA Scotland |
Company Name | Robin Anderson Engineering Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Aboyne Gardens Aberdeen AB10 7BW Scotland |
Company Name | CHN Project Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Ratchill Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ratchill Farm Dreva Road Broughton Biggar Scottish Borders ML12 6HH Scotland |
Company Name | SCAG Project Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Queen Margaret Park Dunfermline KY12 0RP Scotland |
Company Name | Parknstore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Newton Place Glasgow G3 7PR Scotland |
Company Name | Batchelor Davidson & Watson Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | Ipaint Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE Scotland |
Company Name | Romech Renewables Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 107c Abercorn Street Paisley PA3 4AT Scotland |
Company Name | Lanarkshire Orthodontics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | T.A.S. Business Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Royal Terrace Glasgow G3 7NY Scotland |
Company Name | E.S. Ross Joinery & Construction Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 85 High Street Biggar ML12 6DL Scotland |
Company Name | Azzurri Clothing Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | Braiklay Energy Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Alfred Bruce Fishing Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38 Coral Gardens Peterhead AB42 2UL Scotland |
Company Name | Jabbie Commercial Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | CM Lewis Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Eilston Loan Kirkliston West Lothian EH29 9FL Scotland |
Company Name | C H C Logistics Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Eco-Renewables Scotland Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Broomgate Lanark ML11 9EE Scotland |
Company Name | Seaforth Energy & Marine Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Ellis Park Conon Bridge Dingwall IV7 8HW Scotland |
Company Name | Dynamic Productions (UK) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Gordon Mackenzie Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Glenpatrick Road Elderslie Renfrewshire PA5 9AE Scotland |
Company Name | Newbridge Green Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Old Farm House Mid Calder Livingston West Lothian EH53 0HT Scotland |
Company Name | Reilly Welding Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Angus Bowes Consultancy Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 119 Harbourside Inverkip Renfrewshire PA16 0BA Scotland |
Company Name | Airbiz Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Hilltop Drive Westhill Aberdeenshire AB32 6PL Scotland |
Company Name | Wheelman Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ad Process Engineering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 80 Meadowhouse Road Edinburgh EH12 7HS Scotland |
Company Name | Myparcelbuddy Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | B Paterson Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Arnhall Drive Westhill Aberdeenshire AB32 6TZ Scotland |
Company Name | Premi-Air Handling Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | MJSM Furniture Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cambiguous Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | MNM Offshore Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | John A G Watson Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Tillygloom Farm Brechin Angus DD9 7PE Scotland |
Company Name | Commissioning By Dow Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Almar Hazelbank Blairadam Kelty Fife KY4 0BA Scotland |
Company Name | W & G Steel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ Scotland |
Company Name | Feshie Cts Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Dalnavert Feshie Bridge Kingussie PH21 1NQ Scotland |
Company Name | Rebecca Torres Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 246 Archerhill Road 1/1 Glasgow G13 3YA Scotland |
Company Name | Secret Diet Drops Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Greenbank Grove Fraserburgh Aberdeenshire AB43 7HX Scotland |
Company Name | JPM Plumbing And Joinery Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bank House Seaforth Street Fraserburgh AB43 9BB Scotland |
Company Name | Andpro Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | NBS (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Banner Road Unit 3/1 Glasgow G13 2HJ Scotland |
Company Name | B.A.R. Engineering Solutions Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | James Searle Builders Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Fairykirk Road Rosyth Dunfermline KY11 2QQ Scotland |
Company Name | MFM Sales Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Auchlossan Court Bridge Of Don Aberdeen AB22 8JH Scotland |
Company Name | Clyde Metals (UK) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Woodside Place Charing Cross Glasgow G3 7QF Scotland |
Company Name | Lothian Stone Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | IAN Baird Consulting Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hatton View Kinnoull Perth PH2 7DA Scotland |
Company Name | Fullhealth Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Foster & Matheson (Hairdressing) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Renfrew Road Paisley PA3 4DA Scotland |
Company Name | Jacqueline Terras Promotions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 93 Dundonald Road Kilmarnock Ayrshire KA1 1TQ Scotland |
Company Name | LBM Resources Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | EPMS (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Dram (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | A B M Energy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Company Name | Cooriedoon Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | RGCH Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Gilbert Sheddon Court Stewarton Ayrshire KA3 5EG Scotland |
Company Name | Ecotherm Boilers Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Greenhaugh Way Braco Dunblane FK15 9PT Scotland |
Company Name | Clova Project Management Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | Brickmeister Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 81 Berkeley Street Glasgow G3 7DX Scotland |
Company Name | Nuovi Media Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sungate Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 995 Crow Road Glasgow G13 1JB Scotland |
Company Name | Pearlpark Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Cleveland Street Glasgow G3 7AD Scotland |
Company Name | Stonerigg Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1005 Crow Road Glasgow G13 1JP Scotland |
Company Name | AA Auto Electrics Scotland Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 63 Fordneuk Street Glasgow G40 2TA Scotland |
Company Name | Tansini Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Tempting Tattie Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 96 Greenend Gardens Edinburgh EH17 7QH Scotland |
Company Name | Fracol Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Dunlin Road Cove Bay Aberdeen Aberdeenshire AB12 3SD Scotland |
Company Name | Stacey Inspections Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Albyn Place Aberdeen AB10 1JB Scotland |
Company Name | NIGG Controls Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Redmoss Road Nigg Aberdeen AB12 3JJ Scotland |
Company Name | 2XS Hair Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
Company Name | A.B. Joinery Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Grove Farm Gardens Bonnyrigg Midlothian EH19 3GS Scotland |
Company Name | Mar-Bec Construction Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glenburn House 40 Wellington Street Airdrie ML6 6LJ Scotland |
Company Name | SEM Property Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | LHG Consulting Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Argyll Place Aberdeen AB25 2HU Scotland |
Company Name | Hidde Rameckers Projects Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Hamilton Avenue Mauchline Ayrshire KA5 6BT Scotland |
Company Name | Ship Energy Efficiency Management Planning Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | F & M Dinardo Retail & Development Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 Graham Street Airdrie ML6 6DE Scotland |
Company Name | J M Coating (Highland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Eskridge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Orchardlea Callander Perthshire FK17 8BG Scotland |
Company Name | Absolute Solar And Wind (South) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Sc403896: Companies House Default Address Edinburgh EH3 1FD Scotland |
Company Name | Grant & McKay Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland |
Company Name | Primefix Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 101 St. Annes Avenue Stanwell Staines TW19 7RL |
Company Name | Blue Bay Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Tic Tac Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Equestrian Discounts Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Fusion Interiors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Carsegate Road Inverness Highland IV3 8EX Scotland |
Company Name | ABC Window Blinds Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 279 Abercromby Business Centre Abercromby Street Glasgow G40 2DD Scotland |
Company Name | Out Trading Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bright Future Renewables Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | DVS Offshore Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain IV19 1AE Scotland |
Company Name | GSM Business Intelligence Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie Aberdeenshire AB51 3QQ Scotland |
Company Name | Astra Amenities Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Fitzroy Place Glasgow G3 7RW Scotland |
Company Name | Guitar Repair Shop Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 400 Great Western Road Glasgow G4 9HZ Scotland |
Company Name | DJM Consultants (Aberdeen) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Strathearn Training Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Huntershill Village 102 Crowhill Road Bishopbriggs Glasgow G64 1RP Scotland |
Company Name | Kyles Of Bute Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Rockville Shore Road Tighnabruaich PA21 2BB Scotland |
Company Name | Obelix Property Services Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Fitzroy Place Glasgow G3 7RH Scotland |
Company Name | Licensing Training Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21a Rutland Square Edinburgh EH1 2BB Scotland |
Company Name | Automatic Gate Company (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Noormahad Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland |
Company Name | Greenhill (Dundee) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland |
Company Name | Redbrook (Dundee) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Fisheracre Arbroath DD11 1LE Scotland |
Company Name | Morgan (Dundee) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28-30 Millgate Arbroath DD11 1NW Scotland |
Company Name | J & A Beauty Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Fonthill Terrace Aberdeen AB11 7UR Scotland |
Company Name | Premier Car Valeting (Kilmarnock) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Big Four Records Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kr Russell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45-46 The Square Cumnock KA18 1BL Scotland |
Company Name | LCL Contracting Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cranloch Millbrex Fyvie Aberdeenshire AB53 8NR Scotland |
Company Name | Sigma Steel Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 138 Monart Road Perth PH1 5UQ Scotland |
Company Name | Roadlink Express Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pyramid Costs Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Woodside Place Glasgow G3 7QF Scotland |
Company Name | MPM (Glasgow) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Macsorleys 42 Jamaica Street Glasgow G1 4QG Scotland |
Company Name | Eskhouse Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 27 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Company Name | Mull Pottery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Coveridge Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor, 18 Bothwell Street Glasgow G2 6QY Scotland |
Company Name | Res Ipsa Loquitur (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James, 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | A1 Ajuba Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Main Road Elderslie Johnstone PA5 9ES Scotland |
Company Name | Jadev Designs Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Alliance Property Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Taybank Cottage Shore Road Perth PH2 8BH Scotland |
Company Name | Eagle Project Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1/10 Appin Street Edinburgh EH14 1PA Scotland |
Company Name | J & K Engineering Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Waverley Crescent Greenfaulds Cumbernauld Glasgow G67 4BG Scotland |
Company Name | IAM (Banff) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2a Shore House High Shore Banff Aberdeenshire AB45 1HN Scotland |
Company Name | Nairn Engineering Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 10b Balmakeith Industrial Estate Nairn Highland IV12 5QW Scotland |
Company Name | Hotels Tv (Glasgow) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Medwin 1 Oggscastle Road Walston Carnwath ML11 8NF Scotland |
Company Name | Active Energy Savers Ltd. |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cophart Technologies Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Orbital Court East Kilbride Glasgow G74 5PH Scotland |
Company Name | Francis John Hairdressing Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Bothwell Street Glasgow G2 6NL Scotland |
Company Name | MCM Networks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Carver Hill Road High Wycombe Buckinghamshire HP11 2TY |
Company Name | Loanview Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Loanford Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 1/1 21 Leven Street Glasgow G41 2JB Scotland |
Company Name | Ikkitousen Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 135/1 Newhaven Road Edinburgh EH6 4NP Scotland |
Company Name | Glen Morrice Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Cairnhill Road Fraserburgh Aberdeenshire AB43 9SS Scotland |
Company Name | Burgess Drilling Engineering Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Berryhill Place Westhill Aberdeenshire AB32 6BG Scotland |
Company Name | Deep Blue Yacht Charter Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Formax Farm 337 Southampton Road Titchfield Fareham PO14 4AX |
Company Name | Hankin Engineering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Corse Wynd Kingswells Aberdeenshire AB15 8TP Scotland |
Company Name | Foulzie Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dencroft Dencroft Inverichnie Banff Aberdeenshire AB45 3LN Scotland |
Company Name | Forthmanse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 140 Vexhim Park Edinburgh EH15 3SF Scotland |
Company Name | M & O (FR) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48 Philorth Avenue Fraserburgh AB43 9QB Scotland |
Company Name | Playball 1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Wilkin Oilfield Engineering Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Elizabeth Court Clitheroe Lancs BB7 1FB |
Company Name | Finbraken Construction Services Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock PA16 8BG Scotland |
Company Name | Geopipe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Korrie Renewable Energy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Oocha Mama Lifestyle Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hillhead Of Auchreddie New Deer Turriff Aberdeenshire AB53 6YH Scotland |
Company Name | Cam Site Cleaning Service Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland |
Company Name | Ocean Mobile Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 71 Hanover Street Edinburgh EH2 1EE Scotland |
Company Name | Hair & Make-Up Lounge Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 183 Bath Street Glasgow G2 4HU Scotland |
Company Name | K L I Engineering Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 54 Archers Avenue Irvine KA11 2GB Scotland |
Company Name | G1 Maintenance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | G1 Investment Properties Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Racecourse Business Park 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
Company Name | S.P. Auctions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | Greener Scottish Homes Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | G1 Technologies Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | Greener Homes (Holdings) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | Top Tier Cakes Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | Ideal Environmental Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 86 Mill Crescent Glasgow G40 1JG Scotland |
Company Name | Elite Auto Care Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Kennedie Park Mid Calder Livingston EH53 0RG Scotland |
Company Name | Earnside Expertise Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Comrie Street Crieff PH7 4AX Scotland |
Company Name | Central Scotland Coatings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | IDIC Lettings Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Dullatur Road Dullatur Glasgow G68 0AF Scotland |
Company Name | Scotpsych Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | L Harwood Scaffolding Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 60 Morningfield Place Inverness IV2 6AZ Scotland |
Company Name | Gift Athletics |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Bungalow High Street Ceres Fife KY15 5NF Scotland |
Company Name | New Mart Safety Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Fairhurst Engineering Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10a Shore Road Skelmorlie PA17 5DY Scotland |
Company Name | HVAC Marine Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Carson Contracts Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Sandyford Place Glasgow G3 7NB Scotland |
Company Name | Halliday Contract Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Merchant Soul Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | FLM Design Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Dunnydeer Park Insch AB52 6GD Scotland |
Company Name | Callum Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Pastures The Pastures Preston Wynne Hereford HR1 3PE Wales |
Company Name | 404 Due North Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | French Press Coffee Company Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address French Press Coffee Company 25a Dundas Street Edinburgh EH3 6QQ Scotland |
Company Name | Culzean Bay Holiday Homes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Knoweside By Maybole Ayrshire KA19 8JS Scotland |
Company Name | Parrakeet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 259 Union Street Aberdeen AB11 6BR Scotland |
Company Name | HGS Scotland Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Company Name | Power Plas Utility Supplies Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 60 Vine Street Salford M7 3PG |
Company Name | Restaurant Fifty Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Tourism Resources Company (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 La Belle Place Glasgow G3 7LH Scotland |
Company Name | Covedale Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Lakefern Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 111 Cadzow Street Hamilton Lanarkshire ML3 6HG Scotland |
Company Name | Burnway Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 12 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Alderpark Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit3 L203 High Street Ayr KA7 1QT Scotland |
Company Name | Planforlife (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 22 Queensferry Street Edinburgh EH2 4RD Scotland |
Company Name | Murray International Metals Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | WDC Projects (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38 Aberfeldy Avenue Westcraigs High Blantyre Glasgow G72 0TB Scotland |
Company Name | Stonefield Engineering (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Msquared Innovation Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | Campbell Joinery (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Newton Avenue Elderslie Renfrewshire PA5 9BB Scotland |
Company Name | Namaste (Scotland) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Ce Electrical Contractors Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ca Global Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Watson Employment Law Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Kirkland Rope Access Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite A3 Stirling Agricultural Centre Stirling FK9 4RN Scotland |
Company Name | SLG Properties Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Graystale Farm Polmaise St Ninians Stirling FK7 9PX Scotland |
Company Name | Cairnmark Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 16 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Graystale Farm Polmaise St Ninians Stirling FK7 9PX Scotland |
Company Name | 4TL Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Company Name | ALG Safety Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Station Crescent Fortrose Ross-Shire IV30 8SZ Scotland |
Company Name | Simpson Materials Management Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Cherrytree Wynd East Kilbride Glasgow G75 0GA Scotland |
Company Name | Surelift Ndt Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Surelift Ndt Ltd Thunderton Industrial Estate Peterhead Aberdeenshire AB42 3EB Scotland |
Company Name | BPC Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Lowchen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
Company Name | Gwardzik Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Rowan Place Fraserburgh AB43 9DF Scotland |
Company Name | Ormiston Transport Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Cobden Court Crossgates Cowdenbeath Fife KY4 8AU Scotland |
Company Name | Allanway Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 142 West Nile Street Glasgow G1 2RQ Scotland |
Company Name | Dovewynd Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | N & D (Peterhead) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Due North Brew Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Harvey McMillan Contracts Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Blackburn Drive Cowdenbeath Fife KY4 9LJ Scotland |
Company Name | Hi-Clad Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | 4Ward Subsea Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 82 Forest Avenue Aberdeen Grampian AB15 4TL Scotland |
Company Name | Ecoglaze Windows Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 28 Cambuslang Road Cambuslang Glasgow G72 7TS Scotland |
Company Name | B Downes.com Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 1 21 Cleveden Road Glasgow G12 0PQ Scotland |
Company Name | Secure & Safe Solutions Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | TIKI Leisure Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 High Street Dumbarton G82 1LS Scotland |
Company Name | Arthurbel Security Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 69 Sinclair Street Helensburgh G84 8TG Scotland |
Company Name | Pipe Route Design Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Caspian Instruments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Company Name | Parallax Photo Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 6d 174 Broomhill Drive Glasgow G11 7NG Scotland |
Company Name | SRS Offshore Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Finance Owl Online Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | SCP Contracting Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Company Name | Strathcrest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32h Constitution Street Dundee DD3 6ND Scotland |
Company Name | Coastbridge Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Maxwell Gardens Glasgow G41 5JR Scotland |
Company Name | Strathgreen Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Strathfare Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37-39 Hope Street Glasgow G2 6AE Scotland |
Company Name | Nessa Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cairn House 7 Cairn Gardens Laurencekirk Aberdeenshire AB30 1HF Scotland |
Company Name | 405 Due North Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Company Name | First Call Care Plans Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Hair Boutique Renfrew Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 High Street Renfrew PA4 8QP Scotland |
Company Name | Travex Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Prospect Terrace Aberdeen AB11 7TD Scotland |
Company Name | DWA Engineering & Quality Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Wyness Place Kintore Inverurie Aberdeenshire AB51 0SU Scotland |
Company Name | Kaimes Park Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Queen Margaret Close Edinburgh EH10 7EE Scotland |
Company Name | 1st Response Property Maintenance Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 McKerrell Street Flat 1/1 Paisley Renfrewshire PA1 1HT Scotland |
Company Name | Hairplace Barbers Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Hillington Road South Glasgow G52 2AA Scotland |
Company Name | Due North Joint Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Company Name | Inverquest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | E & L (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Rutland Street Edinburgh EH1 2AE Scotland |
Company Name | Scott Geddes Electrical Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Utsker Fishing Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Millhouse Hillhead Symbister, Whalsay Shetland ZE2 9AQ Scotland |
Company Name | Ireland Made Easy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Braighe Albert Street Nairn IV12 4HQ Scotland |
Company Name | 9-Dot Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Kirklee HR Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Westbourne Gardens Glasgow G12 9PE Scotland |
Company Name | Blackwell Lane Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Graham Gray Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | rd Technizia Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Guide Me Tours Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lynedoch Place Glasgow G3 6AB Scotland |
Company Name | Dg Clark Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | PWM Technology Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 62 Portsoy Crescent Ellon Aberdeenshire AB41 8AL Scotland |
Company Name | Castle Investigations Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 High Street Nairn IV12 4AX Scotland |
Company Name | Dr 2012 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Company Name | Pimlico Brokers Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
Company Name | Kirkwood Contractor Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | M R Studio Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dundas House Westfield Park Eskbank Edinburgh EH22 3FB Scotland |
Company Name | PPM Service's Peterhead Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Fothwood Tourism Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | 77 Esl Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ar Dachaidh Clockstone Road Galston Ayrshire KA4 8LB Scotland |
Company Name | CUCO Couture Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 151 High Street Irvine Ayrshire KA12 8AD Scotland |
Company Name | ZCW Consultancy Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Shand Terrace MacDuff AB44 1XH Scotland |
Company Name | FMC Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Curlew Brae Ladywell Livingston EH54 6UG Scotland |
Company Name | HWL (Scotland) Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Stewart Street Hamilton Lanarkshire ML3 0RJ Scotland |
Company Name | Uddingston Catering Co. Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN Scotland |
Company Name | Stoneywood Training Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 40 Glasgow Road Denny FK6 5DJ Scotland |
Company Name | Home Energy & Lifestyle Management Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Klm 45 Hope Street Glasgow G2 6AE Scotland |
Company Name | First Choice Factoring Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor 130-132 High Street Dumbarton G82 1PQ Scotland |
Company Name | Kyleridge Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 20 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Rosyth Road Glasgow G5 0YD Scotland |
Company Name | Ravenpark Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Sycamore Grove Winchburgh West Lothian EH52 6SX Scotland |
Company Name | Kylebrook Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Ravenridge Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 28 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Lismore Crescent Edinburgh EH8 7DL Scotland |
Company Name | Barraston Poultry Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
Company Name | Addvision-Globalservices Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glencairn House King Edward Aberdeenshire AB45 3NB Scotland |
Company Name | AVIV Rock Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Stein Square Bannockburn Stirling FK7 8JF Scotland |
Company Name | Alexander Millar Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Coach Tech Assist Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Maryhill Burgh Halls Gairbraid Avenue Glasgow G20 8YE Scotland |
Company Name | Acorn Partners Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address White Rose House 28a York Place Leeds LS1 2EZ |
Company Name | JMA Solutions Scotland Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | The Better Event Company Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE Scotland |
Company Name | Style Guru (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Epic House Ground Floor 28-32 Cadogan Street Glasgow G2 7LP Scotland |
Company Name | Riverbarn Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Stonecare Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Globe Gardens Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Newton Terrace Charing Cross Glasgow G3 7PJ Scotland |
Company Name | Lammyhill Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48 Clyde Offices West George Street Glasgow G2 1BP Scotland |
Company Name | Textbook Engineering Solutions Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Orchardlea Callander Perthshire FK17 8BG Scotland |
Company Name | Caledonian Balers Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Room F-09 1-15 Main Street Cambuslang Glasgow G72 7EX Scotland |
Company Name | Zero Food Waste Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Room F-09 1-15 Main Street Cambuslang Glasgow G72 7EX Scotland |
Company Name | MINA Hair & Beauty Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Byres Road Glasgow G11 5RG Scotland |
Company Name | Nidhogg Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 60 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ Scotland |
Company Name | Covewynd Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Chambers High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Dalestar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 28 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 159 King Street Glasgow G73 1BZ Scotland |
Company Name | Wimpy Johnstone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Gladstone Avenue Johnstone PA5 0RD Scotland |
Company Name | Lakebay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 174 Kilmarnock Road Glasgow G42 2XS Scotland |
Company Name | HDMD Consultancy Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Carlton Place Aberdeen AB15 4BR Scotland |
Company Name | Lj Duncan Fishing Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Carmelite Street Banff AB45 1AF Scotland |
Company Name | Dalziel Home Improvements Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Nagle Gardens Motherwell ML1 5LA Scotland |
Company Name | Clean Plates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Hedgerow Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 George Street Bathgate West Lothian EH48 1PG Scotland |
Company Name | 4Needs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | Asp Property Maintenance Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lennox House Lennox Road Cumbernauld Glasgow G67 1LL Scotland |
Company Name | 2E Testing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Corby Craig Crescent Bilston Midlothian EH25 9TF Scotland |
Company Name | M9 Cash & Carry Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Benview Road Benview Road Clarkston Glasgow G76 7PP Scotland |
Company Name | Kilmarnock Taxis Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Glen Orrin Avenue Kilmarnock Ayrshire KA2 0LR Scotland |
Company Name | Probond Marine Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Corrennie Cottage Midmar Inverurie Aberdeenshire AB51 7NQ Scotland |
Company Name | Kinnaird Safety Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ Scotland |
Company Name | Woodenbar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Royal Terrace Glasgow G3 7NY Scotland |
Company Name | Milward Property (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
Company Name | Stafford Superlatives Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
Company Name | No Harm To People Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Portree Crescent Polmont Falkirk FK2 0PA Scotland |
Company Name | Buchan Nurseries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Moss Street Paisley Renfrewshire PA1 1DR Scotland |
Company Name | RCL Drilling Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Digital Design Consultancy Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Bonaly Gardens Edinburgh EH13 0EX Scotland |
Company Name | Strathclyde Marketing & Communications Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 92 Causeyside Street Paisley Renfrewshire PA1 1TX Scotland |
Company Name | Cannyvoucher.com Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Palmerston Place Edinburgh EH12 5AP Scotland |
Company Name | Buckie Taxis Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Company Name | P24 Eng Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Brecal Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 77 Old Rome Drive Kilmarnock KA1 2RU Scotland |
Company Name | Agnew Property Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Inverness Construction Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Admirals Way Westhill Inverness IV2 5GT Scotland |
Company Name | Mayfield Playfield Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mayfield Farm Cupar Fife KY15 5NU Scotland |
Company Name | LW (Edinburgh) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 108/1 George Street Edinburgh EH2 4LH Scotland |
Company Name | Wok This Way (Clydebank) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 7/1 200 Elliot Street Lancefield Quay Glasgow G3 8EX Scotland |
Company Name | Syruplicious Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | Bosco (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Bothwell Street Glasgow G2 6NL Scotland |
Company Name | PBLS Associates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
Company Name | G M Barclay Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | WRM Financial Services Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Coulthard Drive Prestwick Ayrshire KA9 2EW Scotland |
Company Name | One Dynamic Nation |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | ACA (Glasgow) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Rhona Campbell Associates Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Blacklock Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Millcroft 46 Ladeside Newmilns Ayrshire KA16 9BE Scotland |
Company Name | Famshep Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Heriot Row Edinburgh EH3 6EX Scotland |
Company Name | Heels & Handbags Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Monument Close Peterhead AB42 2ZB Scotland |
Company Name | Casyinn Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 123 Heron View Motherwell Lanarkshire ML1 2FL Scotland |
Company Name | Wedding Supermarket.net Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 49 Rhodders Grove Alva Alva Clackmannanshire FK12 5ER Scotland |
Company Name | Quality Qualifications International Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | KFG Consultants Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kynesis Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Burnside Road Rutherglen Glasgow G73 4RF Scotland |
Company Name | SPS Home Care Ltd. |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 3 Midholm 2a Hillview Drive Glasgow G76 7JD Scotland |
Company Name | DS Transport (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 188 Woodhill Road Bishopbriggs Glasgow G64 1DW Scotland |
Company Name | Pipeline Inspection Scotland Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 62 Lochside Road Peterhead Aberdeenshire AB42 2FL Scotland |
Company Name | Systematic Daisies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48 Broad Street Peterhead Aberdeenshire AB42 1BX Scotland |
Company Name | NAE Limits Logcabin Hotel Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Company Name | Alexanders Finance Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43 Fingal Road Killin Perthshire FK21 8XA Scotland |
Company Name | JMB (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tara's Music Magic Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Deskryshiel Lodge Strathdon Aberdeenshire AB36 8XQ Scotland |
Company Name | GTO Technical Services Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Lawsondale Drive Westhill Aberdeenshire AB32 6TU Scotland |
Company Name | Tara's Music Magic Publishing Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Deskryshiel Lodge Strathdon Aberdeenshire AB36 8XQ Scotland |
Company Name | R & S Inns Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48 Shilliaw Drive Prestwick Ayrshire KA9 2NE Scotland |
Company Name | Alloway Taverns Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 56 Alloway Road East Kilbride Glasgow G74 3SD Scotland |
Company Name | Antonia Fraser Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Queenzieburn Industrial Estate Kilsyth Glasgow G65 9BN Scotland |
Company Name | KDY Salons Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Townsend Place Kirkcaldy KY1 1HB Scotland |
Company Name | Merchant City Chiropractic (Glasgow) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB Scotland |
Company Name | Giffnock Convenience Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
Company Name | Neilkat Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43 Gloucester Avenue Clarkston Glasgow G76 7LH Scotland |
Company Name | Just A Thing Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14a Backgate Peterhead Aberdeenshire AB42 1LN Scotland |
Company Name | Atresolution Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Upper Swanley Steading Upper Swanley Stonehaven AB39 3US Scotland |
Company Name | Somerville Wealth Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Stepend Scotia Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Victoria Place Airdrie ML6 9BU Scotland |
Company Name | Summel And Summel Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
Company Name | Mara Environmental Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill AB32 6SY Scotland |
Company Name | A&S Agri Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Nipster Farm Nipster Watten Wick Caithness KW1 5UP Scotland |
Company Name | Bridge Financial Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Casing Design Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Company Name | North Highland Fishing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Company Name | Response Heating Services Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith EH22 1DS Scotland |
Company Name | Dalmorton Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Midmar Gardens Edinburgh EH10 6DY Scotland |
Company Name | RGB Pubs (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Danzig House Danzig & Co 8 - 12 Torphichen Street Edinburgh Midlothian EH3 8JQ Scotland |
Company Name | Allan Cameron Technical Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Kirkton Road Dumbarton G82 4AS Scotland |
Company Name | Edinburgh City Pads Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 - 15 Main Street Longniddry East Lothian EH32 0NF Scotland |
Company Name | Sandy Kydd Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Company Name | C & N Motors Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Company Name | ALAN Drennan (Project Services) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1/1 49 Hyndland Road Glasgow G12 9UX Scotland |
Company Name | GM Of Falkirk Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Cranshaws Drive Redding Falkirk FK2 9UY Scotland |
Company Name | Motorsport Wheels (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Living Golf International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 103 High Street Forres Morayshire IV36 1AA Scotland |
Company Name | Citystage Associates Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Riversview Banchory Kincardineshire AB31 5HS Scotland |
Company Name | Offshell Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | Rockstorm Consultancy Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Company Name | Linton Business Consultancy Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Old Farm Place Edinburgh EH13 0AZ Scotland |
Company Name | Filmhor Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Fuaran Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | JCM Cadd Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 39 Brankston Avenue Stonehouse Larkhall ML9 3JE Scotland |
Company Name | P & A Contractors Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Frankfield Crescent Dalgety Bay Dunfermline KY11 9LW Scotland |
Company Name | John Beattie Media Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Helensburgh Drive Jordanhill Glasgow G13 1RS Scotland |
Company Name | QHMT Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 Malcolms Mount Stonehaven Kincardineshire AB39 2SR Scotland |
Company Name | The Noble Truth Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Tay Street Perth PH2 8RA Scotland |
Company Name | HOLM Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 0/1 94 Bellgrove Street Glasgow G31 1AA Scotland |
Company Name | Pharmaware UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Perth Road Dundee DD1 4HU Scotland |
Company Name | Kilmany Farm Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bishop'S Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | W & M Residential Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin IV30 1JE Scotland |
Company Name | Civil Construction Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | C.P.S. (Glasgow) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 735 Balmore Road Glasgow G22 6QX Scotland |
Company Name | New Leaf Hydroponics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9a Post Box Road Birkhill By Dundee DD2 5PX Scotland |
Company Name | Sole Saver Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Burnbrae Back Street Perth PH2 9AB Scotland |
Company Name | Argyle Homes (Battlefield) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 307 West George Street Glasgow G2 4LF Scotland |
Company Name | Casa Medica Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | Rockfield Capital Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 St. Baldreds Crescent North Berwick East Lothian EH39 4PZ Scotland |
Company Name | Tony's Driving Centre Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Commerce House South Street Elgin Morayshire IV30 1JE Scotland |
Company Name | Edzell (Townhead) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Company Name | On A Roll Ltd. |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4b John Finnie Street Kilmarnock East Ayrshire KA1 1DD Scotland |
Company Name | Moray Consulting Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Carden Place Aberdeen AB10 1UR Scotland |
Company Name | Glenfinnan Engineering Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 Iona Way Kirkintilloch Rosebank East Dunbartonshire G66 3PU Scotland |
Company Name | Drilling Technical Support Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Culter Den Peterculter Aberdeenshire AB14 0WA Scotland |
Company Name | Moray Firth Contracts Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tersha Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Gardenhall East Kilbride Glasgow G75 8SP Scotland |
Company Name | Tinto Tapas Bar Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Glentress Software Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 East Craigs Rigg Edinburgh EH12 8JA Scotland |
Company Name | Covewood Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Lochfern Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Fernstar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
Company Name | Fire Safety (Scotland) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Arena Strength & Fitness Studio Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Riveron Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Faskin Joinery Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Huntershill Village 102 Crowhill Road Bishopbriggs Glasgow G64 1RP Scotland |
Company Name | SAJE Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Strathglass Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Company Name | The Milkshake Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Hedgerow Textiles Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 George Street Bathgate West Lothian EH48 1PG Scotland |
Company Name | Heart Buchanan Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Central Safety Solutions Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 Valeview Stenhousemuir Falkirk FK5 3BX Scotland |
Company Name | Gavin Ritchie Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Spence Subsea Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Company Name | Langlands Environmental Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 Cherry Park Balloch Inverness IV2 7HG Scotland |
Company Name | Swilken Construction (Coldrach 2) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Company Name | Well Logistics Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 Argyll Place Aberdeen AB25 2EL Scotland |
Company Name | JIC Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 52 Argyll Place Portlethen Aberdeen AB12 4QZ Scotland |
Company Name | Scotiafirst Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Diva Vodka Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Dem Tek Demolition Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 110 Broad Street Glasgow G40 2BA Scotland |
Company Name | Ayrshire Urological Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Monument Road Ayr South Ayrshire KA7 2RL Scotland |
Company Name | Canniesburn Taxis Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Forbes Place Paisley PA1 1UT Scotland |
Company Name | Md Tyre Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 10 Number 18 Laverockhall Street Springburn Glasgow G21 4AB Scotland |
Company Name | Middlemuir Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Strathdeveron House Steven Road Huntly AB54 8SX Scotland |
Company Name | Dougal Mather Consulting Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Company Name | HKKZ Medical Care Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20/22 Torphichen Street Edinburgh Midlothian EH3 8JB Scotland |
Company Name | MLN Engineering Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Atherb Newmill Brewery Road, Strichen Fraserburgh Aberdeenshire AB43 6TH Scotland |
Company Name | Midlothian Draughting Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12b Eskmill Road Penicuik Midlothian EH26 8PA Scotland |
Company Name | I.D. Bruce Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | The Referral Exchange Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Bogle Financial Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Langside Drive Kilbarchan Johnstone PA10 2EL Scotland |
Company Name | Looky Tv Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 92 Montgomery Street 92 Montgomery Street Eaglesham Glasgow G76 0AU Scotland |
Company Name | Central Scotland Home Improvements Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Inglewood House Inglewood Alloa Clackmannanshire FK10 2HU Scotland |
Company Name | Caterplay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Debt Advice Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TB Scotland |
Company Name | Mansevale Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Manseford Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 195 London Road Glasgow G40 1PA Scotland |
Company Name | Secureequip Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Sc412045: Companies House Default Address Edinburgh EH3 1FD Scotland |
Company Name | Caravan Service Centre Ltd. |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 5 Fowler Road West Pitkerro Industrial Estate Dundee DD5 3RU Scotland |
Company Name | Td Medex Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Summerfield Park Dunbar EH42 1PY Scotland |
Company Name | Budget Flooring Direct Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Hi-Mac (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Financial Reclaims Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Fitness247 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Smeaton Grove Glasgow G20 9JB Scotland |
Company Name | Cute Aprons Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Upper Woodburn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Hupahup Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 90 Mountcastle Wynd Kilwinning Ayrshire KA13 6DH Scotland |
Company Name | Links Investment Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Norwood 35 Dirleton Avenue North Berwick EH39 4BL Scotland |
Company Name | Heart Failure Consultancy Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Company Name | Harbour Road Yard Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Croft Downie Craigton Point North Kessock Inverness Highland IV1 3YQ Scotland |
Company Name | Ccube Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | HEG Industrial Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon Ross-Shire IV18 0LP Scotland |
Company Name | Olivers Boulevard & Drumry Taxis (Credits) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor Suite 48 93 Hope Street Glasgow G2 6LD Scotland |
Company Name | Gift Emporium UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1st Floor 22 Union Street Glasgow G1 3QX Scotland |
Company Name | KASS Media Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Askomil End Askomil Campbeltown PA28 6EP Scotland |
Company Name | Gf Piping Design Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | DJW Renewables Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Halmyre Loan Romanno Bridge West Linton EH46 7DN Scotland |
Company Name | Huntly Kebab & Pizza House Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 31 Duke Street Huntly Aberdeenshire AB54 8DL Scotland |
Company Name | Pisani Enterprises Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38 Saughton Crescent Edinburgh EH12 5SH Scotland |
Company Name | Shaw Green Lea Developments Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4/2, 100 West Regent Street Glasgow G2 2QD Scotland |
Company Name | Qed Testing Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Company Name | Cadden Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Williamwood Park Netherlee Glasgow G44 3TD Scotland |
Company Name | Gartley Construction Co-Ordination Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Lynmouth Place Gourock PA19 1HU Scotland |
Company Name | Long Island Welding Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Urgha Tarbert Isle Of Harris HS3 3BW Scotland |
Company Name | The Vine Property Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Vine 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
Company Name | Chowok Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Kilbowie Road Clydebank Glasgow G81 1TL Scotland |
Company Name | J N Watson Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Axis Business Centre Thainstone Business Centre Inverurie AB51 5TB Scotland |
Company Name | William M Christie Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith EH22 1DS Scotland |
Company Name | A & L Ritchie Agencies Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Flemington Avenue Strathaven ML10 6FJ Scotland |
Company Name | Whyte Engineering Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | USIK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | ISA Property Enterprise Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 6 30b Chambers Street Edinburgh EH1 1HU Scotland |
Company Name | Dolly's Workshop Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Roman Road Ayr KA7 3SZ Scotland |
Company Name | Black Orchid Events Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 88 High Street Alness Ross-Shire IV17 0SG Scotland |
Company Name | Sar 24 Mechanical Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | IDS Petroleum Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Napier Court Somertrees Avenue Grove Park London SE12 0BZ |
Company Name | AJT Process Engineering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Avalon Gardens Linlithgow Bridge Linlithgow EH49 7QE Scotland |
Company Name | Martin Smith Plumbing & Heating (Perth) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Tay Street Perth PH1 5TR Scotland |
Company Name | Bid To Dream Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 226 2nd Floor Edinburgh House, Princes Square East Kilbride G74 1LQ Scotland |
Company Name | The 28th European Crystallographic Meeting |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43 Julian Road West Bridgford Nottingham NG2 5AJ |
Company Name | Caldwell Body Repairs Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Salkeld Street Glasgow G5 8HE Scotland |
Company Name | So Fine Fish Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Enlighten: David Hume Consulting Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | David Thow Scaffold Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Qc Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Gardeners Cottage Fetteresso Stonehaven AB39 3UR Scotland |
Company Name | D & G Fishing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Glebefield House 21 Links Terrace Peterhead AB42 2XA Scotland |
Company Name | A Wright Electrical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Munro Holdings (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Morphosis Management Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Dunedin Inns Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43 Morningside Road Edinburgh EH10 4DR Scotland |
Company Name | Paisley Pool Club Management Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 58 Stock Street Paisley PA2 6NL Scotland |
Company Name | RLA Consult Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Aroca Pubs & Taverns Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Albion Road Edinburgh EH7 5QZ Scotland |
Company Name | N2X Wealth Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Aberdeen Rope Access Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead AB42 1JB Scotland |
Company Name | Seven Vehicle Solutions Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Prestwick Road Ayr KA8 8LD Scotland |
Company Name | Hannah Auto Electrics Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Inglis Easdale Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Oswald Street Glasgow G1 4QR Scotland |
Company Name | Cobban Real Estate Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Morag Adams Property Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Callum Park Kingswells Aberdeen AB15 8XJ Scotland |
Company Name | P Hannigan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Mansepeak Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2011 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 02 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 119 North High Street Musselburgh EH21 6JE Scotland |
Company Name | ORKA Safety Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kowalczyk Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | THC (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Company Name | Waratah Technical Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bishop'S Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Company Name | Lenlia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
Company Name | Tranquillity One Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Violet Place Newton Mearns Glasgow G77 6FQ Scotland |
Company Name | Levon Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | AAP Technology Solutions Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Glaive Avenue Wallace Park Stirling FK7 7XF Scotland |
Company Name | Wilkinson Hill Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Gilsland Grange North Berwick EH39 5HZ Scotland |
Company Name | Rathmills Garage Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Glen Quoich East Kilbride Glasgow G74 2JE Scotland |
Company Name | Salmon Fishing Scotland Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland |
Company Name | Jam Jar Catering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 69 Sinclair Street Helensburgh G84 8TG Scotland |
Company Name | Beauty 1st Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland |
Company Name | Walker & Templeton Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Strand Street Kilmarnock Ayrshire KA1 1HU Scotland |
Company Name | Clann Systems Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 Balgreen Avenue Edinburgh EH12 5SX Scotland |
Company Name | Ballach Design Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hall Cottage Holton Crescent Sauchie Alloa FK10 3DQ Scotland |
Company Name | Capstone Business Management Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Life Of Field Implementation Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Main Street Brightons Falkirk FK2 0JY Scotland |
Company Name | DREW Watson International Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Merefern Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Merefern Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1f1, 85 Hanover Street Edinburgh EH2 1EE Scotland |
Company Name | Go Creations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gordon Maxwell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Bastion Wynd Thistle Centre Stirling Stirlingshire FK8 2EB Scotland |
Company Name | Fernstone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Jc Design Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Ross Maclean Completions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 187 Deeside Gardens Aberdeen AB15 7QA Scotland |
Company Name | Fastnet Energy Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gain Enterprise Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 101 Herries Road Maxwell Park Glasgow G41 4AN Scotland |
Company Name | Tarsaf Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 86 Massereene Road Kirkcaldy KY2 5RT Scotland |
Company Name | Aberdeen Piping Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Orrin Associates Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Cuningham Drive Largs Ayrshire KA30 9NX Scotland |
Company Name | TWM (Holdings) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 109 Ardlochan Road Maidens Girvan Ayrshire KA26 9NS Scotland |
Company Name | We Are Skilled Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Anderson Avenue Falkirk FK2 7GD Scotland |
Company Name | A & S Ireland Lettings Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Waterloo Street Glasgow G2 6DB Scotland |
Company Name | Hyndshaw Stables Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Shaw Smith Property Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Crosshouse Engineering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Crosshouse Cottage Crosshouse Road Campsie Glen Glasgow G66 7AD Scotland |
Company Name | MCL Project Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Kilbryde House Kilbryde Crescent Dunblane FK15 9BB Scotland |
Company Name | Hallin Park Associates Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Lindsay Brae Dunblane FK15 9FD Scotland |
Company Name | NGC (Contracts) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Really Small Company Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Hmg.Pseng Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 George Reith Avenue Glasgow G12 0AN Scotland |
Company Name | Enthral Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Nelson Street Southend On Sea Essex SS1 1EF |
Company Name | Lynch Power Networks Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | ALLT Graad Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | WJM Contracting Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Elephants Eye Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Rosebank Kirkton Of Maryculter Aberdeen AB12 5AF Scotland |
Company Name | Lochmill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Greentree Drive Mount Vernon Glasgow G69 7UW Scotland |
Company Name | Hillbrae Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 477 Blairdardie Road Glasgow G15 6JP Scotland |
Company Name | Stockcove Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Parkcress Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Company Name | Riggway Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 71a High Street Alness IV17 0SH Scotland |
Company Name | Bravco Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26 South Crescent Road Ardrossan KA22 8EA Scotland |
Company Name | JNB Projects Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Saltwater Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48a West Regent Street Glasgow G2 2RA Scotland |
Company Name | Shire Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 Main Street Loans Troon Ayrshire KA10 7EX Scotland |
Company Name | Woodlands Contracts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Grangemouth Road Falkirk Stirlingshire FK2 9DA Scotland |
Company Name | Wilson Subsea Equipment Management And Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Broad Street Fraserburgh AB43 9AU Scotland |
Company Name | APH Manufacturing Group Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Company Name | ALEN Burr Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Hosefield Avenue Aberdeen AB15 5NN Scotland |
Company Name | Rh Technical Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Company Name | Rainbow Island (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | H Thynne Engineering Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Bannerman Pm Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 72 Hammersmith Road Aberdeen AB10 6ND Scotland |
Company Name | Cuthbertson Oil Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Stream Media (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | In-Home Interiors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Kilbowie Road Clydebank Glasgow G81 1TL Scotland |
Company Name | FDS Design Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Saltire Property Maintenance Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 117 Shakespeare Avenue Clydebank West Dunbartonshire G81 3EY Scotland |
Company Name | Urban Electrical (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Z&N Project Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Comyn Drive Wallacestone Falkirk FK2 0YR Scotland |
Company Name | CVA Associates Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 59 Main Road Elderslie Johnstone PA5 9BA Scotland |
Company Name | J & J Taverns Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27/29 London Road Kilmarnock Ayrshire KA3 7AA Scotland |
Company Name | Nancy Loughran Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Ivykiss Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
Company Name | AVVM Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Strathmanse Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Basement Nightclub Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland |
Company Name | Strathbridge Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Company Name | Speyhill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 62 Kingston Street Glasgow G5 8BP Scotland |
Company Name | Invershield Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Company Name | Tayshield Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 08 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | APA Green Energy Systems Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Company Name | Xperia Recruitment Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Berkeley Street London W1J 8DJ |
Company Name | Team Singh Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Berwick Drive Rutherglen Glasgow G73 3JP Scotland |
Company Name | Frontrow Energy Partners Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Christies Rope Access Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Paihia Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Portland Street Edinburgh EH6 4BA Scotland |
Company Name | Mochridhe (The Borders) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 163 Bath Street Glasgow G2 4SQ Scotland |
Company Name | C.C. Refrigeration Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Neckbite Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Ceilteach Misneachd Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Meadow View Main Street Claydon Banbury OX17 1EZ |
Company Name | Obiekezie Energy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cityict Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Waterloo Street Glasgow G2 6AY Scotland |
Company Name | TMR Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Dunnotar Court Stewartfield East Kilbride G74 4PR Scotland |
Company Name | Mainstream Events Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | 258 Albert Drive Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | JJA (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | AW Process Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3/2 490 Shieldhall Road Glasgow G51 4HE Scotland |
Company Name | Philpott Reed Partnership (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | GCR Design Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | JAFF Design Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | SRPT Consultants Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 107-111 Fleet Street London EC4A 2AB |
Company Name | Davlin Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 410 Carmunnock Road Simshill Glasgow G44 5DA Scotland |
Company Name | J.A. Fluids Consultant Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Beardmore Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 80 St.Vincent Street Glasgow G2 5UB Scotland |
Company Name | Christopher F. Stafford Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | Creag Mhor Partnership Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | OLS Network Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | City Edinburgh Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Braeside Guest House Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Culbowie Crescent Buchlyvie Stirling Stirlingshire FK8 3NH Scotland |
Company Name | Jasmin Takeaway Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Grant Inspection Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Benview Meadowside Of Craigmyle Kemnay Inverurie Aberdeenshire AB51 5LZ Scotland |
Company Name | Gallac Services Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Company Name | KEMP Consultants (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | As The Crow Flies Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Henderson Cleaning Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1439 Edinburgh Road Glasgow G33 4EG Scotland |
Company Name | Glenfield Properties (Scotland) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | W N D Sales Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Boudiestone Oldmeldrum Inverurie AB51 0BP Scotland |
Company Name | Hallie B International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Craig Hunter Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 York Street Ayr KA8 8AZ Scotland |
Company Name | E.N.N. Civil Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB Scotland |
Company Name | The Joint Food And Drink Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1084 South Street Scotstoun Glasgow G14 0AP Scotland |
Company Name | C & D Inspection Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 33 Bressay East Kilbride Glasgow G74 4RZ Scotland |
Company Name | Boddington Ndt Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | TECH Safety Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Company Name | Fridgeskins.co.uk Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith EH22 1DS Scotland |
Company Name | RLM Projects Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 Antonine Road Dullatur Cumbernauld Glasgow G68 0FE Scotland |
Company Name | Sparkle@Relaxaroma Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18b Airthrey Road Causewayhead Stirling FK9 5JR Scotland |
Company Name | Innova Healthcare Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 83 Yews Hill Road Huddersfield HD1 3SG |
Company Name | Ieccs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Bridge Street Wick Caithness KW1 4NG Scotland |
Company Name | Appening Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | FKS & Co Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14/3 16 Castlebank Place Glasgow G11 6DS Scotland |
Company Name | Sm Comics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 The Laurels Newton Mearns Glasgow G77 6XR Scotland |
Company Name | 3PM Property (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 20 James Morrison Street Glasgow G1 5PE Scotland |
Company Name | Whiteside Hill Renewables Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Barr Farm Sanquhar Dumfriesshire DG4 6LG Scotland |
Company Name | Carrick Nursery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Mansionhouse Road Mount Vernon Glasgow G32 0RN Scotland |
Company Name | Tayhall Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | MJH Dundee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Parker Street Dundee Angus DD1 5RW Scotland |
Company Name | Seacress Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Royal Terrace Glasgow G3 7NY Scotland |
Company Name | Robert McKee Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fife Private Hire Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU Scotland |
Company Name | MKSR Electrical Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Picnic 2 U Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 3 8 Gorst Road London NW10 6LE |
Company Name | IMPC (Scotland) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Vine 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
Company Name | Quality Management Services (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
Company Name | KJM Industrial Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Campbell Cladding Company Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Business Growth Marketing Solutions Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | SCRB Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Company Name | Camallt Consultancy Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Upper Remore Nairn IV12 5UZ Scotland |
Company Name | A & H Estates Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Mile-End Place Aberdeen AB15 5PZ Scotland |
Company Name | Renewable Energy Supplies Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Oswald Street Glasgow G1 4QR Scotland |
Company Name | NFM Services & Solutions Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Player Green Livingston West Lothian EH54 8RZ Scotland |
Company Name | Glenbell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 23 Nelson Mandela Place Glasgow G2 1QY Scotland |
Company Name | Murray Retail Properties Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Nuwave Solutions Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA Scotland |
Company Name | RMT Roofing Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 151 High Street Irvine Ayrshire KA12 8AD Scotland |
Company Name | Lines Bar Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dalziel Building Scott Street Motherwell ML1 1PN Scotland |
Company Name | JWS Fitness Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Laburnum Grove Peterhead AB42 2GF Scotland |
Company Name | Longnewton Sawmill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Longnewton Sawmill St Boswells Melrose Roxburghshire TD6 9DA Scotland |
Company Name | The Extraordinary Sausage Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | La Riviera Fish Bar Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith EH22 1DS Scotland |
Company Name | Graham Travis Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Waterlair Millhouse Fordoun Laurencekirk Kincardineshire AB30 1NQ Scotland |
Company Name | D & G (Takeaway) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Fitzroy Place Glasgow G3 7RW Scotland |
Company Name | Fletcher Production Management Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28/2 Saltire Street Edinburgh EH5 1PT Scotland |
Company Name | Jamieson Medical Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Oswald Street Glasgow G1 4QR Scotland |
Company Name | Citadel Structural Design Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Snippets (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Bents Road Glasgow G69 6QY Scotland |
Company Name | Eilang Well Services Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | AC Safety Netting & Scaffolding Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 261 Langmuir Road Bargeddie, Baillieston Glasgow G69 7TS Scotland |
Company Name | Andrew Dimmer Architects Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Castle Grove Callander Perthshire FK17 8AZ Scotland |
Company Name | Skilled Technical Workforce Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Company Name | Undercover Valeting And Detailing Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Love La Boutique Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Rosy Tuesday Boutique 129 Nethergate Dundee Angus DD1 4DP Scotland |
Company Name | Perthshire Gas Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3a Inveralmond Grove Perth PH1 3UG Scotland |
Company Name | Glenburn Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bruce Cottage Portrigh Carradale PA28 6SE Scotland |
Company Name | Galaxy Accounts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | CML Real Estate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Berriedale Road Troon South Ayrshire KA10 6TJ Scotland |
Company Name | Levels Interiors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Dalsetter Cres Glasgow G15 8TG Scotland |
Company Name | Prestwick Glasgow Airport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Ennismore Gardens London SW7 1AD |
Company Name | Quinn Decorators Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 52 Strathclyde Road Motherwell North Lanarkshire ML1 3EE Scotland |
Company Name | West Coast Timber & Fencing Supplies Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Big Day Events & Cater Hire Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 Woodneuk Road Glasgow G53 7QS Scotland |
Company Name | Paisley Tyre & Exhaust Centre Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Marshall's Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Corse Place Aberdeen Aberdeenshire AB23 8LP Scotland |
Company Name | Glentarn Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Priors Grange Torphichen Bathgate West Lothian EH48 4QN Scotland |
Company Name | Happy's Chippie Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Milgarholm Avenue Irvine KA12 0EJ Scotland |
Company Name | McDiarmid Safety Consultants Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Invisible Heat Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Wok House Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | RYAN O'Neil Financial Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43 Main Street Lochgelly Fife KY5 9AG Scotland |
Company Name | Acennan Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Rosebank Udny Ellon Aberdeenshire AB41 7RP Scotland |
Company Name | Globalcoms Scotland Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Commercial Street Dundee DD1 3DG Scotland |
Company Name | Dynamo Rail Services Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 70 Colonsay East Kilbride Glasgow G74 2HF Scotland |
Company Name | Randa Marine Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | Invercross Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Company Name | D & D Sealants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gordon Russell Letting Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Albert Square Meadowside Dundee Angus DD1 1DJ Scotland |
Company Name | CS Buckley Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Scotsmill View Blackburn Aberdeen AB21 0FZ Scotland |
Company Name | Lusset Properties Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Company Name | Donald Calder Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | META (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Your Home Letting Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55 Raeburn Place Edinburgh EH4 1HX Scotland |
Company Name | Business Savvy (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Dean Park Peebles EH45 8DD Scotland |
Company Name | Wongs (Scotland) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Chapelton Gardens Bearsden Glasgow G61 2DH Scotland |
Company Name | Southbound Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 165 Sauchiehall Street Glasgow G2 3EW Scotland |
Company Name | Westburgh Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Albion Bike Co. Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Oswald Street Glasgow G1 4QR Scotland |
Company Name | Livestock-Trader Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Company Name | GLO (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Coolgardie Green Westwood East Kilbride Glasgow G75 8DB Scotland |
Company Name | The Ironing People Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rich Couriers Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | GIU Foods Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 28 High Street Nairn Nairnshire IV12 4AU Scotland |
Company Name | JKR Project Controls Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 69 Hillhead Drive Ellon Aberdeenshire AB41 9WB Scotland |
Company Name | David McCormick Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 47a Polnoon Street Eaglesham Glasgow G76 0BB Scotland |
Company Name | IAIN Orr Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | M Johnston & Sons Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Agamemnon Street Clydebank Glasgow G81 4DY Scotland |
Company Name | IQ Lab Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Cambuslang Road Glasgow Strathclyde G32 8NB Scotland |
Company Name | Clann Waste Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Falconer Consulting Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Margaret Allan Grove Sauchen Inverurie AB51 7JW Scotland |
Company Name | AMNA Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Coates Place Edinburgh EH3 7AA Scotland |
Company Name | L.S. Solutions (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Glenvilla Road Paisley Renfrewshire PA2 8TN Scotland |
Company Name | Cantonese Restaurant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Chapelton Gardens Bearsden Glasgow G61 2DH Scotland |
Company Name | Wd Travel Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fenwick Pet Holiday Lodges Home Boarding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Herbert House 22 Herbert Street Glasgow G20 6NB Scotland |
Company Name | Peter Thom Builder Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | RESL Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Studio 210 134-146 Curtain Road London EC2A 3AR |
Company Name | Fife Cars Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 50 Seafar Drive Kelty Fife KY4 0JX Scotland |
Company Name | QCS (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Balgonie Distribution Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Jarison Offshore Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Corell Logistics Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Grownow Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bayview Kitchens And Bathrooms Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Beechwood Place Milton Of Balgonie Fife KY7 6PS Scotland |
Company Name | Woodside Wind Farm Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Don Vale Lang Stracht Alford Aberdeenshire AB33 8AW Scotland |
Company Name | GLEG Solutions Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Savile Terrace Edinburgh EH9 3AD Scotland |
Company Name | Just Perfect Gardens & Driveways Ltd. |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6b Church Street Tranent EH33 1AB Scotland |
Company Name | Oldtown Stables Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Oldtown Farm Leochel Cushnie Alford AB33 8LQ Scotland |
Company Name | Havencroft Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (1 week, 1 day after company formation) |
Appointment Duration | 2 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 Name | Havencroft Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (1 week, 1 day after company formation) |
Appointment Duration | 2 weeks (Resigned 06 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | Rainer Flow Technology Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Stac An Fhuran Port Kilchearn Lismore Oban PA34 5UG Scotland |
Company Name | Destiny Dating Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Murray House 17 Murray Street Paisley PA3 1QG Scotland |
Company Name | Lease 2 Buy Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Hughes Design Solutions Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Kinloch Avenue Linwood Paisley PA3 3LD Scotland |
Company Name | Rainbow Ropes Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 71a Wrights Lane High Street Alness IV17 0SH Scotland |
Company Name | ASNO Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Jaws Offshore Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Carmelite Street Banff Aberdeenshire AB45 1AF Scotland |
Company Name | Ginger Dog Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MGS Testing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Granite City Incentives Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Ashwood Contract Management Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mains Cottage Muir Of Fowlis Alford Aberdeenshire AB33 8NU Scotland |
Company Name | S.M.D.M.C. Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Sparta Oak Consulting Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19 Canon Close Watton Thetford Norfolk IP25 6RF |
Company Name | Garry Eaton Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Argyll Contruction Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Simply Office Services (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB Scotland |
Company Name | Vigilax Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Yautja Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12 Osborne Place Aberdeen AB25 2DA Scotland |
Company Name | Clyde Valley Park & Leisure Homes Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 121 Swanston Street Glasgow G40 4HG Scotland |
Company Name | Alternative Merchandise Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 56 Newark Street Greenock PA16 7UN Scotland |
Company Name | Goldquay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Goldcr0Ss Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 174 Kilmarnock Road Glasgow G42 2XS Scotland |
Company Name | Goldfern Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | IMM Director Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | JQ Project Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 36 Ormonde Avenue Netherlee Glasgow East Renfrewshire G44 3QZ Scotland |
Company Name | Rutland Flexible Resources Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Company Name | Russian Translations Scotland Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 81 Flat 1/2 Sanda Street Glasgow G20 8PT Scotland |
Company Name | Strathalder Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Ardross Street Inverness IV3 5NS Scotland |
Company Name | ECO Solutions (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Unit 6 31 Clyde Street Clydebank Glasgow G81 1PF Scotland |
Company Name | A. Ross Advice Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Lochgreen Place Kilmarnock KA1 4UY Scotland |
Company Name | Charles Green (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | Kirkcrest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Strathkirk Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Firestem Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Strathbrook Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 134 Fleming Way Hamilton Lanarkshire ML3 9QH Scotland |
Company Name | Strathmark Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Company Name | Strathcove Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | Kirkcrown Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Whitefield Road Glasgow Strathclyde G51 2YB Scotland |
Company Name | Leaker Direct (Agencies) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ridgecrown Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Whitefield Road Glasgow Strathclyde G51 2YB Scotland |
Company Name | Looking To Sell My House Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Towncrest Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 25 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Greendot Aviation Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Chuckethall Road Livingston West Lothian EH54 8FB Scotland |
Company Name | Mason Douglas Marine Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Oldenburg Road Corby NN18 9BS |
Company Name | The Croal Consultancy Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15a Arnot Hill Falkirk FK1 5RZ Scotland |
Company Name | GATO Napay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 35 Bryson Place Larbert Stirlingshire FK5 4FZ Scotland |
Company Name | Highland Fling Urban Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Inside Track Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 130 Toryglen Street Glasgow G5 0BH Scotland |
Company Name | Insight Scotland Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 130 Toryglen Street Glasgow G5 0BH Scotland |
Company Name | Northplace Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland |
Company Name | Eastearl Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland |
Company Name | Acacia Improvements Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18a Dickson Street Dunfermline Fife KY12 7SL Scotland |
Company Name | Eskpine Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21-23 Hill Street Edinburgh EH2 3JP Scotland |
Company Name | Stephen Blair Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 73 Union Street Greenock PA16 8BG Scotland |
Company Name | KNJ Access Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain IV19 1AE Scotland |
Company Name | S. J. Design (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Ridgebay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2012 (4 days after company formation) |
Appointment Duration | Resigned 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 Name | Ridgebay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2012 (4 days after company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Company Name | MUIR Surgical Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 61 Monument Road Ayr KA7 2UD Scotland |
Company Name | Acarsaid Visuals Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | A.H.A. Procurement Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Forest Road Aberdeen AB15 4DE Scotland |
Company Name | KCL (Glasgow) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Culduthel Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Negoce Maree Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 Huntly Street Inverness IV3 5PR Scotland |
Company Name | BMCH |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Eric's F1 Garage Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Park Distillers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Park House 8 Roman Road Bearsden Glasgow G61 2SW Scotland |
Company Name | Thistle Entertainments (Scotland) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Dan Ewing Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Newton Terrace Charing Cross Glasgow G3 7PJ Scotland |
Company Name | Coldingham Property Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Ultimate Concept (Scotland) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Lochside Place Edinburgh Park Edinburgh Lothian EH12 9RG Scotland |
Company Name | CWC (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Company Name | BMG Scotland Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Southend Drive Strathaven ML10 6QT Scotland |
Company Name | Signature Properties (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-9 Tolbooth Street Tolbooth Street Kirkcaldy KY1 1RW Scotland |
Company Name | Three Little Birds Spa Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Baths On Tap Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 38 Houston Street Glasgow G5 8RS Scotland |
Company Name | D Graham Kitchens & Bathrooms Ltd. |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Maple Drive Clydebank Glasgow G81 3SD Scotland |
Company Name | RRS Engineering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tough Well Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Loch Way Kemnay Inverurie AB51 5QZ Scotland |
Company Name | Starkweather Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Argyle Court 1103 Argyle Street Glasgow G3 8ND Scotland |
Company Name | Keith O'Connor Consultancy Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | 2M (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Philorth Catering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Broad Street Fraserburgh AB43 9AU Scotland |
Company Name | M.J. Bawa Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ Scotland |
Company Name | Bookparks Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Rutland Square Edinburgh EH1 2BB Scotland |
Company Name | Elite Fleet (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Ardross Street Inverness IV3 5NS Scotland |
Company Name | A & R Roofing Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JBC Bespoke Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pipenation Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock KA1 2BT Scotland |
Company Name | Assent Consulting Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 58 Montgomerie View Seamill West Kilbride KA23 9FG Scotland |
Company Name | Lairdwynd Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 10 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | FWD Engineering Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Beckram Terrace Aberdeen Grampian AB15 8LW Scotland |
Company Name | A J Thompson Childcare Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | Limitless Catering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 Main Street Bothwell Glasgow G71 8RD Scotland |
Company Name | Quay Projects (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rope Access Engineering Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Rench Farm Drumclog Strathaven Lanarkshire ML10 6QJ Scotland |
Company Name | R Reid Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Deeptech Subsea Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Kestrel Road Newburgh Aberdeenshire AB41 6FF Scotland |
Company Name | Celtic Spirit (Pipes Of Peace) |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Fitzroy Place Glasgow G3 7RW Scotland |
Company Name | R Stewart Falside Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Falside Farm Pittenweem Anstruther Fife KY10 2RT Scotland |
Company Name | M & M Security (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | K.A. Electrics Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Dundee Drive Glasgow G52 3HL Scotland |
Company Name | Altus Document Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cairnview (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 42 Orchard Street Renfrew PA4 8RL Scotland |
Company Name | EJL Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | The Park Muirhead Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | Level Research Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Priestden Place St Andrews Fife KY16 8DW Scotland |
Company Name | Steelsaam Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 250 Crownpoint Road Glasgow G40 2UJ Scotland |
Company Name | Murdoch Architectural Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Casa Bebe Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 48 Causeyside Street Paisley Renfrewshire PA1 1YH Scotland |
Company Name | G & As MacDonald Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Permit To Work Maven Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 Great Southern Road Aberdeen AB11 7XU Scotland |
Company Name | David Dunlop Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Patons 123 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 84 Lister Street Glasgow G4 0BY Scotland |
Company Name | MCG Rope Access & Mechanical Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Safelift Training Solutions Ltd. |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH Scotland |
Company Name | Andrew Horton Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Total Traffic Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Company Name | SGS Access Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock KA1 2BT Scotland |
Company Name | Psyche Healthcare Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
Company Name | Carluke Hair Salon Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | VIGO Cleaning Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | GSW Consulting Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Flat 2/1, 5 Millbrae Crescent Glasgow G42 9UW Scotland |
Company Name | KOOL Stir Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Peterson Offshore Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | ALAN Renwick Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain IV19 1BJ Scotland |
Company Name | Oakridge Scotland Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7a Dundas Street Edinburgh EH3 6QG Scotland |
Company Name | Lanarkshire Wholesale Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Dot To Dot Consulting Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Reefland Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 14 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Ellersley House 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Wildloch Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 04 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Shellwood Gamrie Banff AB45 3HL Scotland |
Company Name | Erskine Catering (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Mechanics Tax Reclaims UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mondo Restaurants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Andrews Facilities Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mossblown Superstore Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2b Montgomerie Street Tarbolton Mauchline Ayrshire KA5 5PR Scotland |
Company Name | Tarbolton Superstore Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kb Media (Scotland) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cottage Home Fare Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 East Road Irvine Ayrshire KA12 0BW Scotland |
Company Name | Intelligent Portfolios Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Borders Distilling Company Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Ayr Tv Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Moss Street Paisley Renfrewshire PA1 1DR Scotland |
Company Name | Community News Tv Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Tower 79-81 Sinclair Street Helensburgh G84 8TG Scotland |
Company Name | 5X50 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Newton Terrace Glasgow G3 7PJ Scotland |
Company Name | N & C Fishing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Melrose Crescent MacDuff Aberdeenshire AB44 1QX Scotland |
Company Name | O & R McKay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | G & J Watson Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | Geolomo Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Scotia Safety Solutions Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 26-30 Marine Place Buckie AB56 1UT Scotland |
Company Name | KAB Agri Services Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Parity Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Wanda Black Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Newton Terrace Charing Cross Glasgow G3 7PJ Scotland |
Company Name | Downs Distribution Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | African Forum Scotland |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 300 Broomloan Road Glasgow G51 2JQ Scotland |
Company Name | Seaton Agricultural Contractors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 64 Westpark Wynd Dalry KA24 5BQ Scotland |
Company Name | A & E Marandola Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | R.S.J. (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Suite 3 Midholm 2a Hillview Drive Glasgow G76 7JD Scotland |
Company Name | Lanarkshire Hair Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | Murdoch Construction Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | A & A Barbers Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | Attinn Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Gillespie Road Edinburgh EH13 0LL Scotland |
Company Name | Fullartons Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Company Name | POG Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Carnegie Drive Dunfermline Fife KY12 7AN Scotland |
Company Name | Glentrae Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Amberleaf Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 41 Morrison Street Glasgow G5 8LB Scotland |
Company Name | Riggcroft Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Candy Capital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Ormiston Avenue Glasgow G14 9DT Scotland |
Company Name | Baywynd Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkstonm Glasgow G76 7HU Scotland |
Company Name | Amberdell Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
Company Name | Albert (XX) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 37 Albert Street Aberdeen AB25 1XU Scotland |
Company Name | Southmanse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | D W Donaldson Blacksmith Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Russell Couriers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Dolly Dimples (Airdrie) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 304 Dykehead Road Airdrie ML6 7SR Scotland |
Company Name | Pulse Marketing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 14 Mavisbank Mavisbank Kinross KY13 8QR Scotland |
Company Name | Chirnside Projects Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 53 Alnwickhill Road Edinburgh EH16 6LZ Scotland |
Company Name | Bunyan Forestry Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Ryven Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | FJK Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Findhorn Road Inverkip Greenock PA16 0HX Scotland |
Company Name | BJR. Safety Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Castle Street Banff AB45 1DL Scotland |
Company Name | Asturalba Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | In-Sites Project Solutions Ltd. |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Lancaster Avenue Beith Ayrshire KA15 1AR Scotland |
Company Name | Montgomery Optical Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 6 Middleton Drive Milngavie Glasgow G62 8HT Scotland |
Company Name | Farburg Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | 3DX Displays Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 96 West Regent Street Glasgow G2 2QD Scotland |
Company Name | G & G Stewart Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Glengask Grove Kelty Fife KY4 0LZ Scotland |
Company Name | Ropetech (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Company Name | Hollywood Hair Extensions Ltd. |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
Company Name | Jb Business Analysts Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Summerhill Drive Glasgow G15 7JB Scotland |
Company Name | Parallax Property Asset Management Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | The Wee Cafe On The Corner Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Lomond Capital No.1 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Camus Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 149 Fonthill Avenue Aberdeen AB11 6TG Scotland |
Company Name | Nigkev Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ALAN Ramsay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | Arranreef Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 65 Tollcross Road Glasgow G31 4UG Scotland |
Company Name | Silvercourt Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Cerds Worldwide Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 22 Third Gardens Glasgow G41 5NF Scotland |
Company Name | J Walker (Holdings) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 30 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 216 West George Street Glasgow G2 2PQ Scotland |
Company Name | MBD Media Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 104 Hydepark Street Glasgow G3 8BW Scotland |
Company Name | G Holland Builders Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Company Name | Strathbaird Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Company Name | Amberside Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 03 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Grierson Drive Deanston Doune Perthshire FK16 6BA Scotland |
Company Name | Glenamber Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Kingsland View East Kilbride Glasgow G75 8FW Scotland |
Company Name | Strathbow Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 27 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Braidcrown Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Kings Drive Cumbernauld Glasgow G68 0HS Scotland |
Company Name | GHP Projects & Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Claymore House 145 Kilmarnock Road Shawlands Glasgow G41 3JA Scotland |
Company Name | ACM Oil & Gas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Carden Place Aberdeen AB10 1XF Scotland |
Company Name | Key Facilities Management Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address The Pistol Factory 37 Main Street Doune FK16 6BJ Scotland |
Company Name | NRGS Health Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Old Gartloch Road Gartcosh Glasgow G69 8EU Scotland |
Company Name | Discount Diy (Invergordon) Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Viewfield Park Tain Ross-Shire IV19 1RJ Scotland |
Company Name | Bc Project Management (Scotland) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Mill Road Industrial Estate Linlithgow EH49 7SF Scotland |
Company Name | Su Casa Events Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Work Place Catering Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Love 2 Recycle (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | Culture Republic |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4th Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
Company Name | Cute Babywear Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 304 Dykehead Road Airdrie ML6 7SR Scotland |
Company Name | City Of Edinburgh Running Festival |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Swinton Hill Farm Cottage Duns Berwickshire TD11 3JS Scotland |
Company Name | UK Health Innovations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Old Gartcosh Road Gartcosh Glasgow G69 8EU Scotland |
Company Name | Skotland Window & Doors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
Company Name | NAH Consultants Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | M W Khan Medical Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | MGMB Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | Dansette Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Hope Street Lanark ML11 7NL Scotland |
Company Name | Scott Murdoch & Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Charley's Sandwich Bar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie AB56 1AH Scotland |
Company Name | Gilardi & Sons Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7 Royal Crescent Glasgow G3 7SL Scotland |
Company Name | KRD Offshore Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Labour Links Dockyard Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Old Engine House Eskmills Musselburgh EH21 7PB Scotland |
Company Name | Masquerade (Scotland) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | Enigma (Scotland) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | Well Wok Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | SRR Enterprises Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Dram Europe Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | Carolyn McTaggart Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Harvey's Laundry Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | Digital Notes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 19b Claremont Crescent Edinburgh EH7 4HX Scotland |
Company Name | Xchangeteam Recruitment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7th Floor Weston House 246 High Holborn London WC1V 7EX |
Company Name | Ross Classics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | DOD Foods Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Lawn Street Paisley Renfrewshire PA1 1HD Scotland |
Company Name | Well Polished Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 43c Ocean Field Clydebank Dunbartonshire G81 3QW Scotland |
Company Name | McBride Electrical Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Chandler House 5 Talbot Road Leyland PR25 2ZF |
Company Name | Whyte Builders Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | DJA Catering Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | BFT Consultancy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Craig Wood Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Company Name | 12 Melville Street Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7a Dundas Street Edinburgh Midlothian EH3 6QG Scotland |
Company Name | Alloa Development Company Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 North Street Stirling FK9 5NB Scotland |
Company Name | ALM Projects Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bogend Farm Galston KA4 8NW Scotland |
Company Name | Caltom Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Beresford Terrace Ayr KA7 2EG Scotland |
Company Name | Falkirk Employment Law Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Eilean Chambers 6 Park Street Falkirk FK1 1RE Scotland |
Company Name | TAIT Macleod Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16-18 Weir Street Falkirk FK1 1RA Scotland |
Company Name | Edincare Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Company Name | Hillhead Building Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Hillhead Farm Stirling FK7 8EX Scotland |
Company Name | Zante Weddings Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | St Leonard's Coffee House Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Company Name | Boulevard 2012 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 85 Glasgow Road Dumbarton G82 1RE Scotland |
Company Name | Carpet Discount (Dundee) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 182 Strathmartine Road Dundee DD3 8DQ Scotland |
Company Name | C Beverages Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | Exceptional Tobacco Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 51 Oswald Street Glasgow G1 4PL Scotland |
Company Name | Wysicom (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | ARL Property Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Broad Street Fraserburgh AB43 9AU Scotland |
Company Name | CM3 Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Company Name | Silvertartan Trading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | RLH Scotland Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 27 Whitehouse Road Stirling FK7 7SS Scotland |
Company Name | IG Bryce Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rudby Hall Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH |
Company Name | Lake Engineering (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Company Name | Doranbrae Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 18 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Global Resource Management (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 9 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland |
Company Name | Aisha (Banff) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Castle Street Banff AB45 1DL Scotland |
Company Name | Ariana (Banff) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Castle Street Banff AB45 1DL Scotland |
Company Name | Surfprint Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 120 Main Street Largs KA30 8JN Scotland |
Company Name | YH Building Services Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 96 West Regent Street Glasgow G2 2QD Scotland |
Company Name | Plant Haulage & Restoration Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Four Acres Rannoch Road Johnstone Renfrewshire PA5 0SP Scotland |
Company Name | Sprint Energy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
Company Name | Best Fit Tyres & Service Centre Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 113a Orchard Park Avenue Giffnock Glasgow G46 7BW Scotland |
Company Name | Quarry Street Properties Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | 3R Whisky Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | Food 2 Go (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 44 Castle Gate Uddingston Glasgow G71 7HU Scotland |
Company Name | BIR Bey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Internet Anywhere Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Park Road Garage (Saltcoats) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Park Road Saltcoats Ayrshire KA21 5DH Scotland |
Company Name | Pulling Power Construction Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Park Road Saltcoats Ayrshire KA21 5DH Scotland |
Company Name | Create Your Vision Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 24 Sandyford Place Glasgow G3 7NG Scotland |
Company Name | Catdes Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Company Name | Outdoor Vision Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Burn Farm Burn Road Chapelton Hamilton Lanarkshire ML3 7XP Scotland |
Company Name | Alite Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 45-46 The Square Cumnock Ayrshire KA18 1BL Scotland |
Company Name | Muirhead Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | Arranhill Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 89 North Orchard Street Motherwell ML1 3JL Scotland |
Company Name | Shields (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 113a Orchard Park Avenue Giffnock Glasgow G46 7BW Scotland |
Company Name | Pineglen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Piercing Jewellery Shop Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Rowallan Gardens Broomhill Glasgow G11 7LH Scotland |
Company Name | Croftmound (Bathgate) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Company Name | Abode Cost Consultants Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland |
Company Name | Donna Read Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | Equiscot Photography Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Zip (Scotland) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 32 New Sneddon Street Paisley Renfrewshire PA3 2AZ Scotland |
Company Name | URG Lighing (Scotland) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Marshall Place Perth PH2 8AH Scotland |
Company Name | Ness Build Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Altonwood Tradespark Road Nairn IV12 5NG Scotland |
Company Name | My Diet Loss Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Company Name | International Planning Aid Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 125 Princes Street 3rd Floor Edinburgh EH2 4AD Scotland |
Company Name | Flashnacarry Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 55-57 West High Street Inverurie AB51 3QQ Scotland |
Company Name | Company Services Support Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Green Deal Thermal Insulations Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Green Deal Gas Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Runaway Debt Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Daleglade Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Greenforth Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | New Neptunes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mallbrae Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mallcroft Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mallbridge Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 06 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Head Office Hair And Beauty (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mallcrest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Laser Lipo Plus Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Stress Free Glasgow Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Niardo Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Petrochemical Process Systems Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Amanda-Jane Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rolland Fillings Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Golf Inn (Ayrshire) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | AJ Property Consultants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | McCluskey (Scotland) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MWBA Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | J B Training (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Shoreview Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 07 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | East (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | West (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Norseview Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | First Reactive Joinery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Shylet (Edinburgh Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ardenside Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | S.B. & G. Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bonnar Financial Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Reutin International Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Precision Property (Scotland) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Aspire Property (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Love That Will Not Die Ltd. |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Safehands Cleaning Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | EKM Leisure Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Westshop Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Eastshop Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 04 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Montcalm Transport Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pacific Property Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Allanfern Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 30 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Allanglen Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 11 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Collecastello Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Whitehill Construction (Scotland) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Watterman Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Letting Advise Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Green Deal Claims Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Easy Home Reports Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Muddy Paws R'Us Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Delivery Solutions (Scotland) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ardenpine Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tiger Lily Catering Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ardenmill Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Archmill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bond's Rov Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | All Commercial Parts Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | A & L Joinery & Property Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Van Allan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Apex Tree Services Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Beauty At Bijou Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ANDY Ward Freelance Ticketing & Customer Services Consultancy Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | SR And P Management Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | City Homes (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Wendy Brown Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Northern Green Energy Surveys Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Blackthorn Scotland Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Crownplace Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Primeway Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Inspection Solutions (Scotland) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Enviro-Volt (Enterprises) Ltd. |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Crownfleet Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | B.I.R.S. (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Central Bakers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Essentials Plus Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Nightlife Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Odds & Evens Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Execapp Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | KWYT Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Conteda Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dalearran Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Logie Mill Edinburgh EH7 4HH Scotland Registered Company Address 5 Logie Mill Edinburgh EH7 4HH Scotland |
Company Name | Rollo & Lawrie Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Crownport Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Crownoak Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Grovefern Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Downs Distribution (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Northshop Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Strathclose Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 24 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Benloch Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Injury Helpline Scotland Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Recover 2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kendrick Contractors Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | HVRA Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | One To One Assist Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Calderoak Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Logie Mill Edinburgh EH7 4HH Scotland Registered Company Address Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Company Name | Falcon Joinery (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cairnwish Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Logie Mill Edinburgh EH7 4HH Scotland Registered Company Address Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Company Name | Townshop Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ipcomplete Services (Scotland) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Chatterbox (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Divito's Fast Food Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rowanglade Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 24 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Alderfern Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 08 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Perkway Coffee Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Indigo Huntly Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Calyn Enterprises U.K. Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Thistle Payroll Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Joan Cameron Lifecoaching Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Grill On The Green Property Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Grill On The Green Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Covecrest Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 07 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ocean Flare Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Anderson Fitting Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Deanwell Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Taycross Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mount Florida Printing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | KAC Resourcing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Freedom Fire & Safety Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Chin Chin (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glenwalk Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mallbay Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 21 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kenneth Edward Beauty Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pixaw Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fresh Cleaning Commercial Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Perth Caravans & Motorhomes Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | My Sports Media Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Caberfeidh Engineering Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | K.S. Inspection Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ABBA Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MOJO Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Central Cafe Cupar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Strada Italiano Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Eastbirch Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cartanna Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lanarkshire Quality Meats Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | SRGA (Fife) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gurvash Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Stevenston Retailers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Miller's Art 1834 Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Jc Wealth Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | V E S Scotland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fernhill (Scotland) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | PTEC (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Prestwick Airpark Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | CSR Project Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JANE Hunter Integrative Health Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dkesman Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Atholl Antiques Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gateway Joinery (Scotland) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Gateway Home Improvements Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ayrshire Window Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Superwok Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mereplan Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lochline Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ballygrant Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | RM Renewables Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fultonwood Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Adega Portuguesa Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Strathplan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Strathdale Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Whiteinch Waste Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Clydeholm Salvage Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Borderland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Coastlane Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Andercroft Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Bonnington Bond Anderson Place Edinburgh EH6 5NP Scotland Registered Company Address Bonnington Bond Anderson Place Edinburgh EH6 5NP Scotland |
Company Name | Appinbay Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Appinfern Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 11 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rainbow Landscaping & Maintenance Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Holmyard Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Carfin Auto Repairs Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Amberbay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ambercourt Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Northmoor (Scotland) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Acreshore Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Acrewynd Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Village Inn (Ayrshire) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | ADB Safety Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Green Clean Heating Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | McCarthy Building (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Angus Asbestos Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mainview Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lothian Demolition Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Campbell Peters Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Skye Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | DJW Software Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hire Drive East Kilbride Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ardenwood Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ardenfern Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Duthie Project Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Waterloo Syndicate Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ask Johnston Roofing & Builders Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tinto Valley Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | R S Decorators (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | MAK Consulting (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Olachas Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Southpath Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cairnbrook Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Northbirch Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Amberhold Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ml Consulting (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Terrenus (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kylerig Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Whitecraigs Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | K1 Maintenance & Construction (Scotland) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Kirk & Coubrough Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Happy Playcentres Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cairncroft Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 27 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cairnfield Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Barrwood Aggregates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | FWP Enterprises Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | RSB Citation Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | J B Pubs Enterprises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Simply Fleet Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Heriot Community Broadband C.I.C. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Seclum Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Redbay Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 13 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Greybay Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Annanbay Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Duncan Offshore Marine Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dazzle Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Alex Smith Decorating Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ambermall Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | RGD Maintenance Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Amberlink Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | NIRI Technologies Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Browns Fitout Specialists Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | D.Pia Properties & Co Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | John Wood Trade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Syriana Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | 1st Class Taxis (Scotland) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Maya Geological Service Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Inverpoint Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Impact Joinery & Building Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Arranrise Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Avenbrae Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Nariman Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Avenvale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 24 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland Registered Company Address 32 Deanston Avenue Barrhead Glasgow |
Company Name | Tricorn Construction (Lower Dens) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 31 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Safer Vaper Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Deck The Strathaven Belvedere Trust Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lochanvale Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glasgow Nails Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sheen Land & Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | David Scott Fishing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mainshore Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Canonbury Furniture Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Duthie Marine Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Porter Mechanical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Currency Surfing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | L.S.M. Process And Pipeline Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cloud Asset Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Crownisle Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Corner Shoppie (Fraserburgh) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Strathline Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Jp Data Collection Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | A. W. Dawson Fishing Advisor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | AMD. Techtraining Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | WOWO Scotland Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Claymore Manning Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | QQ Glasgow Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Brechin Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mulltore Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Amersdale Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | McDonald Young Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Amerscove Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Words By Marianne Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ambertree Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 08 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ganges (Scotland) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Amerswood Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Amersvale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 08 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ambermist Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Eskpoint Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 04 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Go Bio Energy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 08 October 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Avonloch Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rowanforth Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Blackad Digital Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Inverpark Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | TIA Inverallochy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Avengrove Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Avenwood Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 05 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Admin Xtra Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glasgow Cathedral Hotel Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Islebrae Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Turner Chiskan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bonnar Bryce Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Maincourt Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Maincrest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Wild Geese Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 22 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Marnview Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | 4 months (Resigned 02 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Marnway Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Euroscot Engineering (Bahrain) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Marnbeech Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Douglas Scaffolding Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Craigenhill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Livingston Centrex Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Juraview Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Livingston Nominees Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | NCK Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | REID Marine Consultancy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lochmoor Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | T Dock-UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | J4 Taxis (Fraserburgh) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | J4 Taxis (Buckie) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hardgate Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hardgate Property Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Karen Cunningham Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | J & M Roofing (Moray) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Braid Bean Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Coralstone Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 27 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | St John Scotland Emergency Care Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Realvale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | E L Delivery Services (Scotland) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Om Project Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Vaughan & Kinghorn Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Glendrum Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Rowanisle Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Original Chillies (Carronshore) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Sehar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Brownside Engineering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Coralgold Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 August 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Westinch Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Hamilton Road (Syndicate) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Braidisle Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland Registered Company Address 109 Douglas Street Glasgow Scotland |
Company Name | 1ATM Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Elmpoint Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ardenwood Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2015 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 November 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Acretrail Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2015 (same day as company formation) |
Appointment Duration | 9 months (Resigned 08 July 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fanouchi (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Mainwynd Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 January 2016) |
Assigned Occupation | Company Registartion Agent |
Country of Residence | Scotland |
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 Name | Hillend View Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Frp Advisory Trading Limited Apex 3 Edinburgh EH12 5HD Scotland |
Company Name | Gordon Guthrie Contracts Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 66 Albion Road Edinburgh EH7 5QZ Scotland |
Company Name | Sentul Solutions Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | McCormack Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2 Bothwell Street Glasgow G2 6LU Scotland |
Company Name | Trunk Networks Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | VU 2016 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | George Buchanan & Sons Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Company Name | World Leisure (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
Company Name | Green Deal Provider Networks Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address Baker Tilly 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | The Masons Arms (Scotland) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Company Name | The Spectrum Social Network Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pisces Associates Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Taylor Design Services (Ellon) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Company Name | Zoocentre Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Robert W Brownlie Motor Engineers Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Company Name | K A & R Campbell Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Palmer Deliveries Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Wander Glasgow Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Fraoch (Scotland) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Harry Taylor Consulting Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Mech-7 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tooling & Equipment Services Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | All Points North Press Agency Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | G.P.E. Training Services Uk. Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 2nd Floor 4 West Regent Street Glasgow G2 1RW Scotland |
Company Name | Park Grove Scaffolding Services Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 28 Hope Park Gardens Bathgate West Lothian EH48 2QU Scotland |
Company Name | Graphical House Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Inveresk Gate Inveresk EH21 7TB Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | I S McKenna Electrical Contractors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | R G Model Services Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Belac Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Tontine (Scotland) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | GRA Projects Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Il Ponte Foods Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Business & Retail Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND Scotland |
Company Name | SIM Property (Carmyle) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Company Name | SIM Property (Linwood) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | SIM Property Group Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 King'S Inch Place Renfrew PA4 8WF Scotland |
Company Name | SIM Property (Whitegates) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Company Name | Racon Management Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | SCS Retail Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 23 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Tiptop Homes Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
Company Name | Argyll Holidays Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Drimsynie Estate Office Lochgoilhead Argyll PA24 8AD Scotland |
Company Name | Fernloch Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Red Eye Developments (West End) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Company Name | Buchanan Management Services Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | T.H.S. Couriers Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | The Curtain Works (Paisley) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Level 2 The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
Company Name | Bellhill Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU Scotland |
Company Name | Experience India Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Company Name | Auld Lang Signs Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2 Bothwell Street Glasgow G2 6LU Scotland |
Company Name | Base Brand Management Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
Company Name | 2WI Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
Company Name | Keyforth Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Company Name | Shawnigan Life Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ |
Company Name | ZYKA (Mearns) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 133 Finnieston Street Glasgow G3 8HB Scotland |
Company Name | Cafe Gelato Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
Company Name | Andrew Gibson Design Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | MacDonald General Counsel Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 79 Renfrew Road Paisley PA3 4DA Scotland |
Company Name | Polar Bear (Scotland) Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Company Name | Project Solutions Ecosse Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | JM Print & Design Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Go Outdoor Advertising Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | M. Friel Groundworks Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | DDB Engineering Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Otters Brae Old Mill Road Strichen Aberdeenshire AB43 6SS Scotland |
Company Name | Kingsmeadows Surgery Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Company Name | Pound Express (Saltcoats) Ltd. |
---|---|
Company Status | Liquidation |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Opus Restructuring Llp 9 George Square Glasgow G2 1QQ Scotland |
Company Name | Newbold Trust |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Pegasus Flooring Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | JMLB Inspection Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 5 Scott Court Crossgates Cowdenbeath Fife KY4 8EQ Scotland |
Company Name | Allbar Facility Management Solutions Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | GLJH Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 1 Union Street Saltcoats Ayrshire KA21 5LL Scotland |
Company Name | MJH Innovations Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O Begbies Traynor Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Company Name | DJW Logistics Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | The Kained Impeccable Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 168 Bath Street Glasgow G2 4TP Scotland |
Company Name | Sensatus Solutions Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Albion Road Edinburgh EH7 5QX Scotland |
Company Name | Arbeth Management Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 16 Dargai Terrace Dunblane FK15 0AU Scotland |
Company Name | Westdown Project Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 25 Neilson Street Falkirk FK1 5AQ Scotland |
Company Name | Smink Design Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 129 Balcarres Avenue Flat 2/1 Glasgow G12 0QW Scotland |
Company Name | PDG Engineering Services Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Montgomery Crescent Dunblane Perthshire FK15 9FB Scotland |
Company Name | GBRC Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 17 Arthurlie Drive Newton Mearns Glasgow G77 5AF Scotland |
Company Name | HG Inspection Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Company Name | LIVI Projects Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 155 Deanswood Park Deans Livingston West Lothian EH54 8NZ Scotland |
Company Name | Niamhava Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Company Name | S. Ewing And Sons Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ice Business Services Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 10 Cramond Road South Edinburgh EH4 6AD Scotland |
Company Name | Timbuk3 Projects Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 18 Dykedale Dunblane Perthshire FK15 0DH Scotland |
Company Name | Alta Qualita Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cardross Offshore Services Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 8 Kilmahew Drive Cardross Dumbarton G82 5NA Scotland |
Company Name | Vent Supplies Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Lemon Crush Publications Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Glenbrae Property Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | 402 Oxford Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Enzo's (Shettleston) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address Level 2 The Beacon 176 St Vincent Street Glasgow G2 5SG Scotland |
Company Name | Ispek Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 66 Albion Road Edinburgh EH7 5QZ Scotland |
Company Name | Creggan Bahn Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | R Blackwater Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4205 Park Approach Thorpe Park Leeds LS15 8GB |
Company Name | A Hudson Engineering Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 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 Name | Project And Audit Services Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 15 Clark Avenue Linlithgow West Lothian EH49 7AP Scotland |
Company Name | Operations Integrity Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 4 Craig Court Bridge Of Allan Stirling FK9 4TL Scotland |
Company Name | S2VS UK Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 30 Miller Road Ayr KA7 2AY Scotland |
Company Name | Reynold 123 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Grand' Italia Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Charlay Engineering Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 29 Hammersmith Road Aberdeen AB10 6NA Scotland |
Company Name | Positive Land Solutions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 13 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Nolans Bar Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | JDRM Business Solutions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ark 68 Electrical Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 505 Great Western Road Glasgow G12 8HN Scotland |
Company Name | ALI And Ali (Scotland) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Ciaobella (Scotland) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Cedarloch Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 Mitchell Lane Glasgow G1 3NU Scotland Registered Company Address 2nd Floor, 18 Bothwell Street Glasgow G2 6NU Scotland |
Company Name | Windowscene (Scotland) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Dalebrae Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Agri-Building Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Vinedin Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Riverloch Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Bridgend (Scotland) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Highlake Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 22 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 Name | Artisan Cheesecakes Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Scotland |
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 |