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

Stephen Mabbott

British – Born 73 years ago (November 1950)

Stephen Mabbott
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland

Current appointments

Resigned appointments

1,245

Closed appointments

Companies

Company NameM.P. Henning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ground Floor (Part) Unit 8000 Academy Business Park
51 Gower Street
Glasgow
G51 1PR
Scotland
Company NameCarlton Clubs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1990 (same day as company formation)
Appointment Duration3 days (Resigned 23 March 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
23/25 Huntly Street
Inverness
IV3 5PR
Scotland
Company NameEssel Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Pinsent Masons, 141
Bothwell Street
Glasgow
North Lanarkshire
G2 7EQ
Scotland
Company NameMail Marketing (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
42 Methil Street
Glasgow
Lanarkshire
G14 0SZ
Scotland
Company NameT.L.S. Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Company NameColin Divens (Stepps) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
43 Cardowan Drive
Stepps
Glasgow
G33 6HQ
Scotland
Company NameTechnical & Electromedical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
18 Laurel Park Gardens
Jordanhill
Glasgow
G13 1RA
Scotland
Company NameIsle View Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Caledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameAuchrannie Leisure (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Auchrannie House Hotel Auchrannie Road
Brodick
Isle Of Arran
KA27 8BZ
Scotland
Company NameSensorpro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
48 Kilgraston Road
Bridge Of Weir
Strathclyde
PA11 3DP
Scotland
Company NameSeatronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Company NameArberglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
Company NamePaver Systems (Carluke) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Roadmeetings
Carluke
Lanarkshire
ML8 4QG
Scotland
Company NameHie Inverness And East Highland
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
An Lochran
10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Company NameBradstone Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
127 Hawthorn Street
Glasgow
G22 6HY
Scotland
Company NameCentrum Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
15 River Drive
Inchinnan
Renfrew
PA4 9RT
Scotland
Company NameIndigo Sun Retail Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
63 Glasgow Road
Stirling
Stirlingshire
FK7 0PA
Scotland
Company NameTalon Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Solais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameMcGlashan Engineering Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Rondana
56 Cardcross Road
Dumbarton
G82 4JQ
Scotland
Company NameJ.M.S. Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Elzbieta
Memsie
Fraserburgh
Aberdeenshire
AB43 7AS
Scotland
Company NameWraesmill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameGP Properties (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
49 Burnbrae Road, Linwood Industrial Estate
Linwood
Paisley
PA3 3BD
Scotland
Company NameKc Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
48 Tay Street
Perth
PH1 5TR
Scotland
Company NameGlitterati Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Kings Court
99 King Street
Glasgow
Lanarkshire
G1 5RB
Scotland
Company NameS. & D. Properties (Investments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
S&D Properties Group
79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
Company NameSangobeg Investments Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Roseneath Panmure Road
Monikie
Dundee
Angus
DD5 3QA
Scotland
Company NameD L Clarkson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1-21 Swinton Crescent
Baillieston
Glasgow
G69 6AN
Scotland
Company NameIntercad (Specialist Design) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameAutoscot (Paisley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
30 Abercorn Street
Paisley
Renfrewshire
PA3 4BE
Scotland
Company NameLaser Support Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
School Drive
Ovenstone
Anstruther
Fife
KY10 2RR
Scotland
Company NamePhoto Ecosse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
149 High Street
Dumbarton
Dumbartonshire
G82 1NZ
Scotland
Company NameEthnique Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Stevenson & Kyles 25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
Company NameTc Young Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1990 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 26 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland
Company NameArc-Tech (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Cambuslang Road
Glasgow
G32 8NB
Scotland
Company NameBenham Conway Arts & Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Benham Conway & Co
Chartered Accountants
16 Royal Crescent
Glasgow
G3 7SL
Scotland
Company NameD. & D. Stainless Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 16 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Company NameAllied Homes (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Radleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameArmstrong Roofing Components Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
14 Greenwood Drive
Bearsden
Glasgow
G61 2HA
Scotland
Company NameThe New Manor Garden Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Horizon Ca
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
Company NamePRG Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
Company NameDouncroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Manor Park
Skelmorlie
Ayrshire
PA17 5HE
Scotland
Company NameDelanvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Manor Park
Skelmorlie
Ayrshire
PA17 5HE
Scotland
Company NameJones And Hoyland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10 Jardine Place
Bathgate
West Lothian
EH48 4GU
Scotland
Company NameAyrshire Motor Factors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
48 Glasgow Street
Ardrossan
Ayrshire
KA22 8EH
Scotland
Company NameLocher Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1990 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 December 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
54 Kilbarchan Road
Bridge Of Weir
PA11 3EZ
Scotland
Company NameHavelock Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 Duncombe Avenue
Hardgate
Clydebank
G81 6PP
Scotland
Company NameR.D.M. Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Company NameStone Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wallace House
Whitehouse Road
Stirling
FK7 7TA
Scotland
Company NameScotmill Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1990 (1 day after company formation)
Appointment Duration-1 years, 12 months (Resigned 11 December 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
119 Wilton Street
Glasgow
G20 6RD
Scotland
Company NameHobencourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Manor Park
Skelmorlie
Ayrshire
PA17 5HE
Scotland
Company NameSIM Building Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Company NameTurnberry Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
18 Allerdyce Drive
Great Western Business Park
Glasgow
G15 6RY
Scotland
Company NameStirling Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1991 (same day as company formation)
Appointment Duration2 days (Resigned 10 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wallace House
Whitehouse Road
Stirling
FK7 7TA
Scotland
Company NameToffolo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1991 (same day as company formation)
Appointment Duration2 days (Resigned 10 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wallace House
Whitehouse Road
Stirling
FK7 7TA
Scotland
Company NameGrampian Womens Aid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Gatehouse
Quarry Road
Aberdeen
AB16 5UU
Scotland
Company NameMetropolis Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
Company NameField Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Westwood Park
Kinellar
Aberdeen
AB21 0JS
Scotland
Company NameDevro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Moodiesburn
Chryston
G69 0JE
Scotland
Company NameDevro (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Moodiesburn
Chryston
G69 0JE
Scotland
Company NameStirling Sealants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wallace House
Whitehouse Road
Stirling
FK7 7TA
Scotland
Company NameStirling Stone (Restoration) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wallace House
Whitehouse Road
Stirling
FK7 7TA
Scotland
Company NameFastfit Airdrie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
52 Southburn Road
Airdrie
ML6 9AD
Scotland
Company NameRoss Inc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Aird Sakol Ltd
8 Benview Road
Clarkston
Glasgow
Strathclyde
G76 7PP
Scotland
Company NameFinfish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1st Floor
Admiralty Park, Admiralty Road
Rosyth
Fife
KY11 2YW
Scotland
Company NameE.M.A. Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Ashlea Avenue
Kintore
Inverurie
Aberdeenshire
AB51 0FL
Scotland
Company NameEdinburgh Southern Flats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
James Shedden
7 Craigleith View
Edinburgh
Midlothian
EH4 3JZ
Scotland
Company NameGranite City Fish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
74 Deemount Gardens
Aberdeen
Aberdeenshire
AB11 7UE
Scotland
Company NameStowbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Manor Park
Skelmorlie
Ayrshire
PA17 5HE
Scotland
Company NameSec Exhibitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Sec Exhibitions Limited
Scottish Event Campus
Glasgow
G3 8YW
Scotland
Company NameFitzsimons Laboratory Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Kilmardimmy Crescent
Bearsden
Glasgow
G61 3NR
Scotland
Company NameLinnhe Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Clovullin Ardgour
By Fort William
Invernesshire
PH33 7AB
Scotland
Company NameClyde Contracts & Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 27 102 Crowhill Road
Bishopbriggs
Glasgow
G64 1RP
Scotland
Company NameNorthset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
19 C/O Solid Rock Cafe
19 Hope Street
Glasgow
Lanarkshire
G2 6AB
Scotland
Company NameScotweld Employment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
270 Petershill Road
Glasgow
G21 4AY
Scotland
Company NameLynden Lee Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
Company NameJ S Commercials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Gray Street
Shotts
Lanarkshire
ML7 5EZ
Scotland
Company NameCragpark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Dunellen
Low Smerby
Campbeltown
Argyll
PA28 6QW
Scotland
Company NameStanely Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameWoodvalley Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Zahoor Din
12 Hathaway Drive
Giffnock
Glasgow
G46 7AE
Scotland
Company NameNivenglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O D.M. McNaught & Co. 3rd Floor
166 Buchanan Street
Glasgow
G1 2LW
Scotland
Company NameGopal Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
350 New Edinburgh Road
Bellshill
ML4 3HH
Scotland
Company NameThorcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Westview House Devro Campus
Gartferry Road Chryston
Glasgow
G69 0JE
Scotland
Company NameR.W.D. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
High Parks Farm
Hamilton
South Lanarkshire
ML3 7UQ
Scotland
Company NameTayfield Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Hollyhill
69 Dundee Road
West Ferry
Dundee
DD5 1NA
Scotland
Company NameLumsden Stuart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
McLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Company NameKey Reservations (Hotels) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Suite G
93 Princes Street
Ardrossan
KA22 8DQ
Scotland
Company NameFarquharson Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
43 Bonaly Crescent
Colinton
Edinburgh
EH13 0EP
Scotland
Company NameEstondale Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
14 Jenks Loan
Newtongrange
Dalkeith
EH22 4DD
Scotland
Company NameBlendtech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
23 Burns Road
Aberdeen
AB15 4NT
Scotland
Company NameManor Park Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Manor Park
Skelmorlie
Ayrshire
PA17 5HE
Scotland
Company NameAlex Forsyth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameDoigs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Transport House
77 Melbourne Street
Glasgow
G31 1BQ
Scotland
Company NameCarmyle Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1991 (same day as company formation)
Appointment Duration2 days (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
15 Carmyle Avenue
Glasgow
G32 8HL
Scotland
Company NameThe Jean Scene Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Company NameS & D Engineering (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
191 Station Road
Shotts
ML7 4BA
Scotland
Company NameFrank Kelbie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 Herons Lane
Dundee
DD2 3DJ
Scotland
Company NameDalkia Scotshield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Rutherglen Links
Rutherglen
Glasgow
G73 1DF
Scotland
Company NameHamilton Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 2 The Galleria
Langstane Place
Aberdeen
AB11 6FB
Scotland
Company NameJ.A.H. Design Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
J.A.H. Design Company Ltd
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameF.D.F. Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
13 Rockville Grove
Linlithgow
West Lothian
EH49 6BZ
Scotland
Company NameDX Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Ca'D'Ore
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameEastvale Garage Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
Company NameWest Coast Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
First Floor
1 Mounthooly Way
Aberdeen
AB24 3ER
Scotland
Company NameLindmark Home Improvements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
97 Spiersbridge Lane, Thornliebank Industrial Estate
Thornliebank
Glasgow
G46 8AJ
Scotland
Company NameA.D. Hamilton & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 St Vincent Place
Glasgow
G1 2DW
Scotland
Company NameAROS (Isle Of Skye) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Glaic A’ Lochain Glasphein
Staffin
Portree
IV51 9JZ
Scotland
Company NameD.D.H. Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1991 (same day as company formation)
Appointment Duration1 year (Resigned 24 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 5 Parkside Meadow
Ka19 7eg
Maybole
South Ayrshire
KA19 7EG
Scotland
Company NameQueenspark Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
13/15 Strathmore House
Town Centre
East Kilbride
Glasgow
G74 1LF
Scotland
Company NameWM. Thomson (Woodneuk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Woodneuk Farm
Barrhead
Glasgow
G78 1ES
Scotland
Company NameCartmore Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Bois Bridge
Burnside
Inverkeithing
Fife
KY11 1HQ
Scotland
Company NameCMI Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
320 North Deeside Road
Cults
Aberdeen
AB15 9SB
Scotland
Company NameW Donnelly & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Company NameRublane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Company NameRowanfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 The Beeches
Brookfield
Johnstone
Renfrewshire
PA5 8UZ
Scotland
Company NamePhoenix Decorating Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameHavelock Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 Duncombe Avenue
Hardgate
Clydebank
G81 6PP
Scotland
Company NameDKR Agricultural Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Westfield
Coulter
Biggar
Lanarkshire
ML12 6HN
Scotland
Company NameMV Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ninian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Company NameBurton Millar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Cul Mhor South Crieff Road
Comrie
Crieff
PH6 2HF
Scotland
Company NameSanton Close Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1991 (same day as company formation)
Appointment Duration1 month (Resigned 23 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Dla
Rutland Square
Edinburgh
EH1 2AA
Scotland
Company NameCentral Environmental Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Company NameClyde Urban Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Cottage, Blantyre Farm Road
Uddingston
Glasgow
G71 5RR
Scotland
Company NameQdata Information Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Easter Loanreoch, Ardross
Alness
Ross-Shire
IV17 0YD
Scotland
Company NameChohan Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Dwf Llp, Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
Company NameHUME Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
McLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Company NameAairecool Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Company NameCadder Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameYeung's Chinese Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 12
Dundyvan Industrial Estate
Coatbridge
ML5 4AQ
Scotland
Company NameThe Taylor Clarke Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
Company NameDevine & Fitzsimons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Optics House Seath Road
Rutherglen
Glasgow
G73 1RW
Scotland
Company NamePark Place Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
53 High Street
Kirkcaldy
Fife
KY1 1LL
Scotland
Company NameRowan Group Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Blackadders Llp
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Company NameReflex Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
21 21 Shiel Hall Crescent
Rosewell
Midlothian
EH24 9DD
Scotland
Company NameComplementary Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
14 Esk Point
Dalkeith
EH22 1HW
Scotland
Company NameArbee Plastic Fabrication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
42 Milton Road
College Milton, East Kilbride
Glasgow
G74 5BU
Scotland
Company NameOVEC Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Company NameStenloyal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ullevi House Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Company NameCrionna Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Craigiebuckler Drive
Aberdeen
Aberdeenshire
AB15 8NJ
Scotland
Company NameLadyglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
King Robert Hotel
Glasgow Road, Whins Of Milton
Stirling
Stirlingshire
FK7 0LJ
Scotland
Company NameRadical Travel Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Atholl Exchange, 2nd Floor
6 Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameHartmann Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Queenziburn Industrial Estate
Gavell Road
Kilsyth
Glasgow
G65 9BN
Scotland
Company NameFoxburgh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Company NameIndependent Cars (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Westerton Road
East Mains Indutrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Company NameDr Karen Graham Aesthetics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Hollycroft Hollycroft
3 Riverview
Newport On Tay
Fife
DD6 8QX
Scotland
Company NameEastern Western Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Company NameKincaple Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Carden Place
Aberdeen
Aberdeenshire
AB10 1UT
Scotland
Company NameBeaver Creek Lodge Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O N C Andrew Ltd 9a
Bankhead Medway
Edinburgh
EH11 4BY
Scotland
Company NameG.P.S. (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Blackadders Llp, 40
Torphichen Street
Edinburgh
EH3 8JB
Scotland
Company NameFulwood Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
31 Glentyan Avenue
Kilbrachan
PA10 2JU
Scotland
Company NameAnderson Strachan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameVeneta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Vetch Park
Haddington
EH41 3LH
Scotland
Company NameEnterprise Control Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
739 South Street
Barclay Curle Complex
Glasgow
G14 0BX
Scotland
Company NameBlocktech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Chris Lawrie
Glendyne
Clunebraehead
Port Glasgow
Renfrewshire
PA14 5SW
Scotland
Company NameR.P.L. Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Hafc Business Centre
Cadzow Avenue
Hamilton
ML3 0FT
Scotland
Company NameEuroagkem Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Kingseat
Newmacher
Aberdeenshire
AB21 0UE
Scotland
Company NameQuality Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wallace House
Whitehouse Road
Stirling
FK7 7TA
Scotland
Company NameStirling Stone (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wallace House
Whitehouse Road
Stirling
FK7 7TA
Scotland
Company NameLochway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Lanark Road
Braidwood
Carluke
Lanarkshire
ML8 4PU
Scotland
Company NameWestpush Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
Company NameSextons Transport Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
52 Belhaven Terrace
Wishaw
ML2 7AY
Scotland
Company NameWND Keith Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Teanagairn Farm
Culbokie
Dingwall
Ross Shire
IV7 8JP
Scotland
Company NameLochend Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration5 months (Resigned 17 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
PO Box 24238
Sc137183 - Companies House Default Address
Edinburgh
EH7 9HR
Scotland
Company NameCullisvale Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 Eastbank Drive
Glasgow
G32 0HU
Scotland
Company NameHa'Burn Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Sunnybrae St Katherines
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AH
Scotland
Company NameThe Premier Computing Organisation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Caledonian House
79 Berkeley Street
Glasgow
G3 7DX
Scotland
Company NameSLT Handling Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Napier Way
Wardpark North Cumbernauld
Glasgow
G68 0EH
Scotland
Company NameDSC (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
70 Broomfield Road
Portlethen
Aberdeen
Aberdeenshire
AB12 4SU
Scotland
Company NameCity Lite Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
McLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Company Name1 Office Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Office Equipment Ltd
11 Riverside Court, Mayo Avenue
Dundee
DD2 1XD
Scotland
Company NameGold Seal Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Company NameBrookmuir Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Killieden Backhill Of Gonal
Newmachar
Aberdeen
AB21 7NX
Scotland
Company NameKenneth Macleod Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Company NameYardbury Engineering & Oilfield Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Greenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Scotland
Company NameInterscot Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
34 Mid Craigie Road
Dundee
DD4 7RH
Scotland
Company NameFocal Point Manufacturing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
436 Hillington Rd
Hillington Industrial Estate
Glasgow
G52 4RH
Scotland
Company NameMoney Advice Scotland
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1992 (same day as company formation)
Appointment Duration1 month (Resigned 12 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Company NameCaley Coaches Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
15 Tay Crescent
Bishopbriggs
Glasgow
G64 1EU
Scotland
Company NameKDL Homes (Projects) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12a Bridgewater
Erskine
PA8 7AA
Scotland
Company NameX-Ecosse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Leemount Lane
West Ferry
Dundee
DD5 1LA
Scotland
Company NameIdentification Technologies (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 7 Highfield Business Centre
St Quivox
Ayr
Ayrshire
KA6 5HQ
Scotland
Company NameBathroom Elegance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 30
Lynedoch Industrial Estate
Greenock
PA15 4AX
Scotland
Company NameJ & S Henderson (Butchers) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Caldergreen
Caldergreen Farm
Strathaven
ML10 6QP
Scotland
Company NameBroad Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Crinan
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Company NameRowanbrae Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Manor Park
Skelmorlie
Ayrshire
PA17 5HE
Scotland
Company NameWhite Island Enterprises (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Brookefield House Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Company NameI. Cameron Communications Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
53 Broomfield Road
Portlethen
Aberdeen
AB12 4SU
Scotland
Company NameAchilles Information Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameCross Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Netherby House
60 Abbotsford Road
Galashiels
TD1 3HP
Scotland
Company NameCyber Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Robertland Villa
Railway Terrace
Aviemore
Inverness-Shire
PH22 1SA
Scotland
Company NameKelvin Instruments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O 505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameGordonstoun Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Gordonstoun School
Duffus
Elgin
Morayshire
IV30 5RF
Scotland
Company NameOctavo Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameEffective Visual Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Units 5&6, Block 8, 3 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Company NameInvercliff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
46 Well Hall Road
Hamilton
ML3 9BN
Scotland
Company NameTube Developments (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Queenzieburn Industrial Estate
Gavell Road
Kilsyth
Glasgow
G65 9BN
Scotland
Company NameTrinity Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Sweethope North Lodge Carberry Road
Inveresk
Musselburgh
East Lothian
EH21 8PT
Scotland
Company NameChampfleurie Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Woodside Cottage
Champfleurie
Linlithgow
West Lothian
EH49 6NB
Scotland
Company NameEastwood Taxis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Company NameMacgregor Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
15/17 Henderson Road
Inverness
IV1 1SN
Scotland
Company NameScotch Lamb Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
East Mains Farm
Newbigging Carnwath
Lanark
ML11 8NB
Scotland
Company NameAllander Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
46 Buchanan Street
Milngavie
Glasgow
G62 8AP
Scotland
Company NameBarrhead Sanitary Ware Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameADAC Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Loneilean
Balgowan
Newtonmore
Inverness-Shire
PH20 1BS
Scotland
Company NameDawn Direct Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 04 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
302a Ninian Road
Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Company NameRobson Training Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ground Floor (Part) Unit 8000 Academy Business Park
51 Gower Street
Glasgow
G51 1PR
Scotland
Company NameScotia Chiropractic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
16 Jenny Moores Road
St Boswells
Melrose
Roxburghshire
TD6 0AL
Scotland
Company NameADP Practitioners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Brent Road
Thornliebank
Glasgow
Lanarkshire
G46 8JG
Scotland
Company NameGolfplan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameCRP Gallo Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Torridon House, Torridon Lane
Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
Company NameJohn Reid & Sons (Crossgates) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
78 Milton Road
Kirkcaldy
KY1 1TP
Scotland
Company NameAssure Alarms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
454 Hillington Road
Glasgow
G52 4FH
Scotland
Company NameCaledonian Aircraft Spares Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The A9 Partnership Limited
Chartered Accountants 57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameBoardwise (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Fairholme
Post Road
Tranent
EH33 1NF
Scotland
Company NameDBRM Contracting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
18 Stafford Street
Tain
IV19 1AZ
Scotland
Company NameClark Family Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Meikleriggs Lochlibo Road
Burhouse
Beith
Ayrshire
KA15 1LH
Scotland
Company NameUnitech Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 Lanark Road
Carluke
ML8 4HD
Scotland
Company NameScots Oak Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Walker Dunnett & Co
29 Commercial Street
Dundee
DD1 3DG
Scotland
Company NameAitken & Howard Demerara Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Milton Sawmills
Auchencarroch Road
Jamestown
Alexandria
G83 9EY
Scotland
Company NameGraham Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Skirmie Park
Welton Road Industrial Estate
Blairgowrie
Perthshire
PH10 6NP
Scotland
Company NameScottoiler (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Riverside
Milngavie
Glasgow
Lanarkshire
G62 6PL
Scotland
Company NameTackle & Guns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameCaledonia Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
15a Hughenden Road
Glasgow
G12 9XP
Scotland
Company NameW.W. Wales (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Shamba
3 Belvedere Plantation
Galston
Ayrshire
KA4 8NB
Scotland
Company NameMacinnes Tooling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
International House
46 The Priory Queensway
Birmingham
B4 7LR
Company NameLifestyle Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Company NameG.T.F. Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
17 Rankin Drive
Largs
Ayrshire
KA30 9DA
Scotland
Company NameArthur McLuckie & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Carsehead Foundry
Dalry
Ayrshire
KA24 4HZ
Scotland
Company NameLLDY Alexandria Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Company NameFidra Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
27 Morlich Place
Dalgety Bay
Dunfermline
KY11 9XY
Scotland
Company NameMcNaughton Fencing And Dyking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
26 Clyde Street
Kirn
Dunoon
PA23 8DX
Scotland
Company NameAngus Homes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Forbes House
36 Huntly Street
Inverness
IV3 5PR
Scotland
Company NameNatstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wallace House
Whitehouse Road
Stirling
FK7 7TA
Scotland
Company NameConstruction Materials Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wallace House
Whitehouse Road
Stirling
FK7 7TA
Scotland
Company NameMonster Media Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Low Semple House
Lochwinnoch
PA12 4HJ
Scotland
Company NameMunro Heating And Plumbing Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Craigton Avenue
Barrhead
Glasgow
G78 2PY
Scotland
Company NameHenderson Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
27 Causeyside Street
Paisley
Renfrewshire
PA1 1UL
Scotland
Company NameRosemount Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3rd Floor
34 Argyll Arcade
Glasgow
G2 8BD
Scotland
Company NameABS Glass & Glazing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10 Ladyland Road
Maybole
Ayrshire
KA19 7DH
Scotland
Company NameKing Tut's Recordings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
272 St Vincent Street
Glasgow
G2 5RL
Scotland
Company NameJohn Cullen & Sons Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Old Church
South Craigs Road,Rumford
Falkirk
FK2 0SF
Scotland
Company NameRobert Wilson & Son (Painting Contractors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
57 Stonelaw Road
Rutherglen
Glasgow
G73 3TN
Scotland
Company NameKPG (NM) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
109 Douglas Street
Glasgow
G2 4HB
Scotland
Company NameVGF Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
ROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameThe Associated Blenders Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Company NameBurach Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Knowe
Rumbling Bridge
Kinross
KY13 0PT
Scotland
Company NameKings Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
28 Oakbank Drive
Cummnock
Ayrshire
KA18 1SD
Scotland
Company NameBraehill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Allan Park Road
Edinburgh
EH14 1LB
Scotland
Company NameOtter Ferry Seafish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
Company NameBayworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Franchi Law Llp
Queens House
19 St Vincent Place
Glasgow
G1 2DT
Scotland
Company NameTay-Cad Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Restensgeo
Gulberwick
Shetland
ZE2 9JX
Scotland
Company NameDuntiblae Developments (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
38 Old Duntiblae Road
Kirkintilloch
Strathclyde
G66 3LG
Scotland
Company NameCRK Precision Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
Company NameGolds Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2nd Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
Company NamePurton Carbons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (same day as company formation)
Appointment Duration1 month (Resigned 10 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
45 Clydesmill Place
Clydesmill Industrial Estate
Glasgow
G32 8RF
Scotland
Company NameMerchant City Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
60 London Road
Glasgow
G1 5NB
Scotland
Company NameJKB (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Mosshall Culter House Road
Milltimber
Aberdeenshire
AB13 0EN
Scotland
Company NameGeddes Properties (Nairn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Company NameHUME Hardwood Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Lochview House
Limerigg
Salmannan
Falkirk
FK1 3BY
Scotland
Company NameOne Stop Roofing Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
25 Birkmyre Road
Govan
Glasgow
G51 3JH
Scotland
Company NameHarold Altman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4th Floor Suite 375
93 Hope Street
Glasgow
G2 6LD
Scotland
Company NameGalloway Boats & Mouldings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Tongland Farm
Culdoach Rd
Tongland
Kirkcudbright
DG6 4LU
Scotland
Company NameMelvich Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Waterside
Isla Road
Perth
Perthshire
PH2 7HG
Scotland
Company NameRAMH
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
41 Blackstoun Road
Paisley
Renfrewshire
PA3 1LU
Scotland
Company NameFairfield Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Huntly Lodge
Fairfield Place
Bothwell.
Lanarkshire.
G71 8RP
Scotland
Company NameClydeford Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Mansion Street
Cambuslang
Glasgow
G72 7JN
Scotland
Company NameM.S.P. (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1-9 Telford Road
Lenziemill
Cumbernauld
G67 2AX
Scotland
Company NameCalba Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Gyleview House
3 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Company NameWhale Design Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Isaacstown
Keith Hall
Inverurie
AB51 0LZ
Scotland
Company NameFab-24 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 1,2 3 & 4
Drumoyne Industrial Estate
326 Drumoyne Road
Glasgow
G51 4DX
Scotland
Company NameHarlequin Fixings And Sealants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit D Block 2
Caprington Business Park
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Company NameGrowing Concern Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Bear House Inveralmond Road
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
Company NameFoxtech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
120 C/O Grants Accountants, 5th Floor
West Regent Street
Glasgow
G2 2QD
Scotland
Company NameRedmoss Consultants Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
15 Corse Avenue
Kingswells
Aberdeen
AB15 8TL
Scotland
Company NameHarvey McLean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Old Bridge Road
Heathfield
Ayr
KA8 9SX
Scotland
Company Name23RD Precinct Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
113 Vardar Avenue
Clarkston
Glasgow
G76 7RR
Scotland
Company NameAberdeen Web Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
Company NameNew World Calling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
PO Box 23940
30 Mentor M.A. (Scotland) Ltd.
30 Castle Street
Edinburgh
EH2 3HT
Scotland
Company NamePauls Fast Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
55 Crosslee Crescent
Houston
Renfrewshire
PA6 7DT
Scotland
Company NameGlenalder Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Company NameBAE Systems Land Systems Pinzgauer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Victory Point
Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
Company NameHowie's Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Stevenston Road
Kilwinning
Ayrshire
KA13 6NJ
Scotland
Company NameBlair Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10/14 Rigg Street
Stewarton
Ayrshire
KA3 5AG
Scotland
Company NameBeyard Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Bothwell Street
Glasgow
G2 6LU
Scotland
Company NameClydesoft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Tigh Na Greine Croig
Dervaig
Isle Of Mull
Argyll
PA75 6QS
Scotland
Company NameChanapple Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Company NameStephen Rae Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameNewfield (Dundonald) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Company NameJames Hay Memorials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
21 West Bridge Street
Falkirk
FK1 5RJ
Scotland
Company NameObjectify I.T. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Tala
Cantraydoune
Cawdor
Nairnshire
IV12 5XY
Scotland
Company NameChartmount Landholdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment Duration1 month (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NameBurns Express Freight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
100 Penilee Road
Hillington Park
Glasgow
G52 4UU
Scotland
Company NameC.F.M. Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Precision House
McNeil Drive
Motherwell
ML1 4UR
Scotland
Company NameWhite Of Hawick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
24 Park View
Hawick
Borders
TD9 7JE
Scotland
Company NameLinear Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Maxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Company NameEllen Fishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Commerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
Company NameSoftware Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Millcraig Farm
Alness
Ross Shire
IV17 0YA
Scotland
Company NameLinn-Tech Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Linn House 9 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Company NameJ. & R. Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
51 Kilmardinny Avenue
Bearsden
Glasgow
G61 3NL
Scotland
Company NameStewart Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Corner Unit Shop
35 Nicolson Street
Greenock
PA15 1UL
Scotland
Company NameNu-Rest Reupholstery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
29 Admiral Street
Kinning Park
Glasgow
G41 1HP
Scotland
Company NameMDM Specialist Trades Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameAdamson Bros (Shetland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
North Bridge Garage
Cunningsburgh
Shetland
Isle Of Shetland
ZE2 9HB
Scotland
Company NameChange Management International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
15 St Andrews Court
Gullane
East Lothian
EH31 2AS
Scotland
Company NameDuncare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Benvie Care Home
38 Benvie Road
Dundee
Angus
DD2 2PE
Scotland
Company NameLochwynd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
19 Lonmay Place Panorama Business Village
Queenslie
Glasgow
G33 4ER
Scotland
Company NameEdward F Brown & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Academy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Company NameAlarm Supplies Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
100 Borron Street
Port Dundas Business Park
Glasgow
G4 9XG
Scotland
Company NameSole Technology UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameT.G. Hay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Muirside Steading Muirside Lane
Cairneyhill
Dunfermline
KY12 8ND
Scotland
Company NameExcel Vending Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Company NameHighlodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Morrich House
20 Davidson Drive
Invergordon
Ross-Shire
IV18 0SA
Scotland
Company NameFX1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
55/2 Grange Road
Edinburgh
EH9 1TX
Scotland
Company NameDS Landsburgh Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Company NameBuchan Farmers & Growers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Newstead Brewery Road
Strichen
Fraserburgh
Aberdeenshire
AB43 6TH
Scotland
Company NameEagle (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
40 Bankton Park West
Livingston
West Lothian
EH54 9BP
Scotland
Company NameBirds Of Paradise Theatre Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
105 Brunswick Street
Glasgow
G1 1TF
Scotland
Company NameThistle Computer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Benham Conway & Co Ca
16 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland
Company NameM.M. Engineering Services (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Glenwood Park
Midmar
Aberdeenshire
AB51 7PE
Scotland
Company NameTheatre Guild Glasgow Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 Burnacre Gardens
Uddingston
Glasgow
G71 7SU
Scotland
Company NameSAN Marco (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Radleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameClassique Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Block 8 Unit 1b
Woodend Industrial Estate
Cowdenbeath
Fife
KY4 8HW
Scotland
Company NameA & B Window Blinds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
111 Neilston Road
Paisley
Renfrewshire
PA2 6ER
Scotland
Company NameWestguard Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
136 Strathmore Road
Balmore Industrial Estate
Possil
Glasgow
G22 7DW
Scotland
Company NameAirbles Building Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
84 Hamilton Road
Motherwell
ML1 3BY
Scotland
Company NameHerbie Of Edinburgh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
66 Raeburn Place
Edinburgh
Mid Lothian
EH4 1HJ
Scotland
Company NameBalbeuchley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
20 Merlin Gardens
Merlin Gardens
Forfar
DD8 3FH
Scotland
Company NameEnergy Management Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Charnwood House
Milltimber
Aberdeen
Grampian
AB13 0AL
Scotland
Company NameInternational Magazines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Albus
110 Brook Street
Glasgow
G40 3AP
Scotland
Company NameFotheringay Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Innerdownie Place
Dollar
Clackmannanshire
FK14 7BY
Scotland
Company NameMemvar Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
191 Station Road
Shotts
ML7 4BA
Scotland
Company NameScotsell Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 West Regent Street
Glasgow
G2 1RW
Scotland
Company NameMcCurrach U.K. Brokers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Company NameRussell Of Edinburgh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Bankhead Crossway North
Sighthill
Edinburgh
EH11 4BZ
Scotland
Company NamePrime Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
106 Clober Road
Milngavie
Glasgow
G62 7SR
Scotland
Company NameAuchterarder Gymnastics Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Company NameCunningham Audio Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Chapel Acre
Dundas Castle Estate
South Queensferry
West Lothian
EH30 9SP
Scotland
Company NameLevenseat Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 4, Old Levenseat
Levenseat
Fauldhouse
West Lothian
EH47 9AD
Scotland
Company NameWalton Properties (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Company NameR.G. Properties (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
T.A.McGill
14 Royal Terrace
Glasgow
G3 7NY
Scotland
Company NameRise Up (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Carmel View Cowhill
Rothienorman
Inverurie
Aberdeenshire
AB51 8AD
Scotland
Company NameMansetech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Melville Street
Falkirk
FK1 1HZ
Scotland
Company NameThe Stair Arms Hotel Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Stair Arms
Ford
Pathhead
EH37 5TX
Scotland
Company NameLossie Seafoods Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5-13 Low Street
Buckie
AB56 1UX
Scotland
Company NameHansachs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
33 High Street
Aberdeen
AB24 3EH
Scotland
Company NameFirstbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
61 Hydepark Street
Glasgow
G3 8BW
Scotland
Company NameEadie Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Company NameReekie Machining Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
South Street
Inchinnan Business Park
Renfrew
PA4 9RL
Scotland
Company NameExcel Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
430 Helen Street
Glasgow
G51 3HR
Scotland
Company NamePanbride Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
17 Broadlands
Carnoustie
Angus
DD7 6JY
Scotland
Company NameRenegade Clubs (Dumfries) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5/6 Broughton Place Lane
Edinburgh
Lothian
EH1 3RS
Scotland
Company NameFoodservice Equipment Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10 Carron Place
Kelvin Industrial Es, East
Kilbride, Glasgow
Lanarkshire
G75 0YL
Scotland
Company NameTop Class Conservatories (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Iais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Company NameKingfisher Systems (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Manheim Shotts
Stane Road
Shotts
ML7 5NL
Scotland
Company NameThe Acting Initiative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
29 Orchard Road
Twickenham
Middlesex
TW1 1LX
Company NameJames Keiller Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Bannerman House
27 South Tay Street
Dundee
DD1 1NR
Scotland
Company NameSouthbrae Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3rd Floor
34 Argyll Arcade
Glasgow
G2 8BD
Scotland
Company NameNational Milk Laboratories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
32 Kelvin Avenue
Hillington
Glasgow
G52 4LT
Scotland
Company NameBennett's (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
96-98 Green Street
Ayr
Ayrshire
KA8 8BG
Scotland
Company NameEdgeford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
24 Cockburn Avenue
Dunblane
Perthshire
FK15 0FP
Scotland
Company NameAnderson, Turnbull, Kiloh Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
33 Union Street
Greenock
PA16 8DN
Scotland
Company NameGc Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
Company NameEastcove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Pinehurst
Craigs Road
Ellon
Aberdeenshire
AB41 9DP
Scotland
Company NameElement Materials Technology Laboratory Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Rosewell House
2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Company NameGlasgow Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Balfron Rd
Ralston
Paisley
Strathclyde
PA1 3HD
Scotland
Company NameJ. & G. Barclay And Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Company NameClifford Gordon Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
63 Crawford Drive
Old Drumchapel
Glasgow
G15 6TP
Scotland
Company NameFreelance Windows (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
31 Crow Rd
Partick
Glasgow
G11 7RT
Scotland
Company NameAML Eng. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Company NamePrideford Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameHighfield (Grampian) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Axis Business Centre
Thainstone
Inverurie
AB51 5TB
Scotland
Company NameA.D.S. Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Laymoor Drive
Renfrew
PA4 8ZU
Scotland
Company NameOkay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Summit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Company NameFrandisk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
48 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
Company NameKean Construction (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Company NameBMJ Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Company NameScot-Tech Furniture Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
127 Elliot Street
Glasgow
G3 8EX
Scotland
Company NameT.L.C. Potatoes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wardend
Durris
Banchory
Aberdeenshire
AB31 6DA
Scotland
Company NameScotwork International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Building 11000 Academy Office Business Park
Gower Streeet
Glasgow
G51 1PR
Scotland
Company NameFreehold Properties And Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
40 Kelvingrove Street
Glasgow
G3 7RZ
Scotland
Company NameLevack Inspection Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameKiloh Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 6 Pitreavie Court
Pitreavie Business Park
Dunfermline
KY11 8UU
Scotland
Company Name110 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 35 Lime Road
Broadmeadow Industrial Estate
Dumbarton
West Dunbartonshire
G82 2RP
Scotland
Company NameEcopower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Suite 8/1
175 Finnieston Street
Glasgow
G3 8HD
Scotland
Company NameGlasgow Central Tenancies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Carment Drive (Ref Jpb)
Glasgow
G41 3PR
Scotland
Company NameTPJ Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ochil Accounting Ltd
Toadhall
Glendevon
Dollar
FK14 7JY
Scotland
Company NameDunecht Garage Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Dunecht
Westhill
Aberdeenshire
AB32 7AX
Scotland
Company NameJohn Brown (Strone) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Strone Place
5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Company NameExpress Removers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
48 Clyde Street
South Elgin Industrial Estate
Clydebank
G81 1BR
Scotland
Company NameOakwynd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Bar 91
Candleriggs
Glasgow
G1 1NP
Scotland
Company NameG & M Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
60 Riverside Park
Linnpark Avenue
Glasgow
East Renfrewshire
G44 3PG
Scotland
Company NameDalziel Sports Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Watson & Co.
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Company NameECM (Joiners & Builders) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Easthills
Glenlora Road
Lochwinnoch
Renfrewshire
PA12 4DW
Scotland
Company NameDrumguish Distillery Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
197 Bath Street
Glasgow
G2 4HU
Scotland
Company NameSORN Milk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Crofhead Farm
Sorn
Mauchline
KA5 6HW
Scotland
Company NameMaterial World (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Newark Drive
Glasgow
G41 4QJ
Scotland
Company NameJ. Miller (Patternmakers) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Earlsgate
Crosslee
Johnstone
PA6 7FB
Scotland
Company NameEastwood Property Company Glasgow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Neukfoot Lane
Uplawmoor
Glasgow
G78 4DH
Scotland
Company NameDevaney Control Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Cashel Easthills Road
Slade Carmyllie
Arbroath
Angus
DD11 2RE
Scotland
Company NameScot Hoist Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
55b Causewayside Street
Tollcross
Glasgow
Lanarkshire
G32 8LT
Scotland
Company NameUrban&Civic (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameBusiness Continuity Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
14 Alloway Place
Ayr
Ayrshire
KA7 2AA
Scotland
Company NameGrandbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameFountain Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
47 Fountain Road
Bridge Of Allan
Stirling
FK9 4AU
Scotland
Company NameD & R Tyre Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
109 Carmichael Street
Glasgow
Lanarkshire
G51 2QU
Scotland
Company NameThe Living Tradition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
16 Annandale Gardens
Crosshouse
Kilmarnock
Ayrshire
KA2 0LG
Scotland
Company NameMartyn Ward Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
West Mains Farm
Newbigging
Carnwath
Lanarkshire
ML11 8NB
Scotland
Company NamePolypackaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2/4 Whitfield Drive
Heathfield Industrial Estate
Ayr
KA8 9RX
Scotland
Company NameNewlands Lanarkshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Sweethope Gardens Bothwell Glasgow Sweethope Gardens
Bothwell
Glasgow
G71 8BT
Scotland
Company NameOldpl4 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
25 Newton Place
Glasgow
G3 7PY
Scotland
Company NameDunbar The Jeweller Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
39 Mill Street
Alloa
Clackmannanshire
FK10 1DW
Scotland
Company NameRenfield Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Renfield Centre 260 Bath St ,Glasgow Renfield Centre
260 Bath Street
Glasgow
Lanarkshire
G2 4JP
Scotland
Company NameJet Engineering (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Jet Engineering
Anniesland Business Park Netherton Road
Glasgow
G13 1EU
Scotland
Company NameLogierait Bridge Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Company NameFlying Colours (Enterprises) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 39 Fife Business Centre
Faraday Rd.
Glenrothes
Fife
KY6 2RU
Scotland
Company NameOne Call Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameAmberforth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameMac Asphalt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Hillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Company NameMurphys Waves Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Euro House Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Company NameProtronix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 14 Wren Court
Strathclyde Business Park
Bellhill
Lanarkshire
ML4 3NQ
Scotland
Company NameCritical Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Inveravon Manor
Polmont
Falkirk
FK2 0YE
Scotland
Company NameSarti (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
133 Wellington Street
Glasgow
G2 2XD
Scotland
Company NameVenture Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
120 Carstairs Street
Glasgow
G40 4JD
Scotland
Company NameG.T. Insulations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Abercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Company NameFraser Spy Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
180 Hope Street
Glasgow
G2 2UE
Scotland
Company NameLargo Bay Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Well Wynd 55a Main Street
Lower Largo
Leven
Fife
KY8 6BN
Scotland
Company NameInformation Technology Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
237 Kilmarnock Road
Glasgow
G41 3JF
Scotland
Company NameISYS Computer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Charlotte Street
Dumbarton
G82 4JB
Scotland
Company NameUniversal Investments (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1/2 35 Norham Street
Glasgow
G41 3XS
Scotland
Company NameConcept Management Systems International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Company NameGHI Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Belgrave Court, Rosehall Road
Bellshill
Lanarkshire
ML4 3NR
Scotland
Company NameDrumlin Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
14 Cluny Avenue
Bearsden
Glasgow
G61 2JQ
Scotland
Company NameBoardwalk Joinery Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Kilbowie Road
Clydebank
Dunbartonshire
G81 1TL
Scotland
Company NameCrowngate Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
Company NameWalker & Alexander Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Company NameDovercourt Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
342 Strathmore Avenue
Dundee
DD3 7RX
Scotland
Company NameG.R.G. Supplies (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 3, 27
Springboig Avenue
Glasgow
G32 0JL
Scotland
Company NameWestcairn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Franchi Law Llp
Queen'S House
19 St. Vincent Place
Glasgow
G1 2DT
Scotland
Company NameGreat Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
87 Kettilstoun Mains
Linlithgow
EH49 6SJ
Scotland
Company NameGalactic Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Stables, North Oldwhat
Farmhouse, Near New Deer
Turriff
Aberdeenshire
AB53 6UX
Scotland
Company NameWestshore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O The Arrel Engineering Co Ltd Westfield Avenue
Rutherglen
Glasgow
G73 2DZ
Scotland
Company NameCaledonian Technology Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
35 Lime Road
Broadmeadow Industrial Estate
Dumbarton
G82 2RP
Scotland
Company NameScotechnics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 35 Lime Road
Broadmeadow Industrial Estate
Dumbarton
West Dunbartonshire
G82 2RP
Scotland
Company NameSORN Milk Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Crofthead Farm
Sorn
Mauchline
Ayrshire
KA5 6HW
Scotland
Company NameFast Forward Seminars Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Hill Street
Edinburgh
Midlothian
EH2 3JZ
Scotland
Company NameAcre Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 Stanlane Place
Largs
Ayrshire
KA30 8DA
Scotland
Company NameThe Shandwick Supply Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 12b
Evanton Industrial Estate
Evanton
Ross-Shire
IV16 9XJ
Scotland
Company NameKilmacolm Taxis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 MacDougall Street
Greenock
Inverclyde
PA15 2TG
Scotland
Company NameNicol McIntosh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 McCardel Way
Annick Brae
Stewarton
Ayrshire
KA3 5EF
Scotland
Company NameCaledonian Courier Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
11 Carlaverock Road
Glasgow
G43 2SA
Scotland
Company NameI.R.C. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 5 Howard Court
East Kilbride
Glasgow
G74 4QZ
Scotland
Company NameDavy-James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
McLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Company NameE S Chalmers (Broomhill Farms) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Black Culphin
Cornhill
Banff
AB45 2AR
Scotland
Company NameJet Engineering (Plastics) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Jet Engineering
Anniesland Business Park Netherton Road
Glasgow
G13 1EU
Scotland
Company NameWallace Bagpipes Scotland Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
40 Blythswood Drive
Paisley
PA3 2ES
Scotland
Company NameHUGH Howden Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10-12 Belgowan Street
Bellshill Industrial Est
Bellshill
Lanarkshire
ML4 3NS
Scotland
Company NameDicon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Old School Court Main Street
Killearn
Glasgow
G63 9SL
Scotland
Company NameDandy Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 St Thomas'S Well
Cambusbarron
Stirling
FK7 9PR
Scotland
Company NameAPI Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Garment Factory
10 Montrose Street
Glasgow
G1 1RE
Scotland
Company NameNeon Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
90 Kelvin Court
Glasgow
G12 0AH
Scotland
Company NameStella International Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Ravelston Road
Bearsden
Glasgow
G61 1AW
Scotland
Company NamePadrino Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameO'Neil Gas Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
55 Green Street
Ayr
Ayrshire
KA8 8BQ
Scotland
Company NameTower Tools And Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Monsanto House
Drybridge Road
Dundonald
South Ayrshire
KA2 9AF
Scotland
Company NameWalker Sandford Property Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 St. Vincent Place
Glasgow
G1 2DH
Scotland
Company NameStonecoast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameThe Decal Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Company NameBearsden Primary After School Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Q
Unit 2, 110a Maxwell Avenue
Westerton
Glasgow
G61 1HU
Scotland
Company NameThe Seaview Hotel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameH I S Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
36 Seafield Road
Inverness
Highland
IV1 1SG
Scotland
Company NamePennyghael Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
31 Glasgow Road
Paisley
Renfrewshire
PA1 3PA
Scotland
Company NameRiversdale (Northwest) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1st Floor, 44-50
The Broadway
Southall
UB1 1QB
Company NameOptimum-Mba Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Oakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Company NameInfoscape Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
18 Bellflower Gardens
Glasgow
G53 7XD
Scotland
Company NameHeartstart Ayrshire And Arran
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
William Duncan & Co
30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
Company NameCarnock Training Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Campbell Dallas
7 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameCapescot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameNorth Of Scotland Distilling Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
Company NameKeizen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Company NameAberfern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameLIVN Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2-8 Telford Road
Cumbernauld
Glasgow
G67 2AX
Scotland
Company NameToffolo Stirling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wallace House
Whitehouse Road
Stirling
FK7 7TA
Scotland
Company NamePulsion Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Eagle Street
Glasgow
Lanarkshire
G4 9XA
Scotland
Company NameMRO Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
54 Ravenswood Drive
Glasgow
G41 3UH
Scotland
Company NameCraig Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Company NameR & J Strang Tyre Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Radleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameErrigal Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
43 1-2, 43 Dechmont Street
Glasgow
G31 4TL
Scotland
Company NameTaylored Productions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
41 Hillhead Street
Glasgow
G12 8QA
Scotland
Company NameKc Liner Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
South Suite
5 Seaward Place
Glasgow
G41 1HH
Scotland
Company NameAbbey View Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Caskie Drive
Skelmorlie
PA17 5AW
Scotland
Company NameM & A Britton Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
26 Newlands Road
Glasgow
G43 2JD
Scotland
Company NameCairnpark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Caplethill Road
Paisley
PA2 7TE
Scotland
Company NameIslerose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6a Broughton Road
Biggar
ML12 6AN
Scotland
Company NameFabtech (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
30 Knockinlaw Road
Kilmarnock
Ayrshire
KA3 1SG
Scotland
Company NameRad Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
27 Barony Road
Auchinleck
Ayrshire
KA18 2LL
Scotland
Company NameGites De Charente Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Staples Hill
Freshford
Bath
BA2 7WL
Company NameGlencairn Crystal Studio Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Company NameMacbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
18 Hillview Terrace
Cults
Aberdeen
AB1 9HJ
Scotland
Company NameAssociated Production Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 7, Carberry Court
28 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Company NameDocument Festival
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Cca
350 Sauchiehall St
Glasgow
Lanarkshire
G2 3JD
Scotland
Company NameAdvance Utilities (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Caldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Company Name'A' Flight Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
130 Mirren Drive
Hardgate
Clydebank
G81 6LD
Scotland
Company NameP.J.M. Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
75 Brackenbrae Avenue
Bishopbriggs, Glasgow
East Dunbartonshire
G64 2DU
Scotland
Company NameRoofing Solutions (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
70 Muirhead Road
Baillieston
Glasgow
G68 7HB
Scotland
Company NameAnvil Locksmiths Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 1a Lambhill Quadrant
Kinning Park
Glasgow
G41 1SB
Scotland
Company NameParkburn Precision Handling Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
26 Whistleberry Industrial Estate
Hamilton
ML3 0ED
Scotland
Company NameImage Systems & Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Old Forge 28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Company NameGrants Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5th Floor
120 West Regent Street
Glasgow
G2 2QD
Scotland
Company NamePSP Media Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Courier Buildings
2 Albert Square
Dundee
DD1 9QJ
Scotland
Company NameLas Plant Hire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameB.H. Developments (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
120 Logan Drive
Troon
South Ayrshire
KA10 6XB
Scotland
Company NameGFI Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Company NameW.J. McLean Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Bank Chambers
31 The Square
Cumnock
KA18 1AT
Scotland
Company NameRidgestar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Beaujollie House
Candie By Maddiston
Falkirk
FK2 0BU
Scotland
Company NameCheck-It Scaffold Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
61 James Watt Place
College Milton
East Kilbride Glasgow
Lanarkshire
G74 5HG
Scotland
Company NameCarers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Allandale House
9-11 Balmoor Terrace, Peterhead
Aberdeenshire
AB42 1EQ
Scotland
Company NameMunro Estates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Shore Cottage
Lerags
Oban
Argyll
PA34 4SE
Scotland
Company NameFreer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameD Tobias (1995) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 month (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4HG
Scotland
Company NameGoskirk Pettinger Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ground Floor, Lockhart House
Tulloch Street
Dingwall
Ross & Cromarty
IV15 9JY
Scotland
Company NameSandpoint Marina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Sandpoint
Woodyard Road
Dumbarton
G82 4BG
Scotland
Company NameSovereign Computer Systems & Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
270 Petershill Road
Glasgow
G21 4AY
Scotland
Company NameClub Taxis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6b Netherdale Road, Netherton Industrial
Estate
Wishaw
North Lanarkshire
ML2 0ER
Scotland
Company NameCast Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
24a Ainslie Place
Edinburgh
Lothian
EH3 6AJ
Scotland
Company NameFriends Of Sharmanka
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Trongate 103
103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Company NameAllanbridge.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
46 Ravelston Garden
Edinburgh
EH4 3LF
Scotland
Company NameHoward And Wyndham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Murrison & Wilson Limited
10 Newton Terrace
Glasgow
G3 7PJ
Scotland
Company NameKarelia House Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Karhuntalo
Keltneyburn
By Aberfeldy
Perthshire
PH15 2LS
Scotland
Company NameUrban&Civic (Bradford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
50 New Bond Street
London
W1S 1BJ
Company NameROIN Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Jennyswell Childrens Nursery
Jennyswell Rd, (Off) Hawkhead Rd
Paisley
Renfrewshire
PA2 7BH
Scotland
Company NameLoch Lomond Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Coach House Coffee Shop
Church Road
Luss
Loch Lomond
G83 8NN
Scotland
Company NameSandro And Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
185 Main Street
Coatbridge
ML5 3HH
Scotland
Company NameKenavara Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Kenavara
Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Company NameJohn Mackie Automatic Transmissions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
95 Causewayside Street
Tollcross
Glasgow
G32 8LT
Scotland
Company NameCity Lets (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameInformation Browser Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 Mill Lade
Blyth Bridge
West Linton
Borders
EH46 7HY
Scotland
Company NameHutchesons' School, Trust And Club 1995 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
21 Beaton Road
Glasgow
G41 4NW
Scotland
Company NameGener 8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Arkleston Road
Paisley
PA1 3TE
Scotland
Company NameWetrooms Panelling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
110 Cambuslang Road
Rutherglen
Glasgow
G73 1BQ
Scotland
Company NameKenneth J. Macleod Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameHillview Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Auchengree Farm Lenzie Road
Stepps
Glasgow
G33 6BZ
Scotland
Company NameArmac Dental Laboratory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Woodlands Gardens
Hamilton
ML3 7JE
Scotland
Company NameSimpson Computer Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Upper Corskie
Dunecht
Westhill
Aberdeenshire
AB32 7ES
Scotland
Company NameLochshore Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1c Dunlop Street
Stewarton
Ayrshire
KA3 5AS
Scotland
Company NameAbient Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Parkhouse
32 James Street
Pittenweem
Fife
KY10 2QN
Scotland
Company NameJ29 (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Radleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Company NameJohnston Engineering (Falkirk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Dunipace Mill
Denovan Road
Larbert
FK5 4RY
Scotland
Company NameFieldoak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1016 Cathcart Road
Glasgow
G42 9XL
Scotland
Company NameArgosy Machinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Macmillan Craig, Suite 7
100 Brand Street
Glasgow
G51 1DG
Scotland
Company NameEnvirocentre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 2b Craighall Business Park
Eagle Street
Glasgow
G4 9XA
Scotland
Company NameReith Lambert Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
21 Blythswood Square
Glasgow
G2 4BL
Scotland
Company NameBermar Properties (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 30
Coatbank Way
Coatbridge
ML5 3AG
Scotland
Company NameJohn Brown (Strone) Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Strone Place, 5 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
Company NameD Campbell & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Cambuslang Road
Glasgow
G32 8NB
Scotland
Company NameAnatomical Concepts (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 18 Block 6 Trading Estate
Third Road
Blantyre
South Lanrkshire
G72 0UP
Scotland
Company NameJames Campbell (Butchers) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 2XE
Scotland
Company NameInsite Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
64 Coltness Street
Glasgow
G33 4JD
Scotland
Company NameIsolieren Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 42 Nithsdale Road
Glasgow
G42 2AN
Scotland
Company NameOakforth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
58 Station Road
Carluke
Starthclyde
ML8 5AD
Scotland
Company NameDavid Hardie Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Braeside
Kirkgunzeon
Dumfries
DG2 8LA
Scotland
Company NamePaterson Safety Anchors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Anchor House
18 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Company NameTop Tours International Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Ravelston Road
Bearsden
Glasgow
G61 1AW
Scotland
Company NameBlackpool Promotions And Leisure Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O McLaughlin Crolla Llp
77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
Company NameBlackpool Promotions (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O McLaughlin Crolla Llp
77/2 Hanover Street
Edinburgh
EH2 1EE
Scotland
Company NameWilliams Window Fabrication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
60 Beardmore Way
Clydebank
G81 4HT
Scotland
Company NameArmchair Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Bath Street
Glasgow
G2 4JR
Scotland
Company NameAberdeen Decorating Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
61 Ashwood Road
Bridge Of Don
Aberdeen
AB22 8QX
Scotland
Company NameFuture Factory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Avenue Villas
Edinburgh
EH4 2HU
Scotland
Company NameCoastline Adhesive Tapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Skye Road
Shaw Farm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Company NameHighland Salmon Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
New House
Ardchronie
Ardgay
IV24 3DJ
Scotland
Company NameDominion Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Easthills
Glenlora Road
Lochwinnoch
Renfrewshire
PA12 4DW
Scotland
Company NameHungry Fox Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Muir Glen
Lanark
ML11 9DW
Scotland
Company NameLand & Mineral Survey Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 6 Netherton Business Centre
West Netherton Street
Kilmarnock
Ayrshire
KA1 4BU
Scotland
Company NameProtec Service Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
217 Maclellan Street
Glasgow
G41 1RR
Scotland
Company NameDelta Calibration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1b Sandyford Road
Paisley
PA3 4HP
Scotland
Company NameKid'Z Play Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Company NameBarclay Erskine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameGraco (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Company NameHartfield Homes (Livingston) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Pentland House
Damhead
Edinburgh
EH10 7DP
Scotland
Company NameMR. Towbar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Melvaig B Melvaig B
Kilmarnock Road
Symington
KA1 5PW
Scotland
Company NameEvergreen Personnel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameMaybank Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Company NameAPB Displays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
20 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Company NameMast & Rigging Services (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Titanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Company NameD Cram Body Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 5 Castle Crescent
Bankside Industrial Estate
Falkirk
Stirlingshire
FK2 7XY
Scotland
Company NameMansedale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Radleigh House
1 Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Company NameTransscript Alba Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
43 Port Buchan
Broxburn
EH52 6HN
Scotland
Company NameSkyform (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
35-37 Watt Road
Hillington Park
Glasgow
G52 4SS
Scotland
Company NameGilbert Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
39 Grassmarket
Edinburgh
EH1 2HS
Scotland
Company NamePRG Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 Bridgewater Place
Erskine
PA8 7AA
Scotland
Company NameGlasgow Independent Studio
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
103 Trongate
Fourth Floor
Glasgow
Lanarkshire
G1 5HD
Scotland
Company NameRainnieston Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael Fraserburgh Business Centre
South Harbour Road
Fraserburgh
Aberdeenshire
AB43 9TN
Scotland
Company NameDeanside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit L Charles Bowman Avenue
Claverhouse Industrial Park
Dundee
DD4 9UB
Scotland
Company NameAngus MacDonald Development Co. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Company NameLocom Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 34-35 The Industrial Estate
North Road Cranswick
Driffield
East Yorkshire
YO25 9PF
Company NameCapdm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
20 Forth Street
Edinburgh
EH1 3LH
Scotland
Company NameNoah's Ark Glasgow
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
70 Coplaw Street
Glasgow
G42 7JG
Scotland
Company NameOceanallover
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Alex Rigg
Auchenstroan Moniaive
Thornhill
Dumfries
Dumfriesshire
DG3 4JD
Scotland
Company NameJames Gilroy & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Millworks Office 2, Second Floor
Field Road
Glasgow
G76 8SE
Scotland
Company NameScot-Train Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
270 Petershill Road
Glasgow
G21 4AY
Scotland
Company NameRosemount Taverns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Fitzroy Place
Glasgow
G3 7RH
Scotland
Company NameMix Records Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 Barclay Way
Killearn
Glasgow
G63 9BJ
Scotland
Company NamePremium Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Wright Johnston & Mackenzie Llp St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Company NameDirect Cooling & Heating Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
24a Russell Street
Hamilton
Lanarkshire
ML3 0QP
Scotland
Company NameS & A Kilcoyne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (4 weeks after company formation)
Appointment DurationResigned same day (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 6 Woodhead Road
Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Company NameIMS Heat Pumps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 3 Ruthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Company NamePeden Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Am Fearran
Skipness
Tarbert
Argyll
PA29 6YG
Scotland
Company NameTeninarow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Dava Street
Glasgow
G51 2JA
Scotland
Company NameC.S. Controls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameP & L Shafar Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Bonnyton Farm Bonnyton Moor Road
Eaglesham
Glasgow
G76 0PY
Scotland
Company NameThe September Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Wellpark Terrace
Neilston
Glasgow
G78 3JY
Scotland
Company NameBS Plumbing & Heating Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 5, Queenslie Point
120 Stepps Road
Queenslie
Glasgow
G33 3NQ
Scotland
Company NameCrow Road Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Flat 2/2 256 Crow Road
Broomhill
Glasgow
G11 7LA
Scotland
Company NameSPEY Bay Trading Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameEuropa Bathrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Philip Bald Accountancy
3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
Company NameHouse Of Abraham
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
234 Dallow Road
Luton
Bedfordshire
LU1 1TB
Company NameGauze (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Kinlea Swailend
Newmachar
Aberdeen
Aberdeenshire
AB21 7UU
Scotland
Company NameFirstgroup Canadian Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (5 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameAllsorts Transport & Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
56 Titchfield Street
Kilmarnock
Ayrshire
KA1 1PH
Scotland
Company NameAccess Plus (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Wardpark Road
Wardpark South
Cumbernauld
Glasgow
G67 3JZ
Scotland
Company NameScottish National Jazz Orchestra
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
43/12 Albert Street
Edinburgh
EH7 5LN
Scotland
Company NameOkscotland.co.uk Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Company NameJG Wealth Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1990 (same day as company formation)
Appointment Duration1 year (Resigned 27 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Clyde Offices
48 West George Street
Glasgow
G2 1BP
Scotland
Company NameBaypine Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameSarker Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Neidpath Road East
Whitecraigs
Glasgow
G46 6TX
Scotland
Company NameWindbay Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 South Dewar Street
Dunfermline
Fife
KY12 8AR
Scotland
Company NameCapital Hplc Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Orchard Grove
Kilmacolm
PA13 4HQ
Scotland
Company NameClansman Retail Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
284-288 Woodlands Road
Glasgow
G3 6NE
Scotland
Company NameA Steele Masonry Contractors Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Church Street
Larkhall
ML9 1EU
Scotland
Company NameScotcourt Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 56 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Company NameBuchanan Homes Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
20 Barns Street
Ayr
Ayrshire
KA7 1XA
Scotland
Company NameCrafts & Woollens Limited
Company StatusADMINISTRATION ORDER
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994
Appointment Duration1 day (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
375 West George Street
Glasgow
G2 4LH
Scotland
Company NameRapsons Projects Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ten
George Street
Edinburgh
EH2 2DZ
Scotland
Company NameBean Sprout (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
54 Marchbank Gardens
Ralston
Paisley
Renfrewshire
PA1 3JD
Scotland
Company NameMaramarine Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Laurelbank
Garelochhead
Argyll & Bute
G84 0EJ
Scotland
Company NameC.J.P. Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1990 (1 week, 5 days after company formation)
Appointment Duration-1 years, 11 months (Resigned 11 April 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
16 Carden Place
Aberdeen
AB10 1FX
Scotland
Company NameC.K. Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameHighland Aerials & Satellite Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
14 Bank Street
Aberfeldy
PH15 2BB
Scotland
Company NameJ.K. Mullin (Roofing Specialists) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
44 Mill Street
Rutherglen
Glasgow
Lanarkshire
G73 2NA
Scotland
Company NameCompornis Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Comely Bank Place
Edinburgh
EH4 1DU
Scotland
Company NameJ.R. Montgomerie Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1990 (same day as company formation)
Appointment Duration12 months (Resigned 20 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Bughties Road
Broughty Ferry
Dundee
Angus
DD5 2LW
Scotland
Company NameV.C.E. Restored Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Block 2, Unit 5 Threave Court
Castlehill Industrial Estate
Carluke
Lanarkshire
ML8 5UF
Scotland
Company NameGeorge Dodds (Ardrossan) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Company NameCommercial Warehousing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
32a Hamilton St
Saltcoats
Ayrshire
KA21 5DS
Scotland
Company NameAllan Roofing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Brechin Tindal Oatts
Solicitors
48 St.Vincent Street
Glasgow
G2 5HS
Scotland
Company NameDevlin Instrumentations (Scotland) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
One Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Company NameLiving For Style Contracts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 1 Eaglesham Road
Clarkston
Glasgow
G76 7BU
Scotland
Company NameEmployee Development Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
18 Nicolson Street
Greenock
PA15 1JU
Scotland
Company NameToondale Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Company NameITM Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameE. & A. Robertson & Son Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Drums Terrace
Greenock
PA16 7TH
Scotland
Company NameErrolvale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland
Company NameTotal Access Training.com Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
John M. Taylor & Co Ca'S
9 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameT.P.S. Properties (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Company NameFirst Car Wash Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Caledonia Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Company NameDollar Well Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Steadings
Yetts O'Muckhart
By Dollar
Clackmannanshire
FK14 7JT
Scotland
Company NameJamieson & Moody (Catering Equipment) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameSurety International Security Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Stevenson & Kyles 25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
Company NameContract & Domestic Tiling Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1991 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 01 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Somerford Road
Bearsden
Glasgow
G61 1AS
Scotland
Company NameEquiwork Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Company NameString Of Pearls Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 1a 3 Michaelson Square
Livingston
EH54 7PD
Scotland
Company NameTVRL Realisations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
G1 Building
5 George Square
Glasgow
G2 1DY
Scotland
Company NameGael Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
19 Dundyvan Road
Coatbridge
Lanarkshire
ML5 1DB
Scotland
Company NameMerkvale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Covanburn Avenue
Hamilton
South Lanarkshire
ML3 7PX
Scotland
Company NameHycroft Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
36 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Company NameFinancial Planning Scotland Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Gleniffer House, Doune Road
Kilbryde
Dunblane
Perthshire
FK15 9ND
Scotland
Company NameAirdrie Auto Electrics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ninian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Company NameR. Paterson (Electrical Services) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Duncarran
Findhorn Bridge
Forres
Morayshire
IV36 2TA
Scotland
Company NameWoodland Well Services Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Croft Road
Forres
Morayshire
IV36 3JS
Scotland
Company NameW.T. Stud Welding Scotland Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 4 Marybank Lane
Lochee
Dundee
DD2 3DY
Scotland
Company NameGopal Stores Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
350 New Edinburgh Road
Bellshill
ML4 3HH
Scotland
Company NameOMTL Realisations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Riversleigh
9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Company NameA.J.C. Technical Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Plover Close
Askam In Furness
Cumbria
LA16 7HR
Company NameTexspeed (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameJ. & M. Publishing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
New Century House
Stadium Road
Inverness
IV1 1FG
Scotland
Company NameShildon Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Savoy Tower C/O Hardie Caldwell
77 Renfrew Street
Glasgow
G2 3BY
Scotland
Company NameL-Tec Controls Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
125 Deerdykes View
Westfield Industrial Park
Cumbernauld
G68 9HN
Scotland
Company NameB.G. Models Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
79 High Street
Biggar
Lanarkshire
ML12 6DE
Scotland
Company NameTeledata Scotland Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Kpmg Llp
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameKennerty Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Kennerty Park
Peterculter
Aberdeen
AB14 0LE
Scotland
Company NameHunterston Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Edf Energy
Gso Business Park
East Kilbride
G74 5PG
Scotland
Company NameMcKellar Draughting Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameT.C. Sutherland (Technical Services) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Braveheart, 8 South View
Wick
Caithness
KW1 4PL
Scotland
Company NameBrown Engineering (Fochabers) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
319 St Vincent Street
Glasgow
G2 5AS
Scotland
Company NameGlencraig Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
24 Dubford Rise
Denmore
Bridge Of Don
Aberdeen
AB23 8GL
Scotland
Company NameHopetoun Crescent Property Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
Company NameD E Resources Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 9 Aboyne Business Centre
Huntly Road
Aboyne
Aberdeenshire
AB34 5HE
Scotland
Company NameProjects In Energy Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 River View
Dalgety Bay
Fife
KY11 9YE
Scotland
Company NameWest End Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
New Custom House
13 Register Street
Bo'Ness
EH51 9AE
Scotland
Company NameQueensway Restaurants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Oakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Company NamePrintvale Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Newtonhill
Clatt
By Huntly
Aberdeenshire
AB54 4PL
Scotland
Company NameBrookfield Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Sandyford Road
Paisley
PA3 4HP
Scotland
Company NameCarrick Technical Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Young Street
Girvan
Ayrshire
KA26 0AJ
Scotland
Company NameDrilling Engineering Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Cs Corporate Solutions
64 Allardice Street
Stonehaven
AB39 2AA
Scotland
Company NameTafway Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
54 Grahamsdyke Street
Lauriston
Falkirk
FK2 9LU
Scotland
Company NameDouble Grip (Contracts) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Begbies Traynor, 2nd Foor
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameGlobesheld Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Amisfield Park
Haddington
East Lothian
EH41 4QE
Scotland
Company NameReversionary Gains Iii Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
13 Queens Road
Aberdeen
AB15 4YL
Scotland
Company NameMewstech Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Westhill
Aberdeen
Aberdeenshire
AB32 6SY
Scotland
Company Name12 Inter Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
E.K Business Centre
14 Stroud Road
East Kilbride
G75 0YA
Scotland
Company NameBaldassarra Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Clyde Offices, 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Company NameBones Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1991
Appointment Duration2 days (Resigned 28 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
41 Crispin Way
Farnham Common
Slough Buckinghamshire
SL2 3UD
Company NameNew City Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Knowe
42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Company NamePrimvale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Pavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Company NameThis Little Piggy Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Loudoun Street
Mauchline
Ayrshire
KA5 5BA
Scotland
Company NameDavid Robertson Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Torridon Lane
Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
Company NameBodant Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameCuebyte Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Kings Park
Torrance
Glasgow
G64 4DX
Scotland
Company NameStrathclyde Haulage Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Moore And Co
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameBaldy Bane Theatre Company
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
13 Carment Drive
Glasgow
City Of Glasgow
G41 3PP
Scotland
Company NameJoyce Morrison Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Boots - North 3rd Floor
79 - 91 Hight Street
Falkirk
FK1 1ES
Scotland
Company NameTrade Style Cabinets Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
319 St Vincent Street
Glasgow
G2 5AS
Scotland
Company NameA.C.A. Technical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Miller Gardens
Newmachar
Aberdeen
AB21 0NX
Scotland
Company NameCheerflow Alba Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Prospect Place
Arnhall Business Park
Westhill
AB32 6SY
Scotland
Company NameT.M.I. Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
Lanarkshire
G2 4JR
Scotland
Company NameLachmanski Ross Inspection Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NameD.S. Draughting Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Flat 1/1 41 Sutcliffe Court
Anniesland
Glasgow
G13 1AQ
Scotland
Company NameBraidway Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Company NameScottish Conference Of Cancer Support Groups
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O 35 High Street
Rosemarkie
Fortrose
IV10 8UF
Scotland
Company NameTod Dickson Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Stirling Drive
Linwood
Paisley
Strathclyde
PA3 3LR
Scotland
Company NameYoltech Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Company NameScotserve Scotland Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
169 West George Street
Glasgow
G2 2LB
Scotland
Company NameJohn Kennedy (Pharmacy) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Company NameAvecor Cardiovascular Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992
Appointment Duration5 days (Resigned 18 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameWilliam Macfarlane Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
21 Forbes Place
Paisley
PA1 1UT
Scotland
Company NamePenny Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 Ayr Road
Giffnock
Glasgow
G46 6RX
Scotland
Company NameTower Mains Studios Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10a, 10a Mayfield Gardens
Edinburgh
EH9 2BZ
Scotland
Company NameH.B. Reid (Wick) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Frp Advisory Llp, Suite 2b Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Company NameCuesoft Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Moncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
Company NameString Of Pearls 2 Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 1a 3 Michaelson Square
Livingston
EH54 7DP
Scotland
Company NameJames Neilson (Engineering) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Technolgy Park, Stephenson
Building, Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland
Company NameSimsight Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Lothian Cottage
Lothianbridge
Dalkeith
Midlothian
EH22 4TS
Scotland
Company NameScottish Milk Marketing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Cirrus House Glasgow Airport Business Park
Marchburn Drive
Paisley
Renfrewshire
PA3 2SJ
Scotland
Company NameCronin Design Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Broadstraik Place
Elrick
Westhill
Aberdeenshire
AB32 6DB
Scotland
Company NameFYFE (Design Services) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
31 Sunnylaw Drive
Paisley
Renfrewshire
PA2 9NT
Scotland
Company NamePaisley Pattern Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameIVOR Jones Industrial Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ferry House
Ferry Road
Middlesburgh
TS2 1PL
Company NameN.W.T. Engineering Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
27 Whitehillls Crescent
Cove Bay
Aberdeen
AB12 3UG
Scotland
Company NameEdinburgh Air Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Stanhope House
12 Stanhope Place
Edinburgh
EH12 5HH
Scotland
Company NameChem-Cal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Bon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
Company NameEurasia Park Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Tanglewood
17 Hickmans Lane
Haywards Heath
West Sussex
RH16 2BQ
Company NameRanley Contracts Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
191 West George Street
Glasgow
G2 2LJ
Scotland
Company NameCairngorm Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration4 days (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameArchitecture Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1992 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Malcolm'S Court
Kilmaurs
Kilmarnock
KA3 2BE
Scotland
Company NameJ.B.H. Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Dornie Court
Thornliebank Industrial Estate
Glasgow
G51 1PH
Scotland
Company NameTom McKenzie Engineering Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 05 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Northcote Park
Aberdeen
AB15 7SX
Scotland
Company NameHobden And Macmillan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10 Wyvis Avenue
Bearsden
Glasgow
G61 4RD
Scotland
Company NameAlubrite Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
51 Rae Street
Dumfries
DG1 1JD
Scotland
Company NameItaltech Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
32a Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Company NameHeronpisces Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Alexander Drive
Bridge Of Allan
Stirlingshire
FK9 4QB
Scotland
Company NameQualcheck Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Stanley House
69/71 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
Company NameROBB Electrical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
54 Currievale Drive
Edinburgh
Midlothian
EH14 5RW
Scotland
Company NameRekon Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameGeo-Consulting Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameSc138680 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 1b North Street
Alexandria
Dunbartonshire
G83 0EA
Scotland
Company NameScotforest Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Abbotshaugh Sawmills
Bainsford
Falkirk
Stirlingshire
FK2 7XJ
Scotland
Company NameHouxou Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 High Street
Kinross
Tayside
KY13 8AW
Scotland
Company NameJohn Lynch Land Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
East Brockloch
Farm
Maybole
Ayrshire
KA19 8ED
Scotland
Company NameI.G. Vehicles Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
20 Kinghorne Terrace
Dundee
DD3 6HX
Scotland
Company NameJ.K.M. Property Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
Company NameMelrose Petroleum Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
No 1 Portland Place
London
W1N 3AA
Company NameA & L Financial Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Flat 1/2, Number One Scholars Court
Newton Mearns
Glasgow
G77 6GJ
Scotland
Company NameCentaur Discs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
11 Dawson Place, Broughty Ferry
Dundee
Tayside
DD5 1PS
Scotland
Company NamePrecision Landscaping Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameHeadway Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Cadzow Park
82/88 Muir Street
Hamilton
Strathclyde
ML3 6BJ
Scotland
Company NameLeemac (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Mill Of Cosh
Girnoc
Ballater
Aberdeenshire
AB35 5SS
Scotland
Company NameOxford Isis Residences I Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameOxford Isis Residences Ii Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameJ A L Fish Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Stronsay Drive
Sumerhill
Aberdeen
AB15 6EA
Scotland
Company NameClyde Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
First Floor, Quay 21
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameLaidlaw Scott Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
224 West George Street
Glasgow
G2 2PQ
Scotland
Company NameHarcourt Public Affairs Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameClyde Car Components Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Company NameAirport Park And Ride Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Store First Limited West Avenue
Linwood Point
Paisley
Renfrewshire
PA1 2FB
Scotland
Company NameAccumulus Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
Company NameArcroft Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland
Company NameWellmyn Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Old Firestation 1 Torr Avenue
Quarrier'S Village
Bridge Of Weir
Renfrewshire
PA11 3QZ
Scotland
Company NameAqua Systems (U.K.) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Lochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Company NameSascom Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
64 Allardice Street
Stonehaven
Aberdeenshire
AB39 2AA
Scotland
Company NameMaxwell Roofing And Building Supplies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
45 Salamander Street
Leith
Edinburgh
EH6 7JZ
Scotland
Company NameSporting Estate Enterprises Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
16 Heriot Row
Edinburgh
Midlothian
EH3 6HR
Scotland
Company NameThe College Of Holistic Medicine
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Suite 305, 111 West George Street
Glasgow
G2 1QX
Scotland
Company NameC.C.I. Security Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
32a Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland
Company NameBell & Bell Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
22 Murieston Gardens
Livingston
EH54 9BA
Scotland
Company NameN.D. Pettigrew Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Woodburn
Brisbane Glen Road
Largs
Ayrshire
KA30 8SL
Scotland
Company NameMontgomery Litho Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
319 St Vincent Street
Glasgow
G2 5AS
Scotland
Company NameS.C. Buildrite Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 12 Queenslie Point
Stepps Road
Glasgow
Strathclyde
G33 4AN
Scotland
Company NameAccumulus Ii Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
Company NameFood Partners Kilmarnock Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Rowallan Business Park
Southcraig Avenue
Kilmarnock
Ayrshire
KA3 6BQ
Scotland
Company NameStuart Gould Technical Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
23 Millfield Crescent
Millfield Park
Erskine
Renfrewshire
PA8 6JE
Scotland
Company NameMarkad (Scotland) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
45 Bayview Circus, Dunbar
Bayview Circus
Dunbar
EH42 1ZT
Scotland
Company NameScott Ellis Machinery (International) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Elgin House
Billing Road
Northampton
NN1 5AU
Company NameGreenwich Student Halls I Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Bexley Road
Eltham
London
SE9 2PQ
Company NamePronto Despatch Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Grigorhill Industrial Estate
Granny Barbour Road
Nairn
IV12 5HX
Scotland
Company NameNECR Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 Carden Place
Aberdeen
AB10 1UR
Scotland
Company NameA & A Building Maintenance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
22 Tannoch Drive
West Lenziemill
Industrial Estate, Cumbernauld
North Lanarkshire
G67 2XX
Scotland
Company NameSeagro Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1st Floor Admiralty Park
Admiralty Road
Rosyth
Fife
KY11 2YW
Scotland
Company NameGlenclova Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
13 Register Street
Bo'Ness
EH51 9AE
Scotland
Company NameNorthern Hotels Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 12/4 Vulcan Works
Johnstone
PA5 8QS
Scotland
Company NameIAN F. Hay Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Queen'S Gardens
Aberdeen
AB15 4YD
Scotland
Company NameHighcrag Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Alder House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Company NameMcKeown Cleaning Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Company NameBowpak Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
45 Main Street
Fauldhouse
West Lothian
EH47 9HY
Scotland
Company NameGreenwich Student Halls I (Subsidiary) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Bexley Road
Eltham
London
SE9 2PQ
Company NameG. And H. Properties (Scotland) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Park Road
Cults
Aberdeen
AB15 9HR
Scotland
Company NameWestminster Student Halls I Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
309 Regent Street
London
W1R 8AL
Company NameWestminster Student Halls I (Subsidiary) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment Duration1 month (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
309 Regent Street
London
W1R 8AL
Company NamePunch-Craft (Embroidery Design) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
79/81 Kelvin Road North
Lenziemill Industrial Estate
Cumbernauld
Glasgow
G67 2BD
Scotland
Company NameHighland Transport Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Company NameRobertson Parke Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 The Loan
South Queensferry
Lothian
EH30 9NS
Scotland
Company NameWestminster Student Halls Ii Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
309 Regent Street
London
W1R 8AL
Company NameWestminster Student Halls Ii (Subsidiary) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration-1 years (Resigned 19 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
309 Regent Street
London
W1R 8AL
Company NameSpence Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Titanium 1 King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameParkhouse Manor Care Home Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameAllseasons Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameColloquium Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Capital Building 12/13 St. Andrew Square
2nd Floor
Edinburgh
EH2 2AF
Scotland
Company NameJ. Harley Building Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1711 Shettleston Road
Glasgow
G32 9AR
Scotland
Company NameHillbay Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
Company NameSt Anne's Residences Ii Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Company NameSt. Anne's Residences I Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Company NameSt Anne's Residences Ii (Subsidiary) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Company NameSt. Anne's Residences I (Subsidiary) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Company NameHartfield House Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wellington School
Carleton Turrets
Craigweil Road
Ayr, Ayrshire
KA7 2XH
Scotland
Company NameThorbay Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration-43 years, 9 months (Resigned 17 November 1950)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
191 West George Street
Glasgow
G2 2LJ
Scotland
Company NameK.M.S. Parcels Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Eurocentral 51 McNeil Drive
Holytown
Motherwell
Lanarkshire
ML1 4UR
Scotland
Company NameHarbour And Marine Diving Contractors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 8 White Quarries Ind Est
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Company NameCodata Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Grants Scotland Ltd Moncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
Company NameIn Position Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
89 North Orchard Street
Motherwell
ML1 3JL
Scotland
Company NameAccumulus Growth Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Mill Group Limited
6 8 Old Bond Street
London
W1S 4PH
Company NameBurns Design Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameA.C.H. Process Engineering Services Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
15 Wickham Ave
Shirley
Croydon
Surrey
Cro 8tz
Company NameSt. Anne's Residences I (Nominees) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Portland Place
London
W1N 3AA
Company NameSt. Anne's Residences Ii (Nominees) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Portland Place
London
W1N 3AA
Company NameW T Contractors Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Stables
Limekilns Road
Dunfermline
Fife
KY11 3DQ
Scotland
Company NameSouthampton Student Halls I Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Grosvenor Square
Southampton
Hampshire
SO15 2BE
Company NameSouthampton Student Halls Iii Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Grosvenor Square
Southampton
Hampshire
SO15 2BE
Company NameSouthampton Student Halls Iv Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Regency House
3 Grosvenor Square
Southampton
Hampshire
SO15 2BE
Company NameSouthampton Student Halls Ii Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Mazars Llp
Regency House 3 Grosvenor Square
Southampton
Hampshire
SO15 2BE
Company NameAnglia Residences Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
112 Hills Road
Cambridge
CB2 1PH
Company NameReflex Europe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Raeburn Christie Clark And Wallace
12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Company NameA Priori Growth V Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Residential Suite
C/O Terrace Hill Group Plc
No 1 Portland Place
London
W1B 1PN
Company NameMetropolitan Residences Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ground Floor
113-123 Upper Richmond Road
London
SW15 2TL
Company NameA Priori Growth Iii Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Residential Suite
C/O Terrace Hill Group Plc
No 1 Portland Place
London
W1B 1PN
Company NameA Priori Growth I Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Residential Suite
C/O Terrace Hill Group Plc
No 1 Portland Place
London
W1B 1PN
Company NameA Priori Growth Ii Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Residential Suite
C/O Terrace Hill Group Plc
No 1 Portland Place
London
W1B 1PN
Company NameA Priori Growth Vi Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Residential Suite
C/O Terrace Hill Group Plc
No 1 Portland Place
London
W1B 1PN
Company NameA Priori Growth Iv Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Residential Suite
C/O Terrace Hill Group Plc
No.1 Portland Place
London
W1B 1PN
Company NameA Priori Growth Viii Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Residential Suite
C/O Terrace Hill Group Plc
No 1 Portland Place
London
W1B 1PN
Company NameA Priori Growth Vii Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Residential Suite
C/O Terrace Hill Group Plc
No 1 Portland Place
London
W1B 1PN
Company NameLeeds Metropolitan Halls I Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Mr M Wilkinson University Sec.
Leeds Metropolitan University
Calverley Street
Leeds
LS1 3HE
Company NameRTP Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 St. Giles Court
Southampton Street
Reading
RG1 2QL
Company NameFeather Brooksbank (No. 2) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Capital House, 4th Floor
Festival Square
Edinburgh
EH3 9SU
Scotland
Company NameLeeds Metropolitan Halls (Nominees) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Portland Place
London
W1N 3AA
Company NameWhalley Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Ernst & Young
Silkhouse Court
Tithebarn Street
Liverpool
L2 2LE
Company NameScotcoal (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wilson Road Garage
Newhouse
Motherwell
ML1 5NB
Scotland
Company NameMcLean, Sutherland & Watt Investment Management Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Dowry House
Leithholm
Coldstream
TD12 4JN
Scotland
Company NameThe Caledonian Suite Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Level 8, 110
Queen Street
Glasgow
G1 3BX
Scotland
Company NameSinging Kettle Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Flat 1/2 Charing Cross Mansions
28 St. Georges Road
Glasgow
G3 6UJ
Scotland
Company NameCiboodle Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
India Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
Company NameMountpark Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Aldergrove
8 Carlisle Road
Airdrie
Lanarkshire
ML6 8AA
Scotland
Company NameMacintyre Motor Engineers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Company NameMiglia Property Development Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Company NameMiranda Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
18 Sandyloan Crescent
Laurieston
Falkirk
Stirlingshire
FK2 9NG
Scotland
Company NameCraigneen Maritime Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameInchmarlo Golf Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Company NameGrangetown (EVC) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 Stockton Terrace
Grangetown
Sunderland
SR2 9RQ
Company NameSouthwick (EVC) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
61-62 Stoney Lane
Southwick
Sunderland
SR5 2AU
Company NameAshington (EVC) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Laburnum Terr
Ashington
Northumberland
NE63 0XX
Company NameTaran Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
East Hillocks
Tullynessle
Alford
Aberdeen
AB33 8QR
Scotland
Company NameTile-It Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Company NamePark Caledonia Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1st Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameJack Conn International Transport Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
908/916 Maryhill Road
Glasgow
G20 7TA
Scotland
Company NameM.C. Printers Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NameMitrebyte Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
14 Featherhall Avenue
Edinburgh
EH12 7TX
Scotland
Company NameMitredata Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Moncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
Company NameALFA Blue Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
50 Darnley Street
Glasgow
G41 2SE
Scotland
Company NameHeadway Caledonian Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Company NameVisionware Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Princess Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Company NameBurrows Communications (Scotland) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O. Brechin, Cole-Hamilton & Co P R Print Building
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
Company NameLeeds Metropolitan Halls Ii Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Leeds Metropolitan University
Calverley Street
Leeds
West Yorkshire
LS1 3HE
Company NameSunderland (EVC) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
11 Derwent Street
Sunderland
SR1 3MT
Company NameLothian Recycling Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Hansbury Stud
Cousland
Dalkeith
EH22 2PJ
Scotland
Company NamePropdeal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O 8 Tillybrig
Dunecht
Skene
Aberdeen
AB32 7BE
Scotland
Company NameClanscape Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Farries, Kirk & McVean
Dumfries Enterprise Park
Heathhall, Dumfries
DG1 3SJ
Scotland
Company NameCogent Strategies International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
39 St Vincent Place
Glasgow
G1 2ER
Scotland
Company NameHilston Games Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
26 Ivatt Walk
Banbury
Oxfordshire
OX16 7WE
Company NameHighquest Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Grovewood
Borland
Kilmarnock
East Ayrshire
KA3 6BW
Scotland
Company NameA.E.A. Glasgow Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
39 Greenfield Avenue
Ayr
Ayrshire
KA7 4NR
Scotland
Company NameRonald Docherty Civil Engineering Contractor Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Johnston Carmichael Llp
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameFife Fryer Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
23 South Row
Gallatown
Kirkcaldy
Company NameFineuro Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
40 Villiers Avenue
Surbiton
Surrey
London
KT5 8BD
Company NameJohn Hunter & Sons Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
George House
50 George Square
Glasgow
Strathclyde
G2 1RR
Scotland
Company NameGrovebury Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TQ
Scotland
Company NameApplemill Computing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ocean Point C/O Millar & Bryce Limited, Floor 4, Ocean Point 1
94 Ocean Drive
Edinburgh
EH6 6JH
Scotland
Company NamePembroke Residences Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameDerby Student Halls I Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
University Of Derby
Kedleston Road
Derby
DE22 1GB
Company NameElbalite Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Hardgrove House, Burnside
By Milnathort
Kinross
KY13 9SP
Scotland
Company NameTJK Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Cressey Street
Off King Edward Street
Grimsby
South Humberside
Company NameMonkseaton (EVC) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
7-11 Earsdon Road
West Monkseaton
Whitley Bay
NE25 9SX
Company NameEm Nav-Aids Co. Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameDerby Student Halls Ii Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
University Of Derby
Kedleston Road
Derby
DE22 1GB
Company NameThe European Pipeline Co. Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Units 3/4 Camiestone Road, Thain
Stone Industrial Park, Thainston
E, Inverurie
Aberdeenshire
AB51 5GT
Scotland
Company NameVisimetrics (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameRobert Joss Engineering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameGlamorgan Residences Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
University Of Glamorgan
Treforest
Pontypridd
Mid Glamorgan
CF37 1DL
Wales
Company NameThe Maclean & Speirs Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit D Darluith Road
Linwood
Paisley
Renfrewshire
PA3 3TP
Scotland
Company NameOxford Isis Residences Viii Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameOxford Isis Residences Iv Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameGreenwich Student Halls Vi Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Bexley Road Mansion Site
Avery Hill Campus
London
SE9 2PQ
Company NameOxford Isis Residences Iii Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameOxford Isis Residences V Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameGreenwich Student Halls V Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Mansion Site Bexley Road
Avery Hill Campus
London
SE9 2PQ
Company NameOxford Isis Residences Vii Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameGreenwich Student Halls Vii Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Mansion Site Bexley Road
Avery Hill Campus
London
SE9 2PQ
Company NameThe Sweet Project (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Horsecraigs
Auchenfoyle Road
Kilmacolm
Inverclyde
PA13 4TH
Scotland
Company NameRuby Dco Thirteen Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Clyde Offices, 2nd Floor, 48 West George Street
Glasgow
G2 1BP
Scotland
Company NameContact Scotland Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Company NameOxford Isis Residences Vi Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1993 (4 days after company formation)
Appointment Duration-1 years, 12 months (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameEdendean Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Shillinghill
Humbie
EH36 5PX
Scotland
Company NameTristar Commercials Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
15 Broomieknowe Gardens
Rutherglen
Glasgow
G73 3QA
Scotland
Company NameG.H. Hairdressers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
18 Bothwell Street
Glasgow
G2 6NU
Scotland
Company NameHome Alternative Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameMelrose Petroleum Ii Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
No 1 Portland Place
London
W1N 3AA
Company NameMichael Warren Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael Llp
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameThe Real Corporation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 George Square
Glasgow
G2 1DY
Scotland
Company NameDeskbay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
Company NameVictoria Park Hotels Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Laurie & Co
17 Victoria Street
Aberdeen
Aberdeenshire
AB10 1PU
Scotland
Company NameClayton Graham Advertising Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameChrystel Computers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 The Beeches
Newton Lane
Tadley
Hampshire
RG26 6BP
Company NameGlamorgan Residences Ii Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
University Of Glamorgan
Pontypridd
Mid Glamorgan
CF37 1DL
Wales
Company NameGlamorgan Residences Iii Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
University Of Glamorgan
Pontypridd
Mid Glamorgan
CF37 1DL
Wales
Company NameDerby Student Halls Iv Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
University Of Derby
Kedleston Road
Derby
DE22 1GB
Company NameDerby Student Halls Vi Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
University Of Derby
Kedleston Road
Derby
DE22 1GB
Company NameDerby Student Halls V Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
University Of Derby
Kedleston Road
Derby
DE22 1GB
Company NameRaymond Nicol Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
13 Barnton Gardens
Edinburgh
EH4 6AF
Scotland
Company NameOxford Isis Residences X Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameOxford Isis Residences Ix Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameOxford Isis Residences Xi Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 New Burlington Mews
London
W1R 8QA
Company NameSt Anne's Residences Iii Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Company NameSt Anne's Residences Iv Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Company NameNewport Energy (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Baltic House
4/5 Baltic Street East
London
EC1Y 0UJ
Company NameEden Technical Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Silverwells Court
114 Cadzow Street
Hamilton
ML3 6HP
Scotland
Company NameHebridean Cruises Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ernst & Young Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Company NameNorcity Iii Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameNorcity Iv Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameArcon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Kilpunt Steadings
Broxburn
West Lothian
EH52 5QB
Scotland
Company NameCoatec Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Cartwright House
Tottle Road
Nottingham
NG2 1RT
Company NameThe Finlay Fountain Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
16 Kirkhouse Road
Blanefield
Glasgow
G63 9DA
Scotland
Company NameScotserve Graphics Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
169 West George Street
Glasgow
G2 2LB
Scotland
Company NameMc (No 43) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Company NameMc (No 47) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Company NameSidcom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 East High Street
Forfar
Angus
DD8 2EG
Scotland
Company NameO'Neill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Company NameElizabeth McColgan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameRisky Business Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
104 Quarry Street
Hamilton
ML3 7AX
Scotland
Company NameElectronic Technology Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
74 Heathmount Drive
Crowthorne
Berkshire
RG11 6HW
Company NameCoditec Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
77 Chestnut Drive
Louth
Lincolnshire
LN11 7AY
Company NameDeanwest Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Manse
5 Kirkhill
Old Perceton
Irvine Ayrshire
KA11 2AQ
Scotland
Company NameB-Line (Services) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameIvory Choice (Bridal Cars) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 2 41 McGowan Street
Paisley
Renfrewshire
PA3 1QJ
Scotland
Company NameN.S. Scaffolding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Company NameNelson Technical Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
Company NameWillow Tearooms Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Quantuma Llp, Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameEmriclands (Investments) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
D M McNaught & Co
3rd Floor, 166 Buchanan Street
Glasgow
G1 2LS
Scotland
Company NameRJB Software Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
57 Kirkes Road
Lancaster
LA1 3DW
Company NameMenock Builders Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
31 Fairfax Avenue
Glasgow
G44 5AL
Scotland
Company NameBowmore Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Strathearn House
211 Hope Street
Glasgow
G2 2UW
Scotland
Company NameGlobal Power And Control Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Company NameEURO Pools Plc
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameMc (No 46) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Company NameNeuroscot Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
46/3 Strathearn Road
Edinburgh
EH9 2AD
Scotland
Company NameAllmar (Scotland) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ardpeaton House
Auchterarder
PH3 1NG
Scotland
Company NameUnchained Growth Pubs I Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Graham Harvey Suite
Bank Chambers
375 Regents Park Road
London
N3 1DE
Company NameUGP Iii (Unwanted) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Baker Street
London
W1N 1DA
Company NameUGP Ii (Unwanted) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Baker Street
London
W1N 1DA
Company NameThree J's Broadcasting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
33 McCulloch Drive
Forfar
Angus
DD8 2EB
Scotland
Company NameLinacre (V.C.) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
169 Linacre Road
Litherland,Bootle
Liverpool
L21 8JS
Company NameDouglas Shelf Seven Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameWave Hazel Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Level 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameGreenlees Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameSorau (Distilled Spirits) Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameAlyth Photography Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 Tay Road
Alyth
Blairgowrie Perthshire
PH11 8EB
Scotland
Company NameCuillin Films Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1994 (same day as company formation)
Appointment Duration-1 years, 9 months (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
76 Hamilton Road
Motherwell
Lanarkshire
ML1 3BY
Scotland
Company NameAssynt Film Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
76 Hamilton Road
Motherwell
Lanarkshire
ML1 3BY
Scotland
Company NameHalal Meal Suppliers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameBid Instruments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
45 Carlton Place
Aberdeen
AB15 4BR
Scotland
Company NameChameleon Accounting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Company NameMacindus Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
22 Third Gardens
Glasgow
Lanarkshire
G41 5NF
Scotland
Company NameSurface Control (Glasgow) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Company NameEcosse Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
15 Watt Street
Greenock
Renfrewshire
PA16 8JN
Scotland
Company NameMitchell Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Riversleigh
9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Company NameXception Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
36 Arduthie Road
Stonehaven
Kincardineshire
AB39 2DP
Scotland
Company NameNorth Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1st Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Company NameProfessional Engineering Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Summit House
4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Company NameInchdrewer Distillery Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Company NameWearcare Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Leonard Curtis 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameDig (North) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
16 Gordon Street
Glasgow
G1 3PT
Scotland
Company NameBlythswood Ventures Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2nd Floor, 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Company NameB W D Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameThe Curtain Cleaning Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Hallburn
Fintry
Glasgow
G63 0XG
Scotland
Company NameX.Gate Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
52a Gowthorpe
Selby
Yorkshire
YO8 0ET
Company NameGranite Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
21 High Way
Broadstone
Dorset
BH18 9NB
Company NameBreed-Ex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Great Dockray
Penrith
Cumbria
CA11 7BL
Company NameTBDA (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
112 John Player Building
Stirling
FK7 7RP
Scotland
Company NameBASG (Scotland) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
56 Strathspey Drive
Grantown-On-Spey
Morayshire
PH26 3EY
Scotland
Company NameLeisure Design Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameChapman & Frearson (Scotland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Aitkenhead Factory
Aitkenhead
Kirkmichael
Ayrshire
KA19 7LS
Scotland
Company NameJ.M. Estates (Scotland) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Airlink, First Floor,16
Gordon Street
Glasgow
G1 3PT
Scotland
Company NameHeadgear International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
60 Church Road
London
E10
Company NameFir Park Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Bourne Court
London Road
Brighton East Sussex
BN1 8QQ
Company NameKirk Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Dryburgh House
3 Meikle Road
Livingston
EH54 7DE
Scotland
Company NameBrookgold Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Abercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Company NameR. Sliman Design Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Suite 4.6, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameScottish Milk Dairies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Cirrus House Glasgow Airport Business Park
Marchburn Drive
Paisley
Renfrewshire
PA3 2SJ
Scotland
Company NameASRA Computer Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
11 Netley Dell
Letchworth
Hertfordshire
SG6 2TF
Company NameNorskom Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Company NameApc (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
36 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Company NameSEOL Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
West Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Company NameKascom Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
36 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland
Company NameRomac Fm Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
16 Corbie Place
Milngavie
Glasgow
Lanarkshire
G62 7NB
Scotland
Company NameClassique Window Blinds Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Lawthorn Bank
8 Old Perceton
Irvine
Ayrshire
KA11 2AE
Scotland
Company NameStar Enterprises Packaging Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
30 Abercorn Ave
Glasgow
G52 4JL
Scotland
Company NameIdeal Network Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
64 Hesketh Drive
Churchtown
Southport
Lancashire
PR9 7JG
Company NamePj Projects Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Redhill Close
Wellesbourne
Warwick
CV35 9SP
Company NameTom Loftus (Groundworks) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Shavian Terrace
Kilwinning
Ayrshire
KA13 6BU
Scotland
Company NameGlasgow Care Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Company NameProivmance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Oasts
30 Kiln Lane
Leigh Sinton
Worcestershire
WR13 5EF
Company NameJ.A. Consultancy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
21a Sheen Road
Richmond
Surrey
TW9 1AD
Company NameNice Work Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Building Design Centre
125 Muir Street
Hamilton
ML3 6BJ
Scotland
Company NameProtec Electrical Services Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1,Juniper Close
Mier Park
Stoke On Trent
Staffordshire
ST3 7YZ
Company NameMilne Design Associates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Mansefield Road
Clarkston
Glasgow
G76 7DN
Scotland
Company NameGrassick's Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Triangle
Inveralmond
Perth
PH1 3GA
Scotland
Company NameJohn Sanderson Building And Roofing Contractors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O 505 Great Western Road
Glasgow
G12 8HN
Scotland
Company NameShoreside Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10 East Trinity Road
Edinburgh
EH5 3DY
Scotland
Company NameCaledonian Engineering Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
123 Queens Den
Aberdeen
AB15 8BN
Scotland
Company NameBrodie Label Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Dunnswood Road
Wardpark
Cumbernauld
G67 3EN
Scotland
Company NameMajor Security (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
Company NameBolton (VC) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
232/234 Halliwell Road
Bolton
BL1 3QD
Company NameCharles H Julian Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameChogg Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Top Flat 16 Messaline Avenue
Acton
London
W3 6JX
Company NameCourtway Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
74-80 Brown Street
Glasgow
G2 8PD
Scotland
Company NameUnderground Moling Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Company Name3Serve Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Company NameBon Accord Land Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Union Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Company NameEMMA Clanfield Design Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Dalfling Farm
Blairdaff
Inverurie
AB51 5LA
Scotland
Company NameHigh-Tech Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Westerton Of Auchmill, Bucksburn
Aberdeen
Aberdeenshire
AB16 7RF
Scotland
Company NameGamma Dataware Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Dalbeg West Balgrochan Road
Torrance
Glasgow
G64 4DQ
Scotland
Company NameMacspice Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Belgowan Street
Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
Company NameB.D. Properties (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Burnfield House 4a Burnfield Ave
Thornliebank
Glasgow
Lanarkshire
G46 7TL
Scotland
Company NameClean Air Healthcare Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 year (Resigned 31 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameHamilton Glazing Services Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Moore And Co
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameInterlynx Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
High Dyke House
Strathaven
Lanarkshire
ML10 6PP
Scotland
Company NameInsignis Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
168 Bath Street
Glasgow
G2 4TP
Scotland
Company NameC.S. Control Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameThe Alpha Project (Cumbernauld)
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration1 year (Resigned 25 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Hastings & Co
82 Mitchell Street
Glasgow
G1 3NA
Scotland
Company NameCIA Excel Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Klm
45 Hope Street
Glasgow
G2 6AE
Scotland
Company NameMorayvale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameTom Love & Co. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
17 Wyvis Avenue
Bearsden
Glasgow
G61 4RD
Scotland
Company NameAlexander Short Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
13 Queen'S Road
Aberdeen
AB15 4YL
Scotland
Company NameTRON Publishing (U.K.) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3/2 130 Stanmore Road
Glasgow
G42 9AG
Scotland
Company NameMaxwell Bruce Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
113 West Regent Street 113 West Regent Street
Glasgow
G2 2RU
Scotland
Company NameDrambay Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Old Forge 28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Company NameLinkbay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10 Knockbreck St
Tain
IV19 1BJ
Scotland
Company NameHodgins Smith (CDM) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Allan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Company NameFTP Computing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
42 Clayhills Drive
Dundee
DD2 1SX
Scotland
Company NameWestern Bio-Pharm Consulting Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Crossburn Avenue
Glasgow
G62 6DS
Scotland
Company NameClassic Stained Glass Designers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Titanium 1 King'S Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Company NameFallon Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (3 days after company formation)
Appointment Duration2 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
48 George Street
Manchester
Lancashire
M1 4HF
Company NameWell-Tech Computer Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Company NamePaterson Safety Anchors (Maintenance) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Anchor House
18 Muriel Street
Barrhead
G78 1QB
Scotland
Company NameNetwork Posse Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
17/14 Roseburn Maltings
Edinburgh
Lothian
EH12 5LJ
Scotland
Company NameChunghwa Picture Tubes (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ten George Street
Edinburgh
Midlothian
EH2 2DZ
Scotland
Company NameGideon Mair Software Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Appledore Cottages
Bow
Crediton
Devon
EX17 6JR
Company NameL & B Property Co. Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Level 8 110 Queen Street
Glasgow
Lanarkshire
G1 3BX
Scotland
Company NameVoyage Decoration Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Company NameResource Data Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
49 Horwood Avenue
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NN
Company NameBits & Bytes (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
22 Backbrae Street
Kilsyth
G65 0NH
Scotland
Company NameKey Handling Rentals Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
23 Lakeside Drive
Monkspath
Solihull
West Midlands
B90 4SX
Company NameKey Handling Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Colwyn Chambers
19 York Street
Manchester
M2 3BA
Company NameDelany Management Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
31 Roman Hill Road
Hardgate Clydebank
Glasgow
G81 6NU
Scotland
Company NameT. C. W. Technical Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Marsden
Loch Ard Road
Aberfoyle
Stirling Central
FK8 3SZ
Scotland
Company NameC.V. Panels Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
230 Balmore Road
Glasgow
G22 6LJ
Scotland
Company NameLawmount Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Lochrin House
Coatbank Street
Coatbridge
Company NameRossmore Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
50 Brougham Street
Greenock
PA16 8AL
Scotland
Company NameMontrose Roller Shutters Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
17 Graham Street
Montrose
Angus
DD10 8SR
Scotland
Company NameConcord Consulting Group (U.K.) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Stuart Gallone E Son
16 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NameMardeo Restaurants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Begbies Traynor Suite 3, 5th Floor, Whitehall House
33 Yeaman Shore
Dundee
DD1 4BT
Scotland
Company NameCastle Electronics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 Riverside Court
Livingston Village
Livingston
West Lothian
EH54 7BY
Scotland
Company NameOptical Race Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
195 Osward
Courtwood Lane
Croydon
Surrey
CR0 9HF
Company NameP.J.M. Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The White Ox
Penrith
Cumbria
CA11 8QN
Company NameBMT Cordah Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameZ. & S. (Asia) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Kirkhill Road Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GQ
Scotland
Company NameStrathmain Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Peter Doherty
57 Watermill Ave
Lenzie
Glasgow
G66 5EL
Scotland
Company NameLanghill Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Merlin House
Necessity Brae
Perth
PH2 0PF
Scotland
Company NameUGP Iv (Unwanted) Plc
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 year (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Neill Clerk Capital
8 Baker Street
London
W1M 1DA
Company NameUnchained Growth Pubs Ii Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Graham Harvey Suite
Bank Chambers
375 Regents Park Road
London
N3 1DE
Company NameUnchained Growth Pubs Iii Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Graham Harvey Suite
Bank Chambers
375 Regents Park Road
London
N3 1DE
Company NameMicrocycle Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Caledonian House
33 Burns Statue Square
Ayr
Ayrshire
KA7 1SU
Scotland
Company NameRLM Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1996 (same day as company formation)
Appointment Duration2 months (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Wheatland Cottage
Blantyre
G72 9QX
Scotland
Company NameA R F Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
21 Rigg Street
Stewarton
Kilmarnock
Ayrshire
KA3 5AJ
Scotland
Company NameStrathside Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Lochpark Industrial Estate
Hawick
Borders
TD9 9JA
Scotland
Company NameB.C. Property Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
Company NameLodahl (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameLawmoor Glasgow Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Caledonia House
2 Lawmoor Street
Glasgow
Strathclyde
G5 0US
Scotland
Company NameCampbell & Kennedy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Gcrr
65 Bath Street
Glasgow
G2 2BX
Scotland
Company NameOverseas Instruments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
57 St Andrews Road
Worthing
West Sussex
Company NameGael Products Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Orion House Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0RD
Scotland
Company NameSecure Computer Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Houston Rooney
21a Sheen Road
Richmond
Surrey
TW9 1AD
Company NameCaledonian Coolers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NamePetroceltic Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameThe Gallery At Architecture Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Turnpin Lane
London
SE10 9JA
Company NameFury Murry's (Paisley License) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
23 Royal Exchange Square
Glasgow
G1 3AJ
Scotland
Company NameFury Murry's (Paisley) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Lynnet Leisure Group
23 Royal Exchange Square
Glasgow
G1 3AJ
Scotland
Company NameMacbag Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Golf Road
Clarkston
Glasgow
Lanarkshire
G76 7HU
Scotland
Company NameAjanta Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Interpath Ltd
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Company NameAlbawood Design Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
11 Muirend Road
Glasgow
G44 3QR
Scotland
Company NameSilren Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Company NameCardcall Communications Plc
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
16 Hatton Garden
London
EC1N 8AT
Company NameZeus Data Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3 Greenbank Row
Edinburgh
EH10 5SY
Scotland
Company NameOffshore Accommodation Partners Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (1 month, 4 weeks after company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
100 Liverpool Stret
London
EC2M 2RH
Company NameWee Stories Theatre For Children
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Leven Street
Edinburgh
EH3 9LQ
Scotland
Company NameMurray Software Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
23 Hillbeck Crescent
Wollaton
Nottingham
Nottinghamshire
NG8 2EU
Company NameUnchained Growth Pubs Vi Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Graham Harvey Suite
Bank Chambers
375 Regents Park Road
London
N3 1DE
Company NameUnchained Growth Pubs Vii Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameUnchained Growth Pubs Iv Plc
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Graham Harvey Suite
Bank Chambers
375 Regents Park Road
London
N3 1DE
Company NameContracting Horizons Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
18 Shanklin House
Shanklin Close
Chorlton Cum Hardy
Manchester
M21 9NH
Company NameAdvantage (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 1 Egemont Close
Moss Lane Trading Estate
Whitefield
Manchester
M45 8FH
Company NameWcspower Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6-8 Underwood Street
London
N1 7JQ
Company NameCallson Agriculture Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
10/4 Chancelot Terrace
Edinburgh
EH6 4ST
Scotland
Company NameWiltonfax Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 - 8 Underwood Street
London
N1 7JQ
Company NameILGA U.K. Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Company NameHenderson Property Corporation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
95 West Regent Street
Glasgow
G2 2BA
Scotland
Company NameBWW Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 Tobermory Gardens
Airdrie
Lanarkshire
ML6 6GG
Scotland
Company NameP B (Midlands) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Wards End
Halifax
West Yorkshire
HX1 1BX
Company NameT B (Midlands) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Wards End
Halifax
West Yorkshire
HX1 1BX
Company NameS B (Midlands) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Wards End
Halifax
West Yorkshire
HX1 1BX
Company NameN B (Midlands) Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Wards End
Halifax
West Yorkshire
HX1 1BX
Company NameB B (Midlands) Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4 Wards End
Halifax
West Yorkshire
HX1 1BX
Company NameSweepcroft Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (2 weeks, 4 days after company formation)
Appointment DurationResigned same day (Resigned 10 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
12 Imperial Way
Croydon
Surrey
CR9 4LE
Company NameSapcentric Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment Duration1 month (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Company NameCity Lite Properties (England) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Company NameWorldwide Inspection Bureau Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (3 weeks, 3 days after company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
26 Evison Way
North Somercotes
Louth
Lincolnshire
LN11 7PE
Company NameFirst Leicester Buses Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (1 year, 3 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
50 Eastbourne Terrace
Paddington
London
W2 6LG
Company NameFirst Light Rail Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (10 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
50 Eastbourne Terrace
Paddington
London
W2 6LG
Company NameFirst East Midlands Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (6 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Company NameFirst Centrewest Buses Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameFirst Cross Country Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Company NameFirst London Buses Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (3 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
50 Eastbourne Terrace
Paddington
London
W2 6LG
Company NameFirst Trains Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (3 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameFirst Docklands Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
50 Eastbourne Terrace
Paddington
London
W2 6LG
Company NameThe First South & Wales Pension Scheme Trustee Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameThe Firstgroup Midlands & East Anglia Pension Scheme Trustee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (10 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
50 Eastbourne Terrace
Paddington
London
W2 6LG
Company NameThe Firstgroup North West Pension Scheme Trustee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (2 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
50 Eastbourne Terrace
Paddington
London
W2 6LG
Company NameThe Firstgroup Scottish Pension Scheme Trustee Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (10 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameFirst Citybus Southampton Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
Macmillan House
Paddington Station
London
W2 1FG
Company NameFirst Southampton Buses Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
Macmillan House
Paddington Station
London
W2 1FG
Company NameFirst Swansea Buses Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (1 month, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
32a Weymouth Street
London
W1G 7BX
Company NameFirst Oldham Buses Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (2 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
Macmillan House
Paddington Station
London
W2 1FG
Company NameEastern Counties Omnibus Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (2 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
Macmillan House
Paddington Station
London
W2 1FG
Company NameFirst Leeds Buses Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
Macmillan House
Paddington Station
London
W2 1FG
Company NameFirst Huddersfield Buses Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (2 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
Macmillan House
Paddington Station
London
W2 1FG
Company NameMidland Red West Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (5 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
4th Floor
Whitefriars, Lewins Mead
Bristol
Avon
BS1 2NT
Company NameFirst Thamesway Buses Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (5 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
Macmillan House
Paddington Station
London
W2 1FG
Company NameThe Provincial Bus Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
226 Portswood Road
Southampton
Hampshire
SO17 2BE
Company NameFirst Calderline Buses Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
Macmillan House
Paddington Station
London
W2 1FG
Company NameThe South Wales Transport Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Heol Gwyrosydd Penlan
Swansea
West Glamorgan
SA5 7BN
Wales
Company NameFirst Stoke Buses Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
Macmillan House
Paddington Station
London
W2 1FG
Company NameThe Berks Bucks Bus Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (6 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Coldborough House
Market Street
Bracknell
Berkshire
RG12 1JA
Company NameFirst Wessex Buses Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (7 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
32a Weymouth Street
London
W1N 3FA
Company NameFirst Bradford Buses Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (10 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
Macmillan House
Paddington Station
London
W2 1FG
Company NameFirst Sheffield Buses Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1998 (1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor
Macmillan House
Paddington Station
London
W2 1FG
Company NameC. Hassard. Sewing Machines Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
13 Griffin Place
Rosehall
Bellshill
ML4 1BQ
Scotland
Company NameMorvern Maritime Centre
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Arnydie Peat Inn
Cupar
Fife
KY15 5LF
Scotland
Company NameSt.Denys Marina Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 Links Road
Epsom
Surrey
KT17 3PS
Company NameMillcoll Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
64 B Charterhouse Avenue
Wembley
Middlesex
HA0 3BB
Company NameSeven Day Signs Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Titanium 1 King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameBrankin Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 1a Milnpark Trading Estate
Lambhill Quadrant
Kinning Park
Glasgow
G41 1SB
Scotland
Company NameDAVE Boyce Racing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Company NameWinsom Nursing & Homecare Agency Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Allied Healthcare Ground
Floor The Mill House Bonnington
Mill Business Centre72 Newhaven
Road Edinburgh
EH6 5QG
Scotland
Company NameFerguson Marine Ltd
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
KPMG Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
Company NameSierra Energy Limited
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Bishop'S Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameCintra Retail Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1990 (same day as company formation)
Appointment Duration2 years (Resigned 25 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
51 Hyndland Road
Glasgow
G12 9UX
Scotland
Company NameC.S.E. Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1990 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Scott House
12/16 South Frederick Street
Glasgow
G1 1HJ
Scotland
Company NameInfotrieve Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1990 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 19 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Kensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Company NameBabur Foods Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration1 year (Resigned 05 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Third Floor Centenary House
Wellington Street
Glasgow
G2 6HG
Scotland
Company NameA.C. Survey Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Company NameRuadh Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Company NameMarlvale Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
24 Sandyford Place
Glasgow
Company NameLearning Network International Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Dundas Business Centre
38/40 New City Road
Glasgow
G4 9JT
Scotland
Company NameStrathtech Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Melville Crescent
Edinburgh
Lothian
EH3 7JA
Scotland
Company NameMerktech Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Hillcrest
Beechwood Cres
Lesmahagow
Lanarkshire
ML11 0ET
Scotland
Company NameApex Builders & Carpenters Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
20 Anderson Street
Airdrie
ML6 0AA
Scotland
Company NameTotal Logistics Concepts Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Company NameIn-Situ Oilfield Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
2 Bothwell Street
Glasgow
G2 6LU
Scotland
Company NameShort Leasehold Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 Park Circus Place
Glasgow
G3 6AN
Scotland
Company NameMurdoch Landscaping Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Company NameGalloway Land And Property Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
49 High Street
Gatehouse Of Fleet
Castle Douglas
DG7 2HR
Scotland
Company NameHorsemill Inn Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ten George Street
Edinburgh
EH2 2DZ
Scotland
Company NameBurnvale Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment Duration1 week (Resigned 28 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
W.D. Robb C.A.
Scott House
12/16 South Frederick Street
Glasgow
G1 1HJ
Scotland
Company NameChemikil Preservation Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Sherwood House
7 Glasgow Road
Paisley
PA1 3QI
Scotland
Company NameCota3101 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael Llp
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameMainforth Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Dundas Business Centre
38/40 New City Road
Glasgow
G4 9JT
Scotland
Company NameThe Barony Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5 Cherrytree Loan
Balerno
Edinburgh
EH14 5AW
Scotland
Company NameFacility Development Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Mazars Neville Russell
90 Saint Vincent Street
Glasgow
Lanarkshire
G2 5UB
Scotland
Company NamePhoenix Honda Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Company NameJ. Aitken & Sons Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 9
Whin Park Industrial Estate
Cockenzie
East Lothian
Company NameThe Sofa Shop Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Sherwood House
7 Glasgow Road
Paisley
PA1 3QS
Scotland
Company NameUnchained Growth V Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
James Sellars House
144 West George Street
Glasgow
G2 2HG
Scotland
Company NameBar-It Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 7, Harmony Court
Govan
Glasgow
G51 3HN
Scotland
Company NameBar-It Security Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Unit 7, Harmony Court
Govan
Glasgow
G51 3HN
Scotland
Company NameBaydeep Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
24 Blythswood Square
Glasgow
G2 4QS
Scotland
Company NameFerguson Wheelan Contracts Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Ra Scott Wheelan & Co
13 Fitzroy Place
Glasgow
G3 7RW
Scotland
Company NameExcel Data Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Dundas Business Centre
38/40 New City Road
Glasgow
G4 9JT
Scotland
Company NameD.M. Contracts Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
5001 6 Victoria Business Centre
Roansolloan Road
Airdrie
Lanarkshire
ML6 9BG
Scotland
Company NameProton Engineering Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor (Central) Llp
7 Queen'S Gardens
Aberdeen
AB15 4YD
Scotland
Company NamePrimeforth Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
24 Blythswood Square
Glasgow
G2 4QS
Scotland
Company NameCity Services (Scotland) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
62e Cleveden Drive
Glasgow
G12 0NX
Scotland
Company NameEastern Computing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6a Albany Street
Edinburgh
EH1 3QB
Scotland
Company NameDemco (Scotland) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Company NameWilson Imports Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Ellersley House
30 Miller Road
Ayr
KA7 2AY
Scotland
Company NameD A Horne Metal Fabricators Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
49 Mossend Lane
Queenslie Industrial Estate
Glasgow
G33 4DD
Scotland
Company NameWg Transport Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Houston Rooney
2nd Floor
82 Mitchell Street
Glasgow
G1 3NA
Scotland
Company NamePOTS & Pans (Scotland) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
69 Buchanan Street
Glasgow
G1 3HL
Scotland
Company NameMosshall Precision Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
East Troughstanes
Kingscavil
By Linlithgow
West Lothian
EH49 6NA
Scotland
Company NameStewart Morrison Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Scot House
12/16 South Frederick Street
Glasgow
G1 1HJ
Scotland
Company NameGP Wolffe Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Company NameDirect Resources Scotland Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Begbies Traynor
4th Floor, 78 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameScotia Labour Supply Co. Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
24 Station Road
Muirhead
Glasgow
North Lanarkshire
G69 9EH
Scotland
Company NameKelburn Contracts Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Beglan & Co
185 Byres Road
Glasgow
G12 8TG
Scotland
Company NameIsis Retail Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Henderson Loggie ,Ca Royal Exchange Buildings
Panmure Street
Dundee
DD1 1DZ
Scotland
Company NameH.J.S. Joiners & Builders Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
615 Coatbridge Road
Bargeddie
Glasgow
G69 7PH
Scotland
Company NameTurner Industrial Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Pcd
135 Buchanan Street
Glasgow
G1 2JA
Scotland
Company NameRetail & General Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameBlack Graphic Design Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Station House Suite 4.1
34 St Enoch Square
Glasgow
G1 4DF
Scotland
Company NameCairn Homes Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
78 Carlton Place
Glasgow
Strathclyde
G5 9TH
Scotland
Company NameD.V.C. Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
15 Lenzie Avenue
Deans
Livingston
EH54 8NP
Scotland
Company NameTorus Development Consultants Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
9 Strathmore Court
20 Abbey Drive
Glasgow
G14 9JX
Scotland
Company NameVenus Energy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
6 Park Circus Place
Glasgow
G3 6AN
Scotland
Company NameMountlodge Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
C/O Bdo Llp
2 Atlantic Square
Glasgow
G2 8NJ
Scotland
Company NameArrow Car, Van & Truck Centre Limited
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1990 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 29 October 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
24 Blythswood Square
Glasgow
G2 4QS
Scotland
Company NameFeughside Concrete Limited
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
8 And 9 Bon Accord Crescent
Aberdeen
AB1 2DN
Scotland
Company NameAlba Hire & Sales Ltd.
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameOgston Inns Limited
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Invocas Business Recovery And, Insolvency Limited
Insolvency Limited
James Miller House 98
Glasgow
G2 1PJ
Scotland
Company NameUPPA Crust (South) Limited
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
16 Carden Place
Aberdeen
AB10 1XF
Scotland
Company NameEdenshore Limited
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
Glenfoot House
Northshore Road
Ardrossan
Ayrshire
KA22 8PQ
Scotland
Company NameLanarkshire Catering School
Company StatusVoluntary Arrangement
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Registered Company Address
3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland

Appointment Timeline

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

Companies Viewed