1
ATESSTA GROUP LIMITED - 1996-03-15
NEWCO (502) LIMITED - 1996-02-29
1 George Square, Glasgow
Dissolved Corporate (22 parents, 1 offspring)
Officer
1996-12-10 ~ 1998-02-01
IIF 22 - Director → ME
1996-09-01 ~ 2000-06-27
IIF 21 - Secretary → ME
2
B.R.F. BOOKKEEPING LTD.
- 2018-05-14
SC257367 17 Corrie Court, Hamilton
Active Corporate (5 parents)
Officer
2011-02-07 ~ 2018-05-21
IIF 38 - Director → ME
3
1 Millar Grove, Hamilton, Lanarkshire, United Kingdom
Active Corporate (1 parent)
Officer
2017-11-13 ~ now
IIF 32 - Director → ME
Person with significant control
2017-11-13 ~ now
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of shares – 75% or more → OE
4
BRAIDWOOD RECOVERIES LTD - now
G & M GRIER LIMITED
- 2007-06-19
SC263751 C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
Dissolved Corporate (3 parents, 1 offspring)
Officer
2004-02-20 ~ 2007-07-24
IIF 12 - Nominee Secretary → ME
5
1 Millar Grove, Hamilton, Lanarkshire
Active Corporate (3 parents)
Officer
1997-11-07 ~ 2015-03-31
IIF 43 - Director → ME
1997-11-07 ~ now
IIF 20 - Secretary → ME
6
ORIGIN CLEANROOM SERVICES LIMITED
- 2009-06-08
SC358584 Riggs Place, Cupar, Fife
Dissolved Corporate (9 parents)
Officer
2009-04-23 ~ 2012-06-29
IIF 44 - Director → ME
2009-04-23 ~ 2010-01-01
IIF 13 - Secretary → ME
7
Coxhill Farm Candie, Maddiston, Falkirk, Stirlingshire
Active Corporate (3 parents)
Officer
2005-11-09 ~ now
IIF 2 - Secretary → ME
8
Gatehouse, Tipperty Industrial Estate, Ellon, Scotland
Active Corporate (3 parents)
Officer
2022-02-25 ~ 2022-03-25
IIF 40 - Director → ME
Person with significant control
2022-02-25 ~ 2022-03-17
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
9
5 Carden Place, Aberdeen, Scotland
Active Corporate (2 parents)
Officer
2021-06-25 ~ 2021-07-05
IIF 48 - Director → ME
Person with significant control
2021-06-25 ~ 2021-07-05
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
10
31 Barn Place, Livingston
Active Corporate (4 parents)
Officer
1999-10-01 ~ 1999-11-01
IIF 30 - Director → ME
11
EDINBURGH DANCE ACADEMY LIMITED
SC246722 Harmony, Gosford Road, Longniddry, East Lothian
Active Corporate (6 parents)
Officer
2003-03-28 ~ 2011-04-01
IIF 9 - Secretary → ME
12
1 Millar Grove, Hamilton, Hamilton, Lanarkshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2022-09-14 ~ 2023-10-14
IIF 29 - Director → ME
2023-10-27 ~ dissolved
IIF 23 - Secretary → ME
13
GMG ASSET SERVICES LIMITED
- 2005-02-03
SC265260 Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw
Dissolved Corporate (4 parents)
Officer
2004-03-22 ~ dissolved
IIF 1 - Nominee Secretary → ME
14
HARWELL SCIENTIFICS LIMITED
- now SC196706NEWCO (583) LIMITED - 1999-08-20
1 George Square, Glasgow
Dissolved Corporate (14 parents)
Officer
1999-09-29 ~ 2000-06-27
IIF 14 - Secretary → ME
15
64 Birrell Gardens, Livingston, West Lothian
Dissolved Corporate (4 parents)
Officer
2003-05-29 ~ 2003-06-04
IIF 8 - Secretary → ME
16
INTEGRITY ENGINEERING (SCOTLAND) LIMITED
SC539104 1 Millar Grove, Hamilton, United Kingdom
Active Corporate (3 parents)
Officer
2016-06-28 ~ 2016-09-16
IIF 35 - Director → ME
17
1 Millar Grove, Hamilton, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-04 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
18
1 Millar Grove, Hamilton, Lanarkshire
Dissolved Corporate (2 parents)
Officer
1996-07-18 ~ dissolved
IIF 10 - Secretary → ME
19
St Johns House Manse Road, Torphichen, Bathgate, West Lothian
Dissolved Corporate (2 parents)
Officer
2004-03-05 ~ dissolved
IIF 4 - Nominee Secretary → ME
20
1 Millar Grove, Hamilton, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-06-22 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2023-06-22 ~ dissolved
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
21
1 Millar Grove, Hamilton, Lanarkshire
Active Corporate (1 parent)
Officer
2011-11-08 ~ now
IIF 31 - Director → ME
2011-11-08 ~ now
IIF 26 - Secretary → ME
Person with significant control
2016-06-01 ~ now
IIF 55 - Has significant influence or control → OE
22
JULIE MITCHELL ACCESSORIES LIMITED
- 2005-01-17
SC246724 Bruce & Greig, 1 Millar Grove, Hamilton, Lanarkshire
Active Corporate (4 parents)
Officer
2003-03-28 ~ now
IIF 7 - Secretary → ME
23
195 Lindsay Road, Edinburgh, Midlothian
Active Corporate (5 parents)
Officer
2006-10-11 ~ now
IIF 15 - Secretary → ME
24
1 Millar Grove, Hamilton, Lanarkshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-06 ~ dissolved
IIF 39 - Director → ME
2017-07-06 ~ dissolved
IIF 27 - Secretary → ME
Person with significant control
2017-07-06 ~ dissolved
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
25
1 Millar Grove, Hamilton, United Kingdom
Active Corporate (4 parents)
Officer
2023-05-05 ~ 2023-10-26
IIF 47 - Director → ME
2023-10-26 ~ now
IIF 24 - Secretary → ME
26
10 Newton Grove, Newton Mearns, Glasgow, Scotland
Active Corporate (6 parents)
Officer
2007-05-29 ~ now
IIF 17 - Secretary → ME
27
Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
Dissolved Corporate (19 parents)
Officer
1996-12-10 ~ 2000-06-27
IIF 19 - Secretary → ME
28
SCIENTIFICS GROUP SERVICES LIMITED
- now SC190392NEWCO (560) LIMITED
- 1998-12-23
SC190392 SC196140, SC180806, SC193812Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 1 George Square, Glasgow
Dissolved Corporate (15 parents)
Officer
1998-12-01 ~ 2000-06-27
IIF 18 - Secretary → ME
29
Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
Active Corporate (29 parents, 1 offspring)
Officer
1997-02-21 ~ 2000-06-27
IIF 16 - Secretary → ME
30
1 Millar Grove, Hamilton
Active Corporate (4 parents)
Officer
2022-09-22 ~ now
IIF 33 - Director → ME
2013-07-01 ~ 2013-11-07
IIF 37 - Director → ME
2013-07-01 ~ 2013-11-07
IIF 28 - Secretary → ME
Person with significant control
2020-08-01 ~ now
IIF 54 - Ownership of shares – 75% or more → OE
31
SINGULAR TECHNOLOGY LTD - now
ORIGIN PUMP SERVICES LTD - 2010-06-21
HEWVAC PUMPS LIMITED
- 2009-06-26
SC359383 10 Clydesdale Street, Hamilton, Lanarkshire
Dissolved Corporate (3 parents)
Officer
2009-05-11 ~ 2009-06-15
IIF 42 - Director → ME
2009-05-11 ~ 2009-06-15
IIF 5 - Secretary → ME
32
1 Millar Grove, Hamilton, Hamilton, Lanarkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-03-11 ~ dissolved
IIF 41 - Director → ME
2022-03-11 ~ dissolved
IIF 25 - Secretary → ME
33
1 Millar Grove, Hamilton, Lanarkshire
Dissolved Corporate (1 parent)
Officer
2012-11-13 ~ dissolved
IIF 45 - Director → ME
34
STUART ANGUS MANUFACTURING LIMITED
SC271788 Dalhousie Business Park, Carrington Road Cockpen, Bonnyrigg Edinburgh, Midlothianeh19 3hy
Dissolved Corporate (3 parents)
Officer
2004-08-09 ~ dissolved
IIF 11 - Nominee Secretary → ME
35
25 Woodhall Road, Wishaw, North Lanarkshire
Active Corporate (5 parents, 4 offsprings)
Officer
2006-11-30 ~ 2019-10-23
IIF 3 - Secretary → ME
36
Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
Dissolved Corporate (4 parents)
Officer
2002-03-22 ~ 2002-09-13
IIF 6 - Secretary → ME
37
1 Millar Grove, Hamilton, Lanarkshire
Active Corporate (2 parents)
Officer
2018-11-01 ~ now
IIF 34 - Director → ME
Person with significant control
2018-11-01 ~ now
IIF 49 - Ownership of shares – 75% or more → OE