1
William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde
Dissolved Corporate (4 parents)
Officer
2015-01-05 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
2
BOILERHOUSE THEATRE COMPANY LTD
- now SC113683MANDELA THEATRE COMPANY - 1992-06-26
Paul Pinson, 2/3 Links Gardens, Edinburgh, Lothian, Scotland
Dissolved Corporate (31 parents)
Officer
2003-03-25 ~ dissolved
IIF 48 - Director → ME
3
BOX-IT DOCUMENT SOLUTIONS LIMITED - now
STORTEXT DOCUMENT SOLUTIONS LIMITED
- 2011-06-01
02372487STERLING FACILITY MANAGEMENT LIMITED
- 2001-07-09
02372487MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
Active Corporate (32 parents)
Officer
2000-06-21 ~ 2002-04-24
IIF 43 - Director → ME
2000-06-21 ~ 2001-10-29
IIF 5 - Secretary → ME
4
The Grange, 100 High Street, London, England
Dissolved Corporate (10 parents)
Officer
2020-06-08 ~ 2021-02-23
IIF 58 - Director → ME
2020-06-08 ~ 2021-02-23
IIF 15 - Secretary → ME
5
The Grange 100 High Street, Southgate, London, England
Dissolved Corporate (9 parents)
Officer
2020-06-08 ~ 2021-02-23
IIF 60 - Director → ME
2020-06-08 ~ 2021-02-23
IIF 18 - Secretary → ME
6
117 Studdridge Street, London, England
Dissolved Corporate (3 parents)
Officer
2013-10-10 ~ dissolved
IIF 27 - Director → ME
7
CAMELOT EDUCATION LIMITED
- 2013-12-20
07554804 117 Studdridge Street, London, England
Dissolved Corporate (9 parents)
Officer
2013-10-10 ~ dissolved
IIF 41 - Director → ME
8
CENTRE FOR THE MOVING IMAGE - now
FILMHOUSE LIMITED (THE)
- 2010-01-12
SC067087 C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
Liquidation Corporate (88 parents, 3 offsprings)
Officer
2007-03-26 ~ 2010-01-12
IIF 51 - Director → ME
9
23 Mitchell Street, Edinburgh, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-08-24 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
10
Floor 3 23 Mitchell Street, Edinburgh, Midlothian, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-08-30 ~ dissolved
IIF 31 - Director → ME
11
COTSWOLD COMMUNITY NETWORKS LIMITED
04925291 The Grange, C/o Voneus 100 High Street, Southgate, London, England
Dissolved Corporate (12 parents)
Officer
2017-10-17 ~ 2021-02-23
IIF 35 - Director → ME
2017-10-17 ~ 2021-02-23
IIF 13 - Secretary → ME
12
23 Mitchell Street, Edinburgh, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-05-05 ~ dissolved
IIF 29 - Director → ME
13
CRITIQOM LIMITED - now
DOCUMENT OUTSOURCING LIMITED - 2015-01-05
STORTEXT UK LIMITED
- 2005-09-29
SC160484STORTEXT LOGISTICS LIMITED
- 2000-02-11
SC160484DUNWILCO (470) LIMITED - 1995-10-03
Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
Active Corporate (47 parents)
Officer
1999-08-09 ~ 2002-04-24
IIF 49 - Director → ME
1999-09-12 ~ 2001-10-29
IIF 11 - Secretary → ME
14
The Grange, 100 High Street, London, England
Dissolved Corporate (9 parents)
Officer
2020-12-18 ~ 2021-02-23
IIF 38 - Director → ME
2020-12-18 ~ 2021-02-23
IIF 17 - Secretary → ME
15
The Grange, C/o Voneus 100 High Street, Southgate, London, England
Dissolved Corporate (9 parents)
Officer
2020-06-08 ~ 2021-02-23
IIF 63 - Director → ME
2020-06-08 ~ 2021-02-23
IIF 20 - Secretary → ME
16
FILMHOUSE TRADING LIMITED
- now SC123081FRAMEOFFER LIMITED - 1990-04-23
C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
Dissolved Corporate (20 parents, 1 offspring)
Officer
2007-10-22 ~ 2010-01-09
IIF 52 - Director → ME
17
D9 FIBRE 2 (CITY 1) LIMITED
- 2022-10-21
SC740070D9 FIBRE (GLASGOW) LIMITED
- 2022-09-13
SC740070 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (7 parents)
Officer
2022-08-02 ~ 2023-01-30
IIF 22 - Director → ME
18
D9 FIBRE 2 LIMITED
- 2022-10-24
14221657 Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Leeds, England
Active Corporate (10 parents, 1 offspring)
Officer
2022-07-11 ~ 2023-01-30
IIF 23 - Director → ME
2022-07-11 ~ 2023-01-30
IIF 12 - Secretary → ME
19
Hebe House, 55 Cumnor Road, Sutton, Surrey, England
Dissolved Corporate (4 parents)
Officer
2011-08-15 ~ dissolved
IIF 42 - Director → ME
20
117 Studdridge Street, London, England
Dissolved Corporate (4 parents)
Officer
2015-03-24 ~ dissolved
IIF 34 - Director → ME
21
KEYCOM (EMPLOYEE BENEFIT TRUST) LIMITED
04915002 20-22 Bedford Row, London
Dissolved Corporate (10 parents, 1 offspring)
Officer
2003-09-29 ~ 2005-03-04
IIF 3 - Secretary → ME
22
The Grange, 100 High Street, London, England
Dissolved Corporate (8 parents)
Officer
2020-10-30 ~ 2021-02-23
IIF 59 - Director → ME
2020-10-30 ~ 2021-02-23
IIF 16 - Secretary → ME
23
Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian
Dissolved Corporate (1 parent)
Officer
2011-10-06 ~ dissolved
IIF 55 - Director → ME
24
MITCHELL STREET INVESTMENTS LIMITED
SC477284 23 Mitchell Street, Edinburgh
Dissolved Corporate (2 parents)
Officer
2014-08-05 ~ dissolved
IIF 56 - Director → ME
25
NATURAL NEUTRACEUTICALS LIMITED - now
LEVY & MCRAE NO 2 (280) LIMITED
- 2007-10-31
SC299900 Titanium 1 King's Inch Place, Renfrew
Dissolved Corporate (7 parents, 2 offsprings)
Officer
2006-03-30 ~ 2009-10-01
IIF 47 - Director → ME
2007-06-29 ~ 2009-10-01
IIF 7 - Secretary → ME
26
17 Sebergham Grove, London, England
Active Corporate (3 parents)
Officer
2021-10-25 ~ 2022-11-25
IIF 24 - Director → ME
27
Moulsdale House 24, Milton Road East, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2013-07-09 ~ dissolved
IIF 32 - Director → ME
28
The Grange, C/o Voneus 100 High Street, Southgate, London, England
Dissolved Corporate (7 parents)
Officer
2020-03-20 ~ 2021-02-23
IIF 62 - Director → ME
2020-03-20 ~ 2021-02-23
IIF 21 - Secretary → ME
29
The Grange, C/o Voneus 100 High Street, Southgate, London, England
Dissolved Corporate (10 parents, 3 offsprings)
Officer
2020-06-08 ~ 2021-02-23
IIF 61 - Director → ME
2020-06-08 ~ 2021-02-23
IIF 19 - Secretary → ME
30
The Grange, C/o Voneus 100 High Street, Southgate, London, England
Dissolved Corporate (7 parents)
Officer
2018-01-01 ~ 2021-02-23
IIF 36 - Director → ME
2018-01-01 ~ 2021-02-23
IIF 14 - Secretary → ME
31
4385, 12424402 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2020-01-24 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2020-01-24 ~ dissolved
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
32
92 Albert Embankment, London, England
Dissolved Corporate (1 parent)
Officer
2019-01-30 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2019-01-30 ~ dissolved
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
33
Brewlands Lodge, 22 Newmills Road, Dalkeith, Midlothian, Scotland
Dissolved Corporate (1 parent)
Officer
2011-11-10 ~ dissolved
IIF 28 - Director → ME
34
DUNWILCO (786) LIMITED
- 2001-07-05
SC206158 Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
Dissolved Corporate (20 parents)
Officer
2000-05-18 ~ 2002-04-24
IIF 44 - Director → ME
2000-05-18 ~ 2001-10-29
IIF 6 - Secretary → ME
35
E-STORE CORPORATION LIMITED
- 2001-08-22
SC199454DUNWILCO (726) LIMITED
- 2000-02-11
SC199454 Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
Dissolved Corporate (25 parents)
Officer
1999-09-10 ~ 2002-04-24
IIF 45 - Director → ME
1999-09-10 ~ 2001-10-29
IIF 4 - Secretary → ME
36
STORTEXT MICROFILM LIMITED
- now 03129327STERLING MICROFILM LIMITED
- 2001-07-09
03129327 Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom
Dissolved Corporate (20 parents)
Officer
2000-06-21 ~ 2002-04-24
IIF 53 - Director → ME
2000-06-21 ~ 2001-10-29
IIF 10 - Secretary → ME
37
The Grange, C/o Voneus 100 High Street, Southgate, London, England
Dissolved Corporate (9 parents)
Officer
2017-12-14 ~ 2019-01-29
IIF 37 - Director → ME
2019-08-01 ~ 2021-02-23
IIF 39 - Director → ME
2019-08-01 ~ 2021-02-23
IIF 2 - Secretary → ME
38
THE NATURAL KETOSIS COMPANY LTD - now
WAISTLINE FOODS (SCOTLAND) LIMITED - 2004-05-25
PACIFIC SHELF 1247 LIMITED - 2004-01-15
Titanium 1 King's Inch Place, Renfrew
Dissolved Corporate (9 parents)
Officer
2007-12-21 ~ 2009-09-30
IIF 54 - Director → ME
39
DICE NETWORKS LIMITED
- 2014-10-10
07849963 The Grange 100 High Street, Southgate, London, England
Active Corporate (26 parents, 13 offsprings)
Officer
2013-09-09 ~ 2018-07-13
IIF 40 - Director → ME
2016-08-11 ~ 2021-02-23
IIF 1 - Secretary → ME
40
VONEUS NETWORK MANAGED SERVICES LIMITED
11174568 The Grange, C/o Voneus 100 High Street, Southgate, London, England
Dissolved Corporate (7 parents)
Officer
2018-01-29 ~ 2019-01-31
IIF 57 - Director → ME
41
WESTICA COMMUNICATIONS LIMITED
- now SC276144PHASETECHNICS LIMITED
- 2005-01-10
SC276144 5 Dalziel Road, Hillington Park, Glasgow, Scotland Uk.
Active Corporate (8 parents)
Officer
2004-12-14 ~ 2006-06-12
IIF 46 - Director → ME
2006-03-13 ~ 2006-06-12
IIF 9 - Secretary → ME
42
WIFINITY LIMITED - now
OPTIFY MEDIAFORCE LIMITED - 2022-01-05
PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
RELISH NETWORKS PLC - 2017-09-13
NOWNET.COM PLC - 2000-02-28
5th Floor, The Grange 100 High Street, Southgate, London, England
Active Corporate (43 parents, 3 offsprings)
Officer
2003-05-07 ~ 2004-08-31
IIF 50 - Director → ME
2003-05-07 ~ 2004-08-31
IIF 8 - Secretary → ME