1
ADVENTURELAND (POLSKA) LTD
- now NI614264BRUNSWICK STREET (BELFAST) LTD
- 2014-04-14
NI614264 10 Main Street, Castledawson, Magherafelt
Dissolved Corporate (6 parents)
Officer
2012-08-31 ~ dissolved
IIF 82 - Director → ME
2012-08-31 ~ dissolved
IIF 111 - Secretary → ME
2
Circulation Club, Holmes Street, Burnley, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-10-01 ~ dissolved
IIF 28 - Director → ME
3
BEACON DRIVE RESIDENTS ASSOCIATION LIMITED
05629815 1-6 Beacon Drive, North Haven, Sunderland, Tyne & Wear
Active Corporate (18 parents)
Officer
2007-10-18 ~ 2010-05-04
IIF 46 - Director → ME
4
11a Dublin Street, Edinburgh
Dissolved Corporate (5 parents)
Officer
2017-01-01 ~ dissolved
IIF 34 - Director → ME
2016-07-02 ~ 2016-08-01
IIF 36 - Director → ME
5
10 Main Street, Castledawson, Magherafelt, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2012-08-31 ~ dissolved
IIF 83 - Director → ME
6
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (2 parents)
Officer
2017-06-12 ~ dissolved
IIF 20 - Director → ME
2017-06-12 ~ dissolved
IIF 66 - Secretary → ME
Person with significant control
2017-06-12 ~ dissolved
IIF 99 - Ownership of shares – More than 25% but not more than 50% → OE
7
DIAMOND CONSTRUCTION AND RENEWABLES LTD
- now NI612225GREEN DIAMOND ENERGY LTD
- 2014-12-12
NI612225 10 Main Street, Castledawson, Magherafelt
Dissolved Corporate (6 parents, 3 offsprings)
Officer
2012-04-16 ~ dissolved
IIF 26 - Director → ME
8
C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast
In Administration Corporate (8 parents, 21 offsprings)
Officer
2011-01-17 ~ 2022-10-24
IIF 85 - Director → ME
2011-01-17 ~ now
IIF 109 - Secretary → ME
Person with significant control
2016-06-01 ~ now
IIF 86 - Ownership of shares – More than 25% but not more than 50% → OE
9
DIAMOND PRESTIGE CARS LTD - now
COLERAINE INVESTMENTS LTD
- 2014-05-27
NI612017 10 Main Street, Castledawson, Londonderry
Dissolved Corporate (7 parents)
Officer
2012-04-02 ~ 2012-04-02
IIF 49 - Secretary → ME
10
DIAMOND YACHTS LTD - now
DIAMOND CAPITAL LTD
- 2016-06-10
NI022831KENBOAG AVIATION LIMITED
- 2012-02-29
NI022831 10 Main Street, Castledawson, Magherafelt, County Londonderry
Dissolved Corporate (12 parents)
Officer
2011-04-08 ~ 2013-07-31
IIF 25 - Director → ME
2011-04-08 ~ 2013-07-31
IIF 50 - Secretary → ME
11
CARL FISHER PARTNERSHIP LIMITED - 2014-04-28
Stuart House, Holmes Street, Burnley, England
Liquidation Corporate (5 parents)
Officer
2017-01-01 ~ 2017-07-01
IIF 9 - Director → ME
12
10 Main Street, Castledawson, Londonderry
Dissolved Corporate (4 parents)
Officer
2012-02-01 ~ dissolved
IIF 10 - Director → ME
2012-02-01 ~ dissolved
IIF 74 - Secretary → ME
13
DTC FUTURE INDUSTRIES LTD - now
70 West Regent Street, Glasgow, Scotland
Active Corporate (2 parents)
Officer
2019-12-30 ~ 2020-05-06
IIF 5 - Director → ME
Person with significant control
2019-12-30 ~ 2020-05-06
IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
14
24072, Sc575741: Companies House Default Address, Edinburgh
Dissolved Corporate (1 parent, 1 offspring)
Officer
2017-09-07 ~ dissolved
IIF 11 - Director → ME
2017-09-07 ~ dissolved
IIF 55 - Secretary → ME
Person with significant control
2017-09-07 ~ dissolved
IIF 88 - Has significant influence or control → OE
15
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ dissolved
IIF 15 - Director → ME
2017-06-09 ~ 2022-09-04
IIF 65 - Secretary → ME
16
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (7 parents)
Officer
2017-06-09 ~ dissolved
IIF 18 - Director → ME
2017-06-09 ~ dissolved
IIF 64 - Secretary → ME
17
Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ 2017-09-10
IIF 13 - Director → ME
2017-06-09 ~ 2017-09-10
IIF 57 - Secretary → ME
18
ENVIRONMENTAL ENERGY PROJECTS LTD - now
Mha, 10 Carden Place, Aberdeen
Dissolved Corporate (11 parents, 9 offsprings)
Officer
2017-06-09 ~ 2020-05-09
IIF 12 - Director → ME
2017-06-09 ~ 2020-05-09
IIF 56 - Secretary → ME
Person with significant control
2017-06-08 ~ 2020-05-09
IIF 106 - Ownership of shares – 75% or more → OE
19
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-07-05 ~ dissolved
IIF 84 - Director → ME
2013-07-05 ~ dissolved
IIF 112 - Secretary → ME
Person with significant control
2016-06-30 ~ dissolved
IIF 92 - Ownership of shares – More than 25% but not more than 50% → OE
20
41b East Kilbride Road, Glasgow, United Kingdom
Dissolved Corporate (6 parents, 2 offsprings)
Officer
2018-03-19 ~ 2020-04-08
IIF 42 - Director → ME
Person with significant control
2018-03-19 ~ 2020-04-08
IIF 89 - Ownership of shares – More than 25% but not more than 50% → OE
21
GREEN ENERGY SCOTLAND C.I.C. - now
Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
Active Corporate (11 parents)
Officer
2020-01-23 ~ 2020-02-15
IIF 76 - Director → ME
Person with significant control
2020-01-23 ~ 2020-02-21
IIF 114 - Has significant influence or control → OE
22
4385, 10945696 - Companies House Default Address, Cardiff
Dissolved Corporate (6 parents, 3 offsprings)
Officer
2017-09-22 ~ 2017-09-30
IIF 33 - Director → ME
2018-04-11 ~ 2022-10-03
IIF 73 - Secretary → ME
2017-09-22 ~ 2017-09-30
IIF 72 - Secretary → ME
23
70 West Regent Street, Glasgow, United Kingdom
Active Corporate (4 parents)
Officer
2019-03-01 ~ 2022-12-30
IIF 7 - Director → ME
Person with significant control
2019-03-01 ~ now
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Ownership of shares – 75% or more → OE
24
I AM SOLAR (SUDAN) LTD
- 2019-01-04
SC517993IAM SOLAR (TWO) LIMITED
- 2018-07-04
SC517993 70 West Regent Street, Glasgow, Scotland
Dissolved Corporate (8 parents)
Officer
2017-06-09 ~ 2020-07-01
IIF 6 - Director → ME
2021-06-24 ~ 2022-09-04
IIF 75 - Director → ME
2017-06-09 ~ 2020-07-01
IIF 68 - Secretary → ME
Person with significant control
2017-06-10 ~ 2020-07-01
IIF 102 - Has significant influence or control → OE
25
I AM SOLAR INTERNATIONAL LTD
- now SC517977IAM SOLAR (ONE) LIMITED
- 2018-04-19
SC517977 70 West Regent Street, Glasgow, Scotland
Dissolved Corporate (15 parents)
Officer
2017-06-09 ~ dissolved
IIF 30 - Director → ME
2017-06-09 ~ 2018-12-01
IIF 62 - Secretary → ME
Person with significant control
2018-08-10 ~ dissolved
IIF 104 - Has significant influence or control → OE
26
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ dissolved
IIF 19 - Director → ME
2017-06-09 ~ dissolved
IIF 63 - Secretary → ME
27
C/o Mcclements Bamber Wealth Management, 167a Irish Green Street, Limavady, County Londonderry
Dissolved Corporate (2 parents)
Officer
2011-02-15 ~ dissolved
IIF 29 - Director → ME
2011-02-15 ~ dissolved
IIF 53 - Secretary → ME
28
Circulation Club, Holmes Street, Burnley, Lancashire
Dissolved Corporate (5 parents, 1 offspring)
Officer
2008-06-23 ~ 2009-11-23
IIF 2 - LLP Designated Member → ME
2010-02-15 ~ dissolved
IIF 1 - LLP Designated Member → ME
29
Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
Dissolved Corporate (4 parents)
Officer
2009-09-03 ~ dissolved
IIF 37 - Director → ME
2009-09-03 ~ dissolved
IIF 54 - Secretary → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
30
40 Aughabrack Road, Donemana, Strabane, County Tyrone
Dissolved Corporate (8 parents)
Officer
2010-10-13 ~ dissolved
IIF 45 - Director → ME
2010-10-13 ~ dissolved
IIF 113 - Secretary → ME
31
24 Tullymore Dale, Broughshane, Ballymena, Antrim, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2012-02-29 ~ dissolved
IIF 23 - Director → ME
2012-02-29 ~ dissolved
IIF 48 - Secretary → ME
32
LOW CARBON DEVELOPMENTS LIMITED - now
48 Sinclair Street, Helensburgh, Scotland
Active Corporate (10 parents)
Officer
2019-02-16 ~ 2022-03-01
IIF 31 - Director → ME
2019-02-16 ~ 2022-03-01
IIF 70 - Secretary → ME
Person with significant control
2019-02-18 ~ 2022-03-01
IIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
33
LUNAR INDUSTRIES INTERNATIONAL LTD
- 2019-09-09
SC594604 18 London Road, Glasgow, Scotland
Active Corporate (3 parents)
Officer
2018-04-17 ~ 2020-06-01
IIF 3 - Director → ME
Person with significant control
2018-04-17 ~ 2020-06-01
IIF 91 - Ownership of shares – 75% or more → OE
34
18 London Road, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2018-03-19 ~ 2022-03-01
IIF 81 - Director → ME
35
18 London Road, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2018-03-19 ~ 2022-03-01
IIF 80 - Director → ME
36
MATCHBOX OF MAYFAIR LTD - now
COEUR GOLD HOLDINGS LTD - 2024-07-18
COEUR GOLD HOLDING LTD
- 2022-08-19
11435499 4385, 11435499 - Companies House Default Address, Cardiff
Active Corporate (14 parents)
Officer
2018-11-22 ~ 2020-01-14
IIF 58 - Secretary → ME
Person with significant control
2018-10-30 ~ 2020-01-14
IIF 90 - Has significant influence or control → OE
37
4385, 11314403 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-04-17 ~ 2020-04-16
IIF 77 - Director → ME
38
4385, 11313782 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-04-17 ~ 2020-04-16
IIF 78 - Director → ME
39
4385, 11313946 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-04-17 ~ 2020-04-16
IIF 79 - Director → ME
40
34 Bogmoor Place, Glasgow, Scotland
Active Corporate (2 parents)
Person with significant control
2017-01-04 ~ 2017-06-29
IIF 100 - Ownership of shares – More than 25% but not more than 50% → OE
41
34 Bogmoor Place, Glasgow, Scotland
Dissolved Corporate (2 parents)
Person with significant control
2017-01-04 ~ 2018-02-23
IIF 101 - Ownership of shares – More than 25% but not more than 50% → OE
42
PVP 114 LTD
12210812 08757101, 12208777, 08756532Warning 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) 152-160 City Road, London, England
Dissolved Corporate (3 parents)
Officer
2019-09-17 ~ 2020-10-12
IIF 40 - Director → ME
43
PVP 218 LTD
12208777 09152483, 08847339, 12210812Warning 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) 152-160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2019-09-16 ~ dissolved
IIF 41 - Director → ME
44
PVP 376 LTD
12208982 08757069, 08847299, 12208777Warning 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) 152-160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2019-09-16 ~ dissolved
IIF 39 - Director → ME
45
12 Fortrose Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-07-31 ~ dissolved
IIF 24 - Director → ME
2009-07-31 ~ dissolved
IIF 47 - Secretary → ME
46
PROSPECTIVE VENTURES LTD
- 2014-02-24
SC420114SAINT INDUSTRIES LIMITED
- 2013-10-15
SC420114 Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
Dissolved Corporate (5 parents)
Officer
2012-03-22 ~ dissolved
IIF 27 - Director → ME
2012-03-22 ~ dissolved
IIF 110 - Secretary → ME
47
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (1 parent)
Officer
2017-10-05 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2017-10-05 ~ dissolved
IIF 98 - Ownership of shares – 75% or more → OE
48
SCOTIA EXPLORATION (ANZ) LTD
- now SC475590SCOTIA EXPLORATION (GUYANA) LTD - 2016-06-13
Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
Dissolved Corporate (4 parents)
Officer
2017-08-26 ~ dissolved
IIF 35 - Director → ME
49
SCOTIA EXPLORATION INTERNATIONAL LTD
- now SC475787SCOTIA EXPLORATION (SURINAME) LTD
- 2021-04-22
SC475787SCOTIA EXPLORATION (SUDAN) LTD
- 2018-12-21
SC475787SCOTIA PETROLEUM LTD
- 2018-07-04
SC475787 18 London Road, Glasgow, United Kingdom
Dissolved Corporate (9 parents)
Officer
2017-08-14 ~ 2021-04-10
IIF 17 - Director → ME
2018-06-30 ~ 2021-04-09
IIF 61 - Secretary → ME
Person with significant control
2017-08-14 ~ 2022-03-01
IIF 93 - Ownership of shares – 75% or more → OE
50
SCOTIA EXPLORATION LTD
- now SC392935 SC597726, SC353015, SC353015Warning 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)PRECIOUS METALS MINING LTD
- 2014-08-04
SC392935 272 Bath Street, Glasgow, Scotland
Dissolved Corporate (15 parents, 2 offsprings)
Officer
2016-07-01 ~ 2021-04-22
IIF 16 - Director → ME
2011-02-04 ~ 2013-07-31
IIF 44 - Director → ME
2016-07-01 ~ 2021-04-22
IIF 60 - Secretary → ME
2011-02-04 ~ 2013-07-31
IIF 67 - Secretary → ME
Person with significant control
2016-06-01 ~ 2021-04-22
IIF 95 - Ownership of shares – 75% or more → OE
51
12 Fortrose Street, Glasgow, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-05-24 ~ dissolved
IIF 14 - Director → ME
2011-05-24 ~ dissolved
IIF 69 - Secretary → ME
52
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (2 parents)
Person with significant control
2017-08-07 ~ dissolved
IIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
53
SCOTIA MINING LTD
- now SC353015 SC597726, SC392935, SC449013Warning 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)SCOTIA MINING & RECYCLING LIMITED
- 2014-03-03
SC353015SCOTIA MINING LTD
- 2013-03-14
SC353015 SC597726, SC392935, SC449013Warning 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) W D Robb & Co, Suite 2g, Ingram House, 227 Ingram Street, Glasgow
Dissolved Corporate (15 parents, 6 offsprings)
Officer
2009-01-05 ~ dissolved
IIF 32 - Director → ME
2009-01-05 ~ 2011-09-30
IIF 52 - Secretary → ME
54
SCOTIA MINING LTD
SC597726 SC353015, SC353015, SC392935Warning 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) Lowther Church Main Street, Leadhills, Biggar, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-05-21 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2018-05-21 ~ dissolved
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
55
SCOTIA POWER LTD - now
SCOTIA COLLEGE LTD
- 2020-07-13
SC373790LIGHTFOOT VENTURES LTD
- 2016-07-25
SC373790GLASGOW CHEMICALS LTD
- 2011-10-25
SC373790 18 London Road, Glasgow, United Kingdom
Dissolved Corporate (7 parents)
Officer
2011-06-13 ~ 2020-07-01
IIF 4 - Director → ME
2010-02-26 ~ 2020-07-01
IIF 59 - Secretary → ME
Person with significant control
2017-01-01 ~ 2020-07-01
IIF 94 - Has significant influence or control → OE
56
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (1 parent)
Officer
2017-10-05 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2017-10-05 ~ dissolved
IIF 97 - Ownership of shares – 75% or more → OE
57
SOLARIS INDUSTRIES LTD - now
ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
PHOENIX CAPITAL (R-ENERGY) LTD
- 2020-06-01
07281269 4385, 07281269 - Companies House Default Address, Cardiff
Active Corporate (14 parents, 14 offsprings)
Officer
2018-04-12 ~ 2018-10-19
IIF 8 - Director → ME
2018-04-12 ~ 2018-10-19
IIF 71 - Secretary → ME
58
18 Clover Brae Killyvilly, Enniskillen, Co. Fermanagh, United Kingdom
Active Corporate (4 parents)
Officer
2012-05-03 ~ 2018-05-24
IIF 43 - Director → ME
2012-05-03 ~ 2018-05-24
IIF 51 - Secretary → ME