1
3FOX INTERNATIONAL LIMITED
- now 05114035ARCHED LIFE LIMITED - 2004-05-18
4385, 05114035 - Companies House Default Address, Cardiff
Active Corporate (8 parents)
Equity (Company account)
-268,199 GBP2019-03-31
Officer
2020-07-17 ~ 2020-10-05
IIF 87 - Director → ME
Person with significant control
2020-07-17 ~ 2020-10-05
IIF 27 - Ownership of shares – 75% or more → OE
2
AIRRIDE SALES LIMITED
- 2022-11-30
10942876 4385, 10942876 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Equity (Company account)
-68,327 GBP2019-09-30
Officer
2021-03-02 ~ now
IIF 68 - Director → ME
Person with significant control
2021-03-02 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
3
2381, Ni630747 - Companies House Default Address, Belfast
Active Corporate (3 parents)
Equity (Company account)
-48,962 GBP2019-04-30
Officer
2020-07-22 ~ now
IIF 63 - Director → ME
Person with significant control
2020-07-22 ~ now
IIF 17 - Ownership of shares – 75% or more → OE
4
2nd Floor, 18 Bothwell Street, Glasgow
Liquidation Corporate (3 parents)
Equity (Company account)
17,686 GBP2018-03-31
Officer
2020-02-07 ~ now
IIF 73 - Director → ME
Person with significant control
2020-02-07 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
5
Unit 2 18, Fisher Street, Carlisle, England
Liquidation Corporate (7 parents)
Equity (Company account)
412,009 GBP2019-12-31
Officer
2020-07-22 ~ 2020-10-12
IIF 85 - Director → ME
Person with significant control
2020-07-22 ~ 2020-10-12
IIF 5 - Ownership of shares – 75% or more → OE
6
20-22 Wenlock Road, London, England
Liquidation Corporate (3 parents)
Officer
2019-10-23 ~ now
IIF 103 - Director → ME
Person with significant control
2019-10-23 ~ now
IIF 42 - Ownership of shares – 75% or more → OE
7
4385, 05277313 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Equity (Company account)
-146,271 GBP2019-03-31
Officer
2020-07-11 ~ 2020-08-19
IIF 56 - Director → ME
Person with significant control
2020-07-11 ~ 2020-08-19
IIF 16 - Ownership of shares – 75% or more → OE
8
341 4th Floor 93 Hope Street, Glasgow, Scotland
Dissolved Corporate (6 parents, 1 offspring)
Equity (Company account)
60,439 GBP2018-05-31
Officer
2020-01-29 ~ dissolved
IIF 95 - Director → ME
Person with significant control
2020-01-29 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
9
341 4th Floor 93 Hope Street, Glasgow, Scotland
Dissolved Corporate (4 parents)
Equity (Company account)
-35,300 GBP2018-02-28
Officer
2021-12-07 ~ dissolved
IIF 117 - Director → ME
Person with significant control
2021-12-01 ~ dissolved
IIF 53 - Has significant influence or control → OE
10
4385, 07549748 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2020-08-27 ~ now
IIF 54 - Director → ME
Person with significant control
2020-08-27 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
11
Regina House, 124 Finchley Road, London
Liquidation Corporate (4 parents)
Current Assets (Company account)
1,059,760 GBP2016-03-31
Officer
2019-03-24 ~ now
IIF 82 - Director → ME
12
Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England
Active Corporate (8 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-3,807 GBP2019-03-31
Officer
2020-06-30 ~ 2020-11-05
IIF 88 - Director → ME
2020-06-30 ~ 2020-06-30
IIF 116 - Director → ME
Person with significant control
2020-06-30 ~ 2020-11-05
IIF 26 - Ownership of shares – 75% or more → OE
13
Unit 2 18 Unit 2 Fisher Gallaries, 18 Fisher Street, Carlisle, England
Dissolved Corporate (4 parents)
Equity (Company account)
1,529 GBP2019-01-31
Officer
2020-03-07 ~ 2020-11-02
IIF 57 - Director → ME
Person with significant control
2020-03-07 ~ 2020-11-02
IIF 6 - Ownership of shares – 75% or more → OE
14
C/o Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
Liquidation Corporate (5 parents)
Equity (Company account)
457,694 GBP2020-02-29
Officer
2019-06-15 ~ 2019-06-30
IIF 92 - Director → ME
Person with significant control
2019-12-01 ~ 2019-12-02
IIF 60 - Has significant influence or control → OE
15
CAMPBELL STONE MAINTENANCE LIMITED
SC504415 16323, Po Box 16323 Po Box 16323, Glasgow, Scotland
Active Corporate (2 parents)
Equity (Company account)
14,299 GBP2017-04-30
Officer
2019-12-01 ~ now
IIF 75 - Director → ME
Person with significant control
2019-12-01 ~ now
IIF 40 - Has significant influence or control → OE
16
CAUSEWAY PROPERTY SOLUTIONS LTD
NI652550 2 Movanagher Road, Kilrea, Co. L'derry, United Kingdom
Active Corporate (2 parents)
Officer
2021-03-15 ~ now
IIF 115 - Director → ME
Person with significant control
2021-03-15 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
17
CHARNWOOD LODGE (LOUGHBOROUGH) LTD
- now 08845469THE SWANS HOTEL (NOTTINGHAM) LTD - 2014-07-08
136 Leicester Road, Loughborough, England
Liquidation Corporate (4 parents)
Equity (Company account)
58,430 GBP2017-01-31
Officer
2019-05-21 ~ 2019-05-25
IIF 106 - Director → ME
Person with significant control
2019-05-22 ~ 2019-05-25
IIF 45 - Has significant influence or control → OE
18
4385, 08633195 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
5,380 GBP2019-08-31
Officer
2021-01-06 ~ now
IIF 65 - Director → ME
Person with significant control
2021-01-06 ~ now
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
19
284 Clifton Drive South, Lytham St. Annes, Lancashire
Liquidation Corporate (3 parents)
Equity (Company account)
-61,534 GBP2018-12-31
Officer
2019-10-14 ~ now
IIF 102 - Director → ME
Person with significant control
2019-10-14 ~ now
IIF 44 - Ownership of shares – 75% or more → OE
20
DIRECT SAVINGS (SCOTLAND) LIMITED
SC395778 C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
Liquidation Corporate (5 parents)
Equity (Company account)
-242,537 GBP2019-04-30
Officer
2020-08-17 ~ now
IIF 100 - Director → ME
Person with significant control
2020-08-17 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
21
E&L RENEWABLES LTD - 2017-01-23
C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings Lochwinnoch Road, Kilmacolm
Dissolved Corporate (3 parents)
Officer
2017-06-30 ~ dissolved
IIF 94 - Director → ME
22
Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
Active Corporate (5 parents)
Equity (Company account)
100 GBP2017-12-31
Officer
2021-04-07 ~ now
IIF 78 - Director → ME
Person with significant control
2021-03-26 ~ now
IIF 48 - Ownership of shares – 75% or more → OE
23
4385, 09742694 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
103,065 GBP2019-08-29
Officer
2021-04-06 ~ now
IIF 66 - Director → ME
Person with significant control
2021-04-06 ~ now
IIF 20 - Ownership of shares – 75% or more → OE
24
FLIGHT CONCEPT TRAVEL & TOURS LTD - 2019-08-30
Unit 2 18 Fisher Street, Carlisle, England
Dissolved Corporate (2 parents)
Officer
2020-07-14 ~ 2020-07-14
IIF 62 - Director → ME
2020-07-14 ~ dissolved
IIF 110 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – 75% or more → OE
25
Unit11,18 Fisher Street, Carlisle, England
Dissolved Corporate (3 parents)
Equity (Company account)
11,406 GBP2020-01-31
Officer
2021-03-10 ~ dissolved
IIF 89 - Director → ME
Person with significant control
2021-03-10 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
26
GIGGLE BOOTH (FRANCHISING) LIMITED
08126663 4385, 08126663 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Equity (Company account)
27,170 GBP2019-12-31
Officer
2021-04-15 ~ now
IIF 64 - Director → ME
Person with significant control
2021-04-15 ~ now
IIF 18 - Ownership of shares – 75% or more → OE
27
Unit 11, 18 Fisher Street, Carlisle, England
Dissolved Corporate (3 parents)
Equity (Company account)
-33,627 GBP2019-12-31
Officer
2021-03-24 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2021-03-24 ~ dissolved
IIF 25 - Ownership of shares – 75% or more → OE
28
Lecale Cf, 50, Stranmillis Embankment, Belfast
Liquidation Corporate (2 parents)
Equity (Company account)
1,467 GBP2018-03-31
Officer
2018-12-22 ~ now
IIF 71 - Director → ME
2019-02-16 ~ now
IIF 118 - Secretary → ME
29
Suite 292 3rd Floor, 93 Hope Street, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
-22,740 GBP2020-03-31
Officer
2020-12-07 ~ now
IIF 76 - Director → ME
Person with significant control
2020-12-07 ~ now
IIF 13 - Ownership of shares – 75% or more → OE
30
C/o Parker Andrews Ltd, 5th Floor, The Union Buildings, 51-59 Rose Lane, Norwich, Norfolk
Liquidation Corporate (2 parents)
Equity (Company account)
-192,489 GBP2019-05-31
Officer
2020-02-05 ~ now
IIF 80 - Director → ME
Person with significant control
2020-02-05 ~ now
IIF 50 - Ownership of shares – 75% or more → OE
31
Unit 11 18 Fisher Street, Carlisle, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-01-31
Officer
2021-02-19 ~ dissolved
IIF 84 - Director → ME
Person with significant control
2021-02-19 ~ dissolved
IIF 23 - Ownership of shares – 75% or more → OE
32
KELLY MARKETING SCOTLAND LIMITED
SC552672 57 Leisureland, 57 High Street, Paisley, Scotland
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2017-06-20 ~ 2017-09-14
IIF 114 - Director → ME
33
Exchange Place, 3 Semple Street, Edinburgh
Dissolved Corporate (2 parents)
Equity (Company account)
-20,360 GBP2018-02-28
Officer
2020-01-09 ~ dissolved
IIF 90 - Director → ME
Person with significant control
2020-01-09 ~ dissolved
IIF 33 - Ownership of shares – 75% or more → OE
34
KENNETH ESTATES LTD - 2013-05-07
4385, 08313892 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
212,775 GBP2019-11-30
Officer
2020-08-25 ~ now
IIF 55 - Director → ME
Person with significant control
2020-08-25 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
35
Unit 2 18 Fisher Street, Carlisle, England
Dissolved Corporate (5 parents)
Equity (Company account)
-1,352 GBP2019-06-30
Officer
2020-06-24 ~ 2020-08-24
IIF 107 - Director → ME
Person with significant control
2020-06-25 ~ 2020-12-01
IIF 28 - Ownership of shares – 75% or more → OE
36
Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
Dissolved Corporate (3 parents)
Equity (Company account)
98,768 GBP2018-04-30
Officer
2019-12-04 ~ dissolved
IIF 96 - Director → ME
Person with significant control
2019-12-04 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
37
341 4th Floor 93hope Street, Glasgow, Scotland
Active Corporate (6 parents)
Equity (Company account)
187,882 GBP2019-01-31
Officer
2020-01-09 ~ 2022-08-01
IIF 74 - Director → ME
Person with significant control
2020-01-09 ~ 2022-08-01
IIF 35 - Ownership of shares – 75% or more → OE
38
1 Union Street, Saltcoats
Dissolved Corporate (4 parents)
Equity (Company account)
-45,585 GBP2018-04-30
Officer
2020-07-28 ~ dissolved
IIF 108 - Director → ME
Person with significant control
2020-07-28 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
39
Unit 11, 18 Fisher Street, Carlisle, England
Dissolved Corporate (2 parents)
Equity (Company account)
5 GBP2019-11-30
Officer
2021-02-26 ~ dissolved
IIF 83 - Director → ME
Person with significant control
2021-02-26 ~ dissolved
IIF 24 - Ownership of shares – 75% or more → OE
40
Radleigh House 1 Golf Road, Clarkston, Glasgow
Dissolved Corporate (2 parents)
Equity (Company account)
-1,727 GBP2017-05-31
Officer
2019-03-20 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2019-03-20 ~ dissolved
IIF 59 - Has significant influence or control as a member of a firm → OE
IIF 59 - Has significant influence or control → OE
IIF 59 - Has significant influence or control over the trustees of a trust → OE
41
MICHAEL O'CONNOR PORTRACK LIMITED
09577107 20-22 Wenlock Road, London, England
Dissolved Corporate (3 parents)
Officer
2017-09-24 ~ dissolved
IIF 91 - Director → ME
Person with significant control
2017-09-24 ~ dissolved
IIF 52 - Ownership of shares – 75% or more → OE
42
4385, 09074509 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2020-06-22 ~ 2020-10-10
IIF 70 - Director → ME
Person with significant control
2020-06-22 ~ 2020-10-10
IIF 30 - Ownership of shares – 75% or more → OE
43
Swan Buildings, Swan Street, Manchester, England
Dissolved Corporate (2 parents)
Officer
2020-07-14 ~ dissolved
IIF 113 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
44
Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
Active Corporate (2 parents)
Equity (Company account)
100 GBP2019-05-31
Officer
2021-01-15 ~ now
IIF 77 - Director → ME
Person with significant control
2021-01-15 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
45
OPRELAY TECHNICAL SUPPORT SERVICES LIMITED
11635912 4385, 11635912 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Total liabilities (Company account)
55,902 GBP2019-10-31
Officer
2020-12-15 ~ now
IIF 69 - Director → ME
Person with significant control
2020-12-15 ~ now
IIF 10 - Ownership of shares – 75% or more → OE
46
OSPREY OFFSHORE SERVICES LTD
- now SC548477K&C BRUCE LIMITED - 2019-07-04
C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
Dissolved Corporate (4 parents)
Equity (Company account)
58 GBP2018-12-31
Officer
2020-02-10 ~ dissolved
IIF 98 - Director → ME
Person with significant control
2020-02-10 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
47
THE EDINBURGH ELECTRICAL COMPANY LTD - 2017-05-08
Suite 292 3rd Floor, 93 Hope Street, Glasgow, Scotland
Dissolved Corporate (3 parents)
Equity (Company account)
668 GBP2018-01-31
Officer
2020-09-18 ~ dissolved
IIF 101 - Director → ME
Person with significant control
2020-09-18 ~ dissolved
IIF 14 - Ownership of shares – 75% or more → OE
48
41 Greek Street, Stockport, Cheshire
Dissolved Corporate (5 parents)
Equity (Company account)
3,053 GBP2018-03-31
Officer
2019-05-17 ~ 2019-05-17
IIF 109 - Director → ME
Person with significant control
2019-05-17 ~ 2019-05-17
IIF 51 - Has significant influence or control → OE
49
ROOFBUNK LTD - 2020-02-10
PETEMART LIMITED - 2019-09-12
Swan Buildings, 20 Swan Street, Manchester, England
Dissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-12,562 GBP2020-04-30
Officer
2020-10-07 ~ dissolved
IIF 112 - Director → ME
Person with significant control
2020-10-07 ~ dissolved
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
50
20-22 Wenlock Road, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
87,089 GBP2019-03-31
Officer
2021-01-20 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2021-01-20 ~ dissolved
IIF 8 - Has significant influence or control as a member of a firm → OE
IIF 8 - Has significant influence or control → OE
IIF 8 - Has significant influence or control over the trustees of a trust → OE
51
PRIDE COMMERCIAL INTERIORS LTD
- now SC574496BURNREID 2017 (I) LIMITED - 2017-10-04
Suite 292 3rd Floor 93 Hope Street, Glasgow, Scotland
Active Corporate (7 parents)
Officer
2020-08-18 ~ now
IIF 79 - Director → ME
Person with significant control
2020-08-18 ~ now
IIF 49 - Ownership of shares – 75% or more → OE
52
PROGRESS STAFFING & RECRUITMENT LTD
12252126 Unit 2 18 Fisher Street, Carlisle, England
Dissolved Corporate (3 parents)
Officer
2020-01-29 ~ 2020-11-05
IIF 86 - Director → ME
Person with significant control
2020-01-29 ~ 2020-11-05
IIF 3 - Ownership of shares – 75% or more → OE
53
4385, 10414424 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Equity (Company account)
-126,208 GBP2019-06-30
Officer
2021-03-17 ~ now
IIF 67 - Director → ME
Person with significant control
2021-03-17 ~ now
IIF 21 - Ownership of shares – 75% or more → OE
54
RAILWAY CIVILS SOLUTIONS LIMITED
08773282 Unit 2 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
Dissolved Corporate (3 parents)
Equity (Company account)
475 GBP2019-11-30
Officer
2020-11-26 ~ dissolved
IIF 111 - Director → ME
Person with significant control
2020-11-26 ~ dissolved
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
55
20-22 Wenlock Road, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
-65,409 GBP2018-07-31
Officer
2020-03-06 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2020-03-06 ~ dissolved
IIF 7 - Ownership of shares – 75% or more → OE
56
Unit 12 Westbourne Centre, Kelburn Street, Barrhead, Glasgow
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
104,443 GBP2016-06-30
Officer
2017-07-10 ~ dissolved
IIF 93 - Director → ME
57
20-22 Wenlock Road, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
7,537 GBP2018-10-31
Officer
2019-12-16 ~ dissolved
IIF 104 - Director → ME
Person with significant control
2019-12-16 ~ dissolved
IIF 43 - Ownership of shares – 75% or more → OE
58
KILMARDINNY 64 LIMITED - 2014-06-24
4/2 100 West Regent Street, Glasgow
Dissolved Corporate (3 parents)
Equity (Company account)
10 GBP2018-07-31
Officer
2020-01-31 ~ dissolved
IIF 97 - Director → ME
Person with significant control
2020-01-31 ~ dissolved
IIF 38 - Ownership of shares – 75% or more → OE
59
BRAT EVENTS LIMITED - 2018-11-06
C/o Hastings & Co, The Pentagon Centre, Washington Street, Glasgow
Dissolved Corporate (6 parents)
Equity (Company account)
3 GBP2018-11-30
Officer
2020-12-08 ~ dissolved
IIF 99 - Director → ME
Person with significant control
2020-12-08 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
60
WESTHILL CARPETS AND FLOORING LIMITED
SC408525 168 Bath Street, Glasgow
Liquidation Corporate (2 parents)
Equity (Company account)
116,321 GBP2017-09-30
Officer
2020-02-11 ~ now
IIF 72 - Director → ME
Person with significant control
2020-02-11 ~ now
IIF 34 - Ownership of shares – 75% or more → OE