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 62 - Director → ME
2012-08-31 ~ dissolved
IIF 112 - Secretary → ME
2
Circulation Club, Holmes Street, Burnley, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-10-01 ~ dissolved
IIF 31 - 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 49 - Director → ME
4
11a Dublin Street, Edinburgh
Dissolved Corporate (5 parents)
Officer
2017-01-01 ~ dissolved
IIF 37 - Director → ME
2016-07-02 ~ 2016-08-01
IIF 39 - Director → ME
5
10 Main Street, Castledawson, Magherafelt, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2012-08-31 ~ dissolved
IIF 63 - Director → ME
6
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (2 parents)
Officer
2017-06-12 ~ dissolved
IIF 23 - Director → ME
2017-06-12 ~ dissolved
IIF 101 - Secretary → ME
Person with significant control
2017-06-12 ~ dissolved
IIF 79 - 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 29 - 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 65 - Director → ME
2011-01-17 ~ now
IIF 110 - Secretary → ME
Person with significant control
2016-06-01 ~ now
IIF 66 - 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 55 - 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 28 - Director → ME
2011-04-08 ~ 2013-07-31
IIF 56 - 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 12 - Director → ME
12
10 Main Street, Castledawson, Londonderry
Dissolved Corporate (4 parents)
Officer
2012-02-01 ~ dissolved
IIF 13 - Director → ME
2012-02-01 ~ dissolved
IIF 109 - 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 8 - Director → ME
Person with significant control
2019-12-30 ~ 2020-05-06
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - 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 14 - Director → ME
2017-09-07 ~ dissolved
IIF 90 - Secretary → ME
Person with significant control
2017-09-07 ~ dissolved
IIF 68 - Has significant influence or control → OE
15
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ dissolved
IIF 18 - Director → ME
2017-06-09 ~ 2022-09-04
IIF 100 - Secretary → ME
16
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (7 parents)
Officer
2017-06-09 ~ dissolved
IIF 21 - Director → ME
2017-06-09 ~ dissolved
IIF 99 - Secretary → ME
17
Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ 2017-09-10
IIF 16 - Director → ME
2017-06-09 ~ 2017-09-10
IIF 92 - 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 15 - Director → ME
2017-06-09 ~ 2020-05-09
IIF 91 - Secretary → ME
Person with significant control
2017-06-08 ~ 2020-05-09
IIF 86 - Ownership of shares – 75% or more → OE
19
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-07-05 ~ dissolved
IIF 64 - Director → ME
2013-07-05 ~ dissolved
IIF 113 - Secretary → ME
Person with significant control
2016-06-30 ~ dissolved
IIF 72 - 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 45 - Director → ME
Person with significant control
2018-03-19 ~ 2020-04-08
IIF 69 - 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 51 - Director → ME
Person with significant control
2020-01-23 ~ 2020-02-21
IIF 89 - 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 36 - Director → ME
2018-04-11 ~ 2022-10-03
IIF 108 - Secretary → ME
2017-09-22 ~ 2017-09-30
IIF 107 - Secretary → ME
23
70 West Regent Street, Glasgow, United Kingdom
Active Corporate (4 parents)
Officer
2019-03-01 ~ 2022-12-30
IIF 10 - Director → ME
Person with significant control
2019-03-01 ~ now
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - 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 9 - Director → ME
2021-06-24 ~ 2022-09-04
IIF 50 - Director → ME
2017-06-09 ~ 2020-07-01
IIF 103 - Secretary → ME
Person with significant control
2017-06-10 ~ 2020-07-01
IIF 82 - 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 33 - Director → ME
2017-06-09 ~ 2018-12-01
IIF 97 - Secretary → ME
Person with significant control
2018-08-10 ~ dissolved
IIF 84 - Has significant influence or control → OE
26
18 London Road, Glasgow, United Kingdom
Dissolved Corporate (5 parents)
Officer
2017-06-09 ~ dissolved
IIF 22 - Director → ME
2017-06-09 ~ dissolved
IIF 98 - 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 32 - Director → ME
2011-02-15 ~ dissolved
IIF 59 - Secretary → ME
28
Circulation Club, Holmes Street, Burnley, Lancashire
Dissolved Corporate (5 parents, 1 offspring)
Officer
2008-06-23 ~ 2009-11-23
IIF 61 - LLP Designated Member → ME
2010-02-15 ~ dissolved
IIF 52 - LLP Designated Member → ME
29
Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
Dissolved Corporate (4 parents)
Officer
2009-09-03 ~ dissolved
IIF 40 - Director → ME
2009-09-03 ~ dissolved
IIF 60 - Secretary → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 88 - 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 48 - Director → ME
2010-10-13 ~ dissolved
IIF 114 - Secretary → ME
31
24 Tullymore Dale, Broughshane, Ballymena, Antrim, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2012-02-29 ~ dissolved
IIF 26 - Director → ME
2012-02-29 ~ dissolved
IIF 54 - 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 34 - Director → ME
2019-02-16 ~ 2022-03-01
IIF 105 - Secretary → ME
Person with significant control
2019-02-18 ~ 2022-03-01
IIF 87 - 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 6 - Director → ME
Person with significant control
2018-04-17 ~ 2020-06-01
IIF 71 - 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 5 - Director → ME
35
18 London Road, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2018-03-19 ~ 2022-03-01
IIF 4 - 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 93 - Secretary → ME
Person with significant control
2018-10-30 ~ 2020-01-14
IIF 70 - 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 1 - Director → ME
38
4385, 11313782 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-04-17 ~ 2020-04-16
IIF 2 - Director → ME
39
4385, 11313946 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-04-17 ~ 2020-04-16
IIF 3 - Director → ME
40
34 Bogmoor Place, Glasgow, Scotland
Active Corporate (2 parents)
Person with significant control
2017-01-04 ~ 2017-06-29
IIF 80 - 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 81 - 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 43 - 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 44 - 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 42 - Director → ME
45
12 Fortrose Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-07-31 ~ dissolved
IIF 27 - Director → ME
2009-07-31 ~ dissolved
IIF 53 - 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 30 - Director → ME
2012-03-22 ~ dissolved
IIF 111 - Secretary → ME
47
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (1 parent)
Officer
2017-10-05 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2017-10-05 ~ dissolved
IIF 78 - 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 38 - 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 20 - Director → ME
2018-06-30 ~ 2021-04-09
IIF 96 - Secretary → ME
Person with significant control
2017-08-14 ~ 2022-03-01
IIF 73 - 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 19 - Director → ME
2011-02-04 ~ 2013-07-31
IIF 47 - Director → ME
2016-07-01 ~ 2021-04-22
IIF 95 - Secretary → ME
2011-02-04 ~ 2013-07-31
IIF 102 - Secretary → ME
Person with significant control
2016-06-01 ~ 2021-04-22
IIF 75 - Ownership of shares – 75% or more → OE
51
12 Fortrose Street, Glasgow, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-05-24 ~ dissolved
IIF 17 - Director → ME
2011-05-24 ~ dissolved
IIF 104 - Secretary → ME
52
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (2 parents)
Person with significant control
2017-08-07 ~ dissolved
IIF 76 - 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 35 - Director → ME
2009-01-05 ~ 2011-09-30
IIF 58 - 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 41 - Director → ME
Person with significant control
2018-05-21 ~ dissolved
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - 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 7 - Director → ME
2010-02-26 ~ 2020-07-01
IIF 94 - Secretary → ME
Person with significant control
2017-01-01 ~ 2020-07-01
IIF 74 - Has significant influence or control → OE
56
18 London Road, Glasgow, Lanarkshire
Dissolved Corporate (1 parent)
Officer
2017-10-05 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2017-10-05 ~ dissolved
IIF 77 - 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 11 - Director → ME
2018-04-12 ~ 2018-10-19
IIF 106 - Secretary → ME
58
18 Clover Brae Killyvilly, Enniskillen, Co. Fermanagh, United Kingdom
Active Corporate (4 parents)
Officer
2012-05-03 ~ 2018-05-24
IIF 46 - Director → ME
2012-05-03 ~ 2018-05-24
IIF 57 - Secretary → ME