logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Reid, Brian

child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Ian Reid, Ardluing Shore Road, Kilmun, Dunoon, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    -16,223 GBP2024-04-30
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 2860 - Secretary → ME
  • 2
    icon of address First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 2893 - Director → ME
  • 3
    icon of address 29 Allan Park Gardens, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2016-11-26 ~ dissolved
    IIF 2877 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 2904 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Forrester Park Drive, Cairneyhill, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,770 GBP2024-11-30
    Officer
    icon of calendar 2009-04-17 ~ now
    IIF 2876 - Director → ME
    icon of calendar 2005-03-31 ~ now
    IIF 2412 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 2911 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DIVERSE WORKS HUB LTD - 2020-02-25
    icon of address Ardluing Shore Road, Kilmun, Dunoon, Argyll, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 2897 - Director → ME
  • 6
    icon of address Tvip Vanguard Suite, Broadcasting House, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    3,373 GBP2024-02-29
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 2863 - Secretary → ME
  • 7
    icon of address Ardluing Shore Road, Kilmun, Dunoon, Argyll
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 2895 - Director → ME
    icon of calendar 2007-04-27 ~ dissolved
    IIF 2856 - Secretary → ME
  • 8
    DIGITAL ARTS PROJECT - 2004-05-13
    icon of address Ian Reid, Ardluing Shore Road, Kilmun, Dunoon, Argyll
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-15 ~ dissolved
    IIF 2898 - Director → ME
    icon of calendar 2000-01-31 ~ dissolved
    IIF 2859 - Secretary → ME
  • 9
    icon of address Ardluing, Kilmun, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 2858 - Secretary → ME
  • 10
    icon of address Brian Reid, 20 Ann Street, Tillicoultry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,678 GBP2024-12-31
    Officer
    icon of calendar 2002-12-10 ~ now
    IIF 2883 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 2905 - Ownership of shares – 75% or moreOE
  • 11
    TRANSFIGURED - 2005-02-01
    icon of address Alex Rigg, Auchenstroan Moniaive, Thornhill, Dumfries, Dumfriesshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    102,204 GBP2024-03-31
    Officer
    icon of calendar 2009-12-31 ~ now
    IIF 2908 - Director → ME
  • 12
    icon of address C/o Ian Reid, Ardluing, Kilmun
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2002-03-12 ~ now
    IIF 2899 - Director → ME
    icon of calendar 2004-05-18 ~ now
    IIF 2857 - Secretary → ME
  • 13
    icon of address First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    40,203 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 2906 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ardluing, Kilmun, Dunoon, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -308,837 GBP2024-05-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 2862 - Secretary → ME
  • 15
    icon of address 15 East Campbell Street, Glasgow Collective, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,716 GBP2024-03-31
    Officer
    icon of calendar 2010-07-16 ~ now
    IIF 2896 - Director → ME
    icon of calendar 2010-11-01 ~ now
    IIF 2865 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2907 - Right to appoint or remove directorsOE
  • 16
    icon of address Millar & Bryce Limited, Bonnington Bond, 2 Anderson Place, Edinburgh
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ dissolved
    IIF 2407 - Nominee Secretary → ME
  • 17
    icon of address Flat 2/3 26 Mansfield Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    5,105 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 2912 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2913 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Denne Close, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    191,772 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2903 - Has significant influence or controlOE
  • 19
    icon of address 3 Denne Close, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -675 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 2884 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 2910 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2910 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 307a Vanguard Suite Broadcasting House, Gilkes Street, Middlesbrough, Cleveland
    Active Corporate (6 parents)
    Equity (Company account)
    125,474 GBP2024-02-29
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 2864 - Secretary → ME
  • 21
    BRIARLEY LIMITED - 2010-03-30
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 2875 - Director → ME
Ceased 2736
  • 1
    CROSSHALL LIMITED - 1995-05-17
    icon of address 130 Mirren Drive, Hardgate, Clydebank
    Active Corporate (4 parents)
    Equity (Company account)
    -6,941 GBP2024-12-31
    Officer
    icon of calendar 1995-05-04 ~ 1995-05-04
    IIF 2404 - Secretary → ME
  • 2
    icon of address 11 Dudhope Terrace, Dundee, City Of Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    425,056 GBP2024-03-31
    Officer
    icon of calendar 1992-03-27 ~ 1992-03-27
    IIF 357 - Nominee Secretary → ME
  • 3
    icon of address Unit 35 Lime Road, Broadmeadow Industrial Estate, Dumbarton, West Dunbartonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,169,828 GBP2024-12-31
    Officer
    icon of calendar 1993-11-03 ~ 1993-11-03
    IIF 356 - Nominee Secretary → ME
  • 4
    1112 LTD
    - now
    BIG MUFF LIMITED - 2023-01-30
    BIG MUFF INNS LIMITED - 2020-11-24
    MURRAY INNS LIMITED - 2000-07-07
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,879 GBP2024-03-31
    Officer
    icon of calendar 1990-11-30 ~ 1990-11-30
    IIF 1493 - Nominee Secretary → ME
  • 5
    WALKER CONTRACT INTERIORS LIMITED - 2019-01-29
    icon of address Kilbryde And Co., E.k Business Centre, 14 Stroud Road, East Kilbride
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,654 GBP2018-11-30
    Officer
    icon of calendar 1991-11-21 ~ 1991-11-21
    IIF 1671 - Nominee Secretary → ME
  • 6
    COATBRIDGE PROPERTIES LIMITED - 2005-04-11
    icon of address City Site Estates Plc, 2nd Floor 145 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-09
    IIF 1016 - Nominee Secretary → ME
  • 7
    1576 ADVERTISING LIMITED - 2006-04-05
    CHARTGLEN LIMITED - 1994-08-17
    icon of address Grant Thonton Uk Llp, 1-4 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1994-06-30
    IIF 104 - Nominee Secretary → ME
  • 8
    icon of address 19 Studio 3, Marine Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    652,362 GBP2024-12-31
    Officer
    icon of calendar 1997-11-17 ~ 1997-11-17
    IIF 1294 - Nominee Secretary → ME
  • 9
    icon of address 113 Vardar Avenue, Clarkston, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -37,890 GBP2024-12-31
    Officer
    icon of calendar 1992-12-18 ~ 1992-12-18
    IIF 812 - Nominee Secretary → ME
  • 10
    icon of address 3d House, 61 New Road, Ayr, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-08 ~ 1995-12-08
    IIF 1784 - Nominee Secretary → ME
  • 11
    EUROPC LIMITED - 2014-04-16
    VGL (DISPOSALS) LIMITED - 1998-05-26
    CHAPLET SYSTEMS (UK) LIMITED - 1997-06-19
    icon of address 8 Benview Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,300 GBP2017-01-31
    Officer
    icon of calendar 1995-06-20 ~ 1995-06-20
    IIF 1196 - Nominee Secretary → ME
  • 12
    icon of address The Old Forge 28 Field Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -93,941 GBP2025-03-31
    Officer
    icon of calendar 1998-03-17 ~ 1998-03-17
    IIF 1812 - Nominee Secretary → ME
  • 13
    icon of address 56 Hillington Road South, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,050 GBP2019-09-30
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-08
    IIF 1522 - Nominee Secretary → ME
  • 14
    icon of address 22 Tannoch Drive, West Lenziemill, Industrial Estate, Cumbernauld, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-02 ~ 1992-11-02
    IIF 345 - Nominee Secretary → ME
  • 15
    icon of address 111 Neilston Road, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    41,777 GBP2024-06-30
    Officer
    icon of calendar 1993-05-04 ~ 1993-05-04
    IIF 1958 - Nominee Secretary → ME
  • 16
    icon of address Dumbarrow Cottage, Hillkirk Letham, By Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1997-02-20
    IIF 957 - Nominee Secretary → ME
  • 17
    icon of address 5 Kings Court, Falkirk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382 GBP2021-03-31
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-18
    IIF 850 - Nominee Secretary → ME
  • 18
    INTEGRATED SUPPORT AND INFORMATION SERVICES LIMITED - 1999-05-11
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    176,056 GBP2024-04-30
    Officer
    icon of calendar 1998-04-06 ~ 1998-04-06
    IIF 1003 - Nominee Secretary → ME
  • 19
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-26
    IIF 2065 - Nominee Secretary → ME
  • 20
    ANNE AND LAWRIE MORTGAGES LIMITED - 2011-05-26
    A & L MORTGAGES LIMITED - 2003-11-21
    A & L CAMERON ALEXANDER MORTGAGE SERVICES LIMITED - 1993-10-05
    icon of address Flat 1/2, Number One Scholars Court, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -246 GBP2019-12-31
    Officer
    icon of calendar 1992-07-07 ~ 1992-07-07
    IIF 2246 - Nominee Secretary → ME
  • 21
    icon of address Lynedoch Park, Pitcairngreen, Perth, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    606,095 GBP2025-03-31
    Officer
    icon of calendar 1998-03-26 ~ 1998-03-26
    IIF 76 - Nominee Secretary → ME
  • 22
    icon of address Seath Road, Rutherglen Industrial Estate, Rutherglen
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,003 GBP2025-05-31
    Officer
    icon of calendar 1991-06-03 ~ 1991-06-03
    IIF 2151 - Nominee Secretary → ME
  • 23
    icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,342 GBP2017-06-30
    Officer
    icon of calendar 1995-06-01 ~ 1995-06-01
    IIF 2364 - Secretary → ME
  • 24
    icon of address 8 Douglas Street, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-01-29
    IIF 1276 - Nominee Secretary → ME
  • 25
    icon of address 40 Forestside Drive, Banchory
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-20 ~ 1995-06-20
    IIF 417 - Nominee Secretary → ME
  • 26
    TYNELOCH LIMITED - 1998-01-01
    icon of address 2-3 48 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1997-08-28 ~ 1997-08-28
    IIF 1106 - Nominee Secretary → ME
  • 27
    D & G TAXI REPAIRS LIMITED - 1999-07-02
    WESTABBEY LIMITED - 1997-06-16
    icon of address 100 Longstone Grove, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 1997-05-29 ~ 1997-05-29
    IIF 1342 - Nominee Secretary → ME
  • 28
    GATEWAY MECHANICAL SERVICES LTD. - 1995-07-25
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-28 ~ 1994-03-28
    IIF 1307 - Nominee Secretary → ME
  • 29
    icon of address Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-25 ~ 1993-02-25
    IIF 1643 - Nominee Director → ME
    icon of calendar 1993-02-25 ~ 1993-02-25
    IIF 97 - Nominee Secretary → ME
  • 30
    icon of address Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-25 ~ 1993-02-25
    IIF 1158 - Nominee Director → ME
    icon of calendar 1993-02-25 ~ 1993-02-25
    IIF 1569 - Nominee Secretary → ME
  • 31
    A.R. FABRICATIONS LIMITED - 2003-09-19
    GOLDBRAE LIMITED - 1996-03-07
    icon of address 21 Rigg Street, Stewarton, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-22 ~ 1996-02-22
    IIF 237 - Nominee Secretary → ME
  • 32
    icon of address 98-130 Glenpark Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,577,333 GBP2024-03-31
    Officer
    icon of calendar 1996-11-06 ~ 1996-11-06
    IIF 536 - Nominee Secretary → ME
  • 33
    icon of address 2 Church Street, Larkhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 1993-07-09 ~ 1993-07-09
    IIF 809 - Nominee Secretary → ME
  • 34
    icon of address 67 Main Street, Bothwell, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-20 ~ 1997-11-20
    IIF 1838 - Nominee Secretary → ME
  • 35
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-03-06 ~ 1997-03-06
    IIF 1186 - Nominee Secretary → ME
  • 36
    A. KILNA LTD. - 1998-08-25
    A. KILNA LIMITED - 1998-04-20
    icon of address 2218 2218 Paisley Road West, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,171,317 GBP2024-05-31
    Officer
    icon of calendar 1996-06-14 ~ 1996-06-14
    IIF 84 - Nominee Secretary → ME
  • 37
    PORTHIGH LIMITED - 1995-03-20
    icon of address 95 Westburn Drive, Cambuslang, Glasgow, South Lanarkshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,674,900 GBP2024-12-01
    Officer
    icon of calendar 1995-02-07 ~ 1995-02-07
    IIF 1722 - Nominee Secretary → ME
  • 38
    icon of address 640 Merry Street, Motherwell
    Active Corporate (2 parents)
    Equity (Company account)
    201,010 GBP2024-09-30
    Officer
    icon of calendar 1996-04-15 ~ 1996-04-15
    IIF 296 - Nominee Secretary → ME
  • 39
    icon of address 7 Miller Gardens, Newmachar, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-14 ~ 1992-01-14
    IIF 411 - Nominee Secretary → ME
  • 40
    icon of address 7 St Vincent Place, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1991-09-17 ~ 1991-09-17
    IIF 807 - Nominee Secretary → ME
  • 41
    icon of address 4 Laymoor Drive, Renfrew, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,618 GBP2024-03-31
    Officer
    icon of calendar 1993-09-16 ~ 1993-09-16
    IIF 648 - Nominee Secretary → ME
  • 42
    icon of address 39 Greenfield Avenue, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1993-06-23
    IIF 1869 - Nominee Secretary → ME
  • 43
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-02-20
    IIF 122 - Nominee Secretary → ME
  • 44
    icon of address Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-15 ~ 1995-03-15
    IIF 845 - Nominee Secretary → ME
  • 45
    icon of address Linfitfold Cottage Boggs, Holdings, Pencaitland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,981 GBP2021-04-30
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-11
    IIF 1731 - Nominee Secretary → ME
  • 46
    A.G. TRUSTEES COMPANY LIMITED - 1998-05-21
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-26 ~ 1997-11-26
    IIF 1993 - Nominee Secretary → ME
  • 47
    icon of address Greengables, Newton Road, St Fergus, Peterhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-22 ~ 1992-06-22
    IIF 1146 - Nominee Secretary → ME
  • 48
    icon of address 4 Douglas Street, Kilmarnock, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    875,579 GBP2024-12-31
    Officer
    icon of calendar 1997-03-03 ~ 1997-03-03
    IIF 444 - Nominee Secretary → ME
  • 49
    icon of address R A Scott, Wheelan & Co., 13 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-23 ~ 1992-06-23
    IIF 1043 - Nominee Secretary → ME
  • 50
    icon of address 8 Afton Gardens, High Blantyre
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-04-11 ~ 1990-04-11
    IIF 1328 - Nominee Secretary → ME
  • 51
    MANSEVIEW LIMITED - 1998-07-06
    icon of address 18 Covesea Crescent, Fraserburgh, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    939,510 GBP2025-05-31
    Officer
    icon of calendar 1998-05-11 ~ 1998-06-29
    IIF 1008 - Nominee Secretary → ME
  • 52
    icon of address 15 Grahams Avenue, Lochwinnoch, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-24 ~ 1997-04-24
    IIF 28 - Nominee Secretary → ME
  • 53
    icon of address Milton Of Carmyllie, Carmyllie, By Arbroath, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-17 ~ 1996-06-17
    IIF 1316 - Nominee Secretary → ME
  • 54
    icon of address 1 Parkhill Way, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-04 ~ 1996-11-04
    IIF 2030 - Nominee Secretary → ME
  • 55
    icon of address 577 Wellesley Road, Methil, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    477,379 GBP2023-11-30
    Officer
    icon of calendar 1995-01-13 ~ 1995-01-13
    IIF 176 - Nominee Secretary → ME
  • 56
    AAIRE-COOL TECHNICAL SERVICES LIMITED - 1995-08-29
    icon of address 22 Stafford Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    214,952 GBP2024-09-30
    Officer
    icon of calendar 1991-12-11 ~ 1991-12-11
    IIF 1253 - Nominee Secretary → ME
  • 57
    icon of address 20 Peel Avenue Barons View, Motherwell
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,116 GBP2022-08-31
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-17
    IIF 445 - Nominee Secretary → ME
  • 58
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-09
    IIF 214 - Nominee Secretary → ME
  • 59
    icon of address 12 Hanson Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,586 GBP2018-08-31
    Officer
    icon of calendar 1996-09-18 ~ 1996-09-18
    IIF 434 - Nominee Secretary → ME
  • 60
    icon of address Lomond House, Barnford Court, 4 South Street, Inchinnan, Business Park, Inchinnan, Renfreshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-23 ~ 1998-04-23
    IIF 1861 - Nominee Secretary → ME
  • 61
    icon of address 83-91 Woodside Way, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-17 ~ 1996-06-17
    IIF 177 - Nominee Secretary → ME
  • 62
    icon of address 7 Caskie Drive, Skelmorlie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,616 GBP2024-06-30
    Officer
    icon of calendar 1995-03-29 ~ 1995-03-29
    IIF 1451 - Nominee Secretary → ME
  • 63
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 1997-05-30 ~ 1997-05-30
    IIF 1892 - Nominee Secretary → ME
  • 64
    icon of address 61a Frederick Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    148,820 GBP2024-11-30
    Officer
    icon of calendar 1994-10-27 ~ 1994-10-27
    IIF 277 - Nominee Secretary → ME
  • 65
    CRESTDALE LIMITED - 1996-03-07
    icon of address 61 Ashwood Road, Bridge Of Don, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    241,852 GBP2025-03-31
    Officer
    icon of calendar 1996-02-08 ~ 1996-02-08
    IIF 2313 - Nominee Secretary → ME
  • 66
    icon of address 38 Deeside Crescent, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,734 GBP2017-06-30
    Officer
    icon of calendar 1995-01-30 ~ 1995-01-30
    IIF 32 - Nominee Secretary → ME
  • 67
    icon of address 8 Rubislaw Den North, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-20 ~ 1992-11-20
    IIF 1661 - Nominee Secretary → ME
  • 68
    RESSTECH LIMITED - 1993-03-08
    icon of address Lms House Claymore Drive, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    279,252 GBP2022-12-31
    Officer
    icon of calendar 1992-12-24 ~ 1992-12-24
    IIF 2227 - Nominee Secretary → ME
  • 69
    KINCARDINE & DEESIDE VOICE - 2009-07-28
    CVS ABERDEENSHIRE - CENTRAL AND SOUTH - 2014-11-24
    icon of address C/o Henderson Loggie 1 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-03-25 ~ 1992-03-25
    IIF 1007 - Nominee Secretary → ME
  • 70
    icon of address 30 Miller Road, Ayr
    Active Corporate (2 parents)
    Equity (Company account)
    700,890 GBP2024-12-31
    Officer
    icon of calendar 1995-02-28 ~ 1995-02-28
    IIF 380 - Nominee Secretary → ME
  • 71
    icon of address C/o Fern Associates, 1st Floor Suite 48, 93 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-04 ~ 1999-02-01
    IIF 2033 - Nominee Secretary → ME
  • 72
    icon of address Unit 1 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,923 GBP2024-03-31
    Officer
    icon of calendar 1998-02-11 ~ 1998-02-11
    IIF 2346 - Nominee Secretary → ME
  • 73
    icon of address 20 Wellington Square, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,592 GBP2020-12-31
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    IIF 88 - Nominee Secretary → ME
  • 74
    icon of address Parkhouse, 32 James Street, Pittenweem, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    64,906 GBP2024-10-31
    Officer
    icon of calendar 1995-11-06 ~ 1995-11-06
    IIF 274 - Nominee Secretary → ME
  • 75
    ABOUTSCOTLAND LTD. - 1998-04-08
    icon of address Liddalbank, Canonbie, Dumfriesshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1998-04-02 ~ 1998-04-02
    IIF 63 - Nominee Secretary → ME
  • 76
    J L STEEL SERVICES LIMITED - 2015-04-28
    NORTHVINE LIMITED - 1997-11-17
    HARDOX WEARPARTS CENTRE STIRLING LTD - 2024-06-11
    icon of address Unit 1 Bandeath Industrial Estate, Throsk, Stirling
    Active Corporate (4 parents)
    Equity (Company account)
    940,576 GBP2024-12-31
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-07
    IIF 2683 - Nominee Secretary → ME
  • 77
    icon of address 10 Ladyland Road, Maybole, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    33,540 GBP2024-06-30
    Officer
    icon of calendar 1992-09-29 ~ 1992-09-29
    IIF 1684 - Nominee Secretary → ME
  • 78
    AVALANCHE CONTACT MANAGEMENT LIMITED - 1999-03-01
    icon of address 3 Wardpark Road, Wardpark South, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,477,178 GBP2022-04-30
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF 1401 - Nominee Secretary → ME
  • 79
    icon of address Greenhole Park Greenhole Place, Bridge Of Don Industrial Estate, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1992-02-03
    IIF 375 - Nominee Secretary → ME
  • 80
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98,936 GBP2016-03-31
    Officer
    icon of calendar 1997-02-26 ~ 1997-02-26
    IIF 937 - Nominee Secretary → ME
  • 81
    DALECLIFF LIMITED - 1998-07-20
    icon of address 30 High Street, Clackmannan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-12 ~ 1998-06-12
    IIF 1041 - Nominee Secretary → ME
  • 82
    BRYAN J T WOOD LIMITED - 2000-12-13
    IN PRACTICE ACCOUNTANCY LTD. - 2020-06-19
    icon of address Second Floor Airbles House, 270 Airbles Road, Motherwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    900,311 GBP2025-03-31
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-09
    IIF 393 - Nominee Secretary → ME
  • 83
    icon of address 10 Knockbreck Street, Tain, Ross Shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,812 GBP2017-09-30
    Officer
    icon of calendar 1997-09-02 ~ 1997-09-02
    IIF 109 - Nominee Secretary → ME
  • 84
    ROCKFERN LIMITED - 1997-08-13
    icon of address 96 Milnbank Street, Glasgow
    Active Corporate
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1997-07-11 ~ 1997-07-11
    IIF 26 - Nominee Secretary → ME
  • 85
    ACHILLES INFORMATION CENTRE (UK) LIMITED - 1994-01-10
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-04-27 ~ 1992-04-27
    IIF 1560 - Nominee Secretary → ME
  • 86
    ASSET COLLECTIONS & INVESTIGATIONS LIMITED - 2021-12-06
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    359,317 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 1999-05-21 ~ 1999-05-24
    IIF 2405 - Secretary → ME
  • 87
    icon of address 70 Dundas Street, Edinburgh
    Active Corporate (2 parents)
    Total liabilities (Company account)
    863,602 GBP2023-12-31
    Officer
    icon of calendar 1995-11-14 ~ 1995-11-14
    IIF 344 - Nominee Secretary → ME
  • 88
    icon of address Oakfield House,378 Brandon St, Motherwell, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,571 GBP2024-06-30
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-01
    IIF 1629 - Nominee Secretary → ME
  • 89
    icon of address 6 Stanlane Place, Largs, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,533,559 GBP2024-07-31
    Officer
    icon of calendar 1994-10-17 ~ 1994-10-17
    IIF 1889 - Nominee Secretary → ME
  • 90
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-03 ~ 1995-08-03
    IIF 1095 - Nominee Secretary → ME
  • 91
    icon of address 16 Barnes Green, Livingston, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,479,734 GBP2025-01-31
    Officer
    icon of calendar 1996-01-26 ~ 1996-01-26
    IIF 1656 - Nominee Secretary → ME
  • 92
    icon of address 247 Gallowgate, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,762 GBP2024-10-31
    Officer
    icon of calendar 1998-09-11 ~ 1998-10-06
    IIF 1462 - Nominee Secretary → ME
  • 93
    icon of address North Wing Belwood House, Milton Bridge, By Penicuik, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,993,117 GBP2024-07-31
    Officer
    icon of calendar 1996-07-29 ~ 1996-07-29
    IIF 1191 - Nominee Secretary → ME
  • 94
    icon of address 6 Edgehill Gardens, Potterton, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,814 GBP2024-11-30
    Officer
    icon of calendar 1998-11-16 ~ 1998-11-18
    IIF 518 - Nominee Secretary → ME
  • 95
    icon of address 43 Columbia Avenue, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,568 GBP2021-09-30
    Officer
    icon of calendar 1998-09-14 ~ 1998-09-14
    IIF 68 - Nominee Secretary → ME
  • 96
    icon of address Loneilean, Balgowan, Newtonmore, Inverness-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,292 GBP2024-06-30
    Officer
    icon of calendar 1992-06-17 ~ 1992-06-17
    IIF 897 - Nominee Secretary → ME
  • 97
    PALISADE PROPERTIES PLC - 2011-04-28
    LANDCAPE LIMITED - 1996-10-14
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-15 ~ 1995-06-08
    IIF 2385 - Secretary → ME
  • 98
    DAWNPRIDE LIMITED - 1998-12-22
    icon of address Amari Plastics 4 Masterton Way, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-11-04 ~ 1998-12-15
    IIF 1374 - Nominee Secretary → ME
  • 99
    ADAMSON BROTHERS (SHETLAND) LIMITED - 1993-04-29
    icon of address North Bridge Garage, Cunningsburgh, Shetland, Isle Of Shetland
    Active Corporate (1 parent)
    Equity (Company account)
    486,546 GBP2025-03-31
    Officer
    icon of calendar 1993-03-08 ~ 1993-03-08
    IIF 1568 - Nominee Secretary → ME
  • 100
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-04-26
    IIF 896 - Nominee Secretary → ME
  • 101
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1995-11-15
    IIF 909 - Nominee Secretary → ME
  • 102
    ROSS CORBETT MORRISON LTD. - 1999-06-03
    SANGOBEG LIMITED - 2006-07-14
    icon of address C/o T C Young, 7 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,445,124 GBP2024-06-30
    Officer
    icon of calendar 1997-04-16 ~ 1997-04-16
    IIF 1454 - Nominee Secretary → ME
  • 103
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-24
    IIF 1959 - Nominee Secretary → ME
  • 104
    icon of address 44 Hillhouse Road, Blackhall, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1998-07-16
    IIF 1046 - Nominee Secretary → ME
  • 105
    icon of address Cash Converters, 14/16 Whitehall Crescent, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    282,483 GBP2024-11-30
    Officer
    icon of calendar 1998-11-04 ~ 1998-11-24
    IIF 1760 - Nominee Secretary → ME
  • 106
    icon of address 3 Staunton Avenue, Hayling Island, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,159 GBP2024-06-30
    Officer
    icon of calendar 1997-06-18 ~ 1997-06-18
    IIF 9 - Secretary → ME
  • 107
    icon of address Albert House 308 Albert Drive, Pollockshields, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-15 ~ 1996-11-15
    IIF 694 - Nominee Secretary → ME
  • 108
    SIGNALMAN CONTROLS LIMITED - 2019-11-06
    icon of address 5 Brent Road, Thornliebank, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-06-25 ~ 1993-05-19
    IIF 929 - Nominee Secretary → ME
  • 109
    CHARMCREST LIMITED - 1998-07-21
    icon of address 6 Lampson Lane, Killearn, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    386,462 GBP2024-06-30
    Officer
    icon of calendar 1998-06-09 ~ 1998-07-14
    IIF 1366 - Nominee Secretary → ME
  • 110
    icon of address 176 Prestonfield, Milngavie, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-27 ~ 1996-11-27
    IIF 2300 - Nominee Secretary → ME
  • 111
    DANSEKIE LIMITED - 2019-09-12
    ADVANCE CONTRACTS LIMITED - 2006-06-26
    icon of address Caldergrove House 4 Linnet Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-05-03 ~ 1995-05-03
    IIF 2351 - Secretary → ME
  • 112
    COMMSOUND LTD. - 1998-07-02
    icon of address C/o Findlay Hamilton, 50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -182,219 GBP2017-12-31
    Officer
    icon of calendar 1993-12-16 ~ 1993-12-16
    IIF 80 - Nominee Director → ME
    icon of calendar 1993-12-16 ~ 1993-12-16
    IIF 1498 - Nominee Secretary → ME
  • 113
    icon of address 16 Cunningham Road, Springkerse Industrial Estate, Stirling
    Active Corporate (4 parents)
    Equity (Company account)
    731,714 GBP2024-03-31
    Officer
    icon of calendar 1996-04-16 ~ 1996-04-16
    IIF 2209 - Nominee Secretary → ME
  • 114
    icon of address C/o Kroll Limited, Alhambra House, 45 Waterloo Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-16
    IIF 276 - Nominee Secretary → ME
  • 115
    ROSS PROPERTY MAINTENANCE LIMITED - 1998-09-09
    icon of address 6 Market Square, Kilsyth, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,534 GBP2015-08-31
    Officer
    icon of calendar 1997-08-05 ~ 1997-08-05
    IIF 54 - Nominee Secretary → ME
  • 116
    KYLESTONE LIMITED - 1997-10-08
    ADVANCED STAIRLIFT SERVICES SCOTLAND LIMITED - 1997-10-16
    icon of address Unit 3, Burnside Business Court, North Road, Inverkeithing, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    160,828 GBP2024-03-31
    Officer
    icon of calendar 1997-09-26 ~ 1997-09-26
    IIF 1064 - Nominee Secretary → ME
  • 117
    SKY DEVELOPMENTS LIMITED - 1997-02-19
    icon of address 46 Milgarholm, Avenue, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,094 GBP2017-01-31
    Officer
    icon of calendar 1997-01-30 ~ 1997-01-30
    IIF 1450 - Nominee Secretary → ME
  • 118
    icon of address 120 Fifty Pitches Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -95,803 GBP2024-03-31
    Officer
    icon of calendar 1996-12-02 ~ 1996-12-02
    IIF 95 - Nominee Secretary → ME
  • 119
    icon of address 34 Springfield Road, Linlithgow, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 1991-05-08 ~ 1991-05-08
    IIF 1443 - Nominee Secretary → ME
  • 120
    MILLBRAE FINANCIAL SERVICES LTD. - 2005-12-20
    icon of address 1 Kirkinner Place, Main Street, Bridge Of Weir, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    94,411 GBP2024-12-31
    Officer
    icon of calendar 1995-11-14 ~ 1995-11-14
    IIF 916 - Nominee Secretary → ME
  • 121
    BUSINESS & PROFESSIONAL FINANCIAL SERVICES LTD. - 1998-04-20
    PENSION TRANSFER SOLUTIONS LIMITED - 2023-10-12
    icon of address 1 Kirkinner Place, Main Street, Bridge Of Weir, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    25,202 GBP2024-12-31
    Officer
    icon of calendar 1995-11-14 ~ 1995-11-14
    IIF 227 - Nominee Secretary → ME
  • 122
    MILLBRAE TRUSTEES LIMITED - 2013-04-30
    icon of address 1 Kirkinner Place, Main Street, Bridge Of Weir, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-03
    IIF 1592 - Nominee Secretary → ME
  • 123
    icon of address 4 Preston Terrace, Linlithgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -836 GBP2018-05-31
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-26
    IIF 1907 - Nominee Secretary → ME
  • 124
    icon of address C/o Sanderson Mccreath & Edney, 4 Quay Walls, Berwick Upon Tweed, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    671,389 GBP2024-06-30
    Officer
    icon of calendar 1998-06-05 ~ 1998-06-05
    IIF 1044 - Nominee Secretary → ME
  • 125
    icon of address C/o Kenneth Mackenzie Limited, Sandwick Road, Stornoway
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1997-12-17
    IIF 1998 - Nominee Secretary → ME
  • 126
    MILLBRY 55 LIMITED - 1998-06-01
    icon of address Studio 4, Ground Floor Sir James Clark Building, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    122,810 GBP2024-06-30
    Officer
    icon of calendar 1998-05-07 ~ 1998-05-22
    IIF 2290 - Nominee Secretary → ME
  • 127
    icon of address Park Of Tongland, Kirkcudbright
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-08-01 ~ 1991-08-01
    IIF 1711 - Nominee Secretary → ME
  • 128
    REID SCOTT & ROSS LIMITED - 2015-04-14
    REID SCOTT & ROSS (FINANCIAL PLANNING) LTD. - 2001-02-13
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-20 ~ 1997-05-20
    IIF 550 - Nominee Secretary → ME
  • 129
    icon of address 9 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,478,819 GBP2025-03-31
    Officer
    icon of calendar 1993-11-10 ~ 1993-11-10
    IIF 263 - Nominee Director → ME
    icon of calendar 1993-11-10 ~ 1993-11-10
    IIF 555 - Nominee Secretary → ME
  • 130
    WHEATLOCH LIMITED - 1997-11-13
    A & S TODD COMPUTER SERVICES LIMITED - 2024-04-04
    icon of address 46 Ochiltree Drive, Mid Calder, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -5,096.27 GBP2024-11-30
    Officer
    icon of calendar 1997-11-03 ~ 1997-11-06
    IIF 2085 - Nominee Secretary → ME
  • 131
    icon of address 48 West Bowling Green Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 805 - Nominee Director → ME
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 1871 - Nominee Secretary → ME
  • 132
    icon of address 22 Mcgown Street, Paisley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,996 GBP2015-10-31
    Officer
    icon of calendar 1996-04-19 ~ 1996-04-19
    IIF 94 - Nominee Secretary → ME
  • 133
    icon of address 6 Oudenarde Court, Carluke, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-29 ~ 1994-04-29
    IIF 225 - Nominee Secretary → ME
  • 134
    icon of address Suite 323 Edinburgh House, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,101 GBP2024-05-31
    Officer
    icon of calendar 1993-05-13 ~ 1993-05-13
    IIF 958 - Nominee Secretary → ME
  • 135
    DATASTORE (GLASGOW) LIMITED - 2012-07-23
    PARKSAFE (GLASGOW) LIMITED - 2012-02-16
    PARKSAFE LIMITED - 2010-06-29
    icon of address Store First Limited West Avenue, Linwood Point, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 1992-08-17 ~ 1992-08-17
    IIF 1624 - Nominee Secretary → ME
  • 136
    icon of address Milton Sawmills, Auchencarroch Road, Jamestown, Alexandria
    Active Corporate (3 parents)
    Equity (Company account)
    4,516 GBP2025-03-31
    Officer
    icon of calendar 1992-07-29 ~ 1992-07-29
    IIF 2097 - Nominee Secretary → ME
  • 137
    icon of address C/o Interpath Ltd, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164,581 GBP2022-05-31
    Officer
    icon of calendar 1996-04-23 ~ 1996-04-23
    IIF 1646 - Nominee Secretary → ME
  • 138
    PENTLAND LIMITED - 1997-12-18
    icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-06 ~ 1997-02-06
    IIF 654 - Nominee Secretary → ME
  • 139
    icon of address 16 Royal Terrace, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    164,883 GBP2025-04-30
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-06
    IIF 1981 - Nominee Secretary → ME
  • 140
    icon of address 100 Borron Street, Port Dundas Business Park, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,058,467 GBP2024-06-30
    Officer
    icon of calendar 1993-03-17 ~ 1993-03-17
    IIF 2074 - Nominee Secretary → ME
  • 141
    icon of address 15 Mains Street, Lockerbie, Dumfriesshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,048,329 GBP2024-09-30
    Officer
    icon of calendar 1996-09-24 ~ 1996-09-24
    IIF 1456 - Nominee Secretary → ME
  • 142
    KDS DRINKS LTD. - 1998-07-10
    PREMIER DRINKS (SCOTLAND) LIMITED - 1998-09-16
    icon of address 1a West Craigs Industrial Estate, Turnhouse Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    157,169 GBP2024-07-31
    Officer
    icon of calendar 1998-06-18 ~ 1998-06-18
    IIF 824 - Nominee Secretary → ME
  • 143
    MILLER MANAGEMENT LIMITED - 2004-04-01
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-21
    IIF 1296 - Nominee Secretary → ME
    icon of calendar 1997-08-14 ~ 1998-01-27
    IIF 2409 - Secretary → ME
  • 144
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1993-01-25
    IIF 656 - Nominee Secretary → ME
  • 145
    icon of address 12 Plewlandcroft, South Queensferry, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,756,430 GBP2024-03-31
    Officer
    icon of calendar 1997-03-10 ~ 1997-03-10
    IIF 2025 - Nominee Secretary → ME
  • 146
    icon of address 40 High Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-24
    IIF 1660 - Nominee Secretary → ME
  • 147
    ALBAWOOD LIMITED - 2004-08-09
    icon of address 11 Muirend Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-14
    IIF 1605 - Nominee Secretary → ME
  • 148
    icon of address 13 Ailsa Road, Kyle Estate, Irvine, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    448,470 GBP2024-03-31
    Officer
    icon of calendar 1997-12-18 ~ 1997-12-18
    IIF 314 - Nominee Secretary → ME
  • 149
    DORANBAY LIMITED - 1997-05-27
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    807,152 GBP2016-03-31
    Officer
    icon of calendar 1997-05-14 ~ 1997-05-14
    IIF 548 - Nominee Secretary → ME
  • 150
    icon of address West Countlich Farm, Kindallachan, Ballinluig, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    364,718 GBP2024-04-30
    Officer
    icon of calendar 1995-05-19 ~ 1995-05-19
    IIF 2387 - Secretary → ME
  • 151
    MILLBRY 149 LTD. - 1998-12-17
    icon of address 105 Corstorphine Road, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 1998-11-11 ~ 1998-12-10
    IIF 963 - Nominee Secretary → ME
  • 152
    icon of address Davidson Sharp & Co 2e Napier Place, Wardpark, Cumbernauld, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,337 GBP2017-06-30
    Officer
    icon of calendar 1997-04-25 ~ 1997-04-25
    IIF 1467 - Nominee Secretary → ME
  • 153
    icon of address 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    46,398 GBP2024-08-31
    Officer
    icon of calendar 1991-07-26 ~ 1991-07-26
    IIF 1399 - Nominee Secretary → ME
  • 154
    icon of address 5-7 Commerce Street, Fraserburgh, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    216,424 GBP2024-05-31
    Officer
    icon of calendar 1995-05-31 ~ 1995-05-31
    IIF 2369 - Secretary → ME
  • 155
    icon of address Damhead Way, Dales Industrial Estate, Peterhead, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,274,632 GBP2024-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-18
    IIF 292 - Nominee Secretary → ME
  • 156
    icon of address Cunningham House, Highfield, St. Quivox, Ayr, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1997-11-27
    IIF 768 - Nominee Secretary → ME
  • 157
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-20 ~ 1995-09-20
    IIF 1604 - Nominee Secretary → ME
  • 158
    KRK CASH & CARRY LIMITED - 2006-11-28
    KRK LIMITED - 1994-06-13
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-28 ~ 1993-05-28
    IIF 171 - Nominee Secretary → ME
  • 159
    icon of address Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-10 ~ 1996-09-10
    IIF 422 - Nominee Secretary → ME
  • 160
    icon of address 30 Albert Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    82,440 GBP2024-09-30
    Officer
    icon of calendar 1997-02-11 ~ 1997-02-11
    IIF 2066 - Nominee Secretary → ME
  • 161
    TARNLOCH LIMITED - 1991-11-22
    icon of address Johnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-15 ~ 1991-10-15
    IIF 35 - Nominee Secretary → ME
  • 162
    COLIN AND ALISTER LAIRD LIMITED - 2015-05-28
    icon of address Blyth Farm, Blyth Bridge, West Linton, Peeblesshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    284,478 GBP2024-09-30
    Officer
    icon of calendar 1990-06-26 ~ 1990-06-26
    IIF 2143 - Nominee Secretary → ME
  • 163
    icon of address Corporate Recovery, 4th Floor Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-16 ~ 1994-06-16
    IIF 922 - Nominee Secretary → ME
  • 164
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 2011 - Nominee Secretary → ME
  • 165
    icon of address 26 John Davidson Drive, Avonbank, Dunipace, Denny
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-08 ~ 1995-09-08
    IIF 1268 - Nominee Secretary → ME
  • 166
    ALLANBRIDGE CONSULTANTS LIMITED - 2006-03-21
    icon of address 46 Ravelston Garden, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,078 GBP2025-03-31
    Officer
    icon of calendar 1995-08-17 ~ 1995-08-17
    IIF 790 - Nominee Secretary → ME
  • 167
    icon of address 46 Buchanan Street, Milngavie, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1992-06-04 ~ 1992-06-04
    IIF 1431 - Nominee Secretary → ME
  • 168
    icon of address 30 Scotstoun Street, Scotstoun, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    111,983 GBP2024-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-18
    IIF 99 - Nominee Secretary → ME
  • 169
    icon of address Strathdeveron House, Steven Road, Huntly, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,781 GBP2019-05-31
    Officer
    icon of calendar 1998-05-05 ~ 1998-05-05
    IIF 657 - Nominee Secretary → ME
  • 170
    icon of address Ardpeaton House, Auchterarder
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1994-06-30
    IIF 1658 - Nominee Secretary → ME
  • 171
    THISTLEBRAE LIMITED - 1999-02-11
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -247,596 GBP2021-01-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-01-26
    IIF 1680 - Nominee Secretary → ME
  • 172
    icon of address Anderson House, 24 Rose Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-11 ~ 1996-12-11
    IIF 1801 - Nominee Secretary → ME
  • 173
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1993-01-25
    IIF 967 - Nominee Secretary → ME
  • 174
    ALLSORTS SEWING MACHINES LIMITED - 1999-11-29
    icon of address 56 Titchfield Street, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    488,947 GBP2024-06-30
    Officer
    icon of calendar 1998-10-02 ~ 1998-10-02
    IIF 2373 - Secretary → ME
  • 175
    KETER THOMSON LIMITED - 2014-03-28
    icon of address 39 Bells Burn Avenue, Linlithgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 1997-04-15 ~ 1997-04-15
    IIF 2213 - Nominee Secretary → ME
  • 176
    icon of address Carters, Pentland House, Saltire Centre, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-08
    IIF 2026 - Nominee Secretary → ME
  • 177
    icon of address Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-04 ~ 1994-08-04
    IIF 1273 - Nominee Secretary → ME
  • 178
    icon of address Eastcroft House, Woodhall Road, Wishaw, Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    753,989 GBP2024-12-31
    Officer
    icon of calendar 1996-03-18 ~ 1996-03-18
    IIF 257 - Nominee Secretary → ME
  • 179
    ALPINE BIKES (GLASGOW) LIMITED - 1998-07-16
    KIRKLEA LIMITED - 1995-06-12
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-05-15 ~ 1995-06-05
    IIF 2382 - Secretary → ME
  • 180
    ALTAPON LIMITED - 2000-06-14
    icon of address 147 Bath Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -255,173 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-06-12 ~ 1996-06-12
    IIF 886 - Nominee Secretary → ME
  • 181
    icon of address 51 Rae Street, Dumfries, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-12 ~ 1992-05-12
    IIF 1305 - Nominee Secretary → ME
  • 182
    Q.A. COMPUTING LIMITED - 2011-03-14
    icon of address 12 Tay Road, Alyth, Blairgowrie Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -920 GBP2021-05-31
    Officer
    icon of calendar 1994-08-31 ~ 1994-08-31
    IIF 779 - Nominee Secretary → ME
  • 183
    icon of address 10 Knockbreck Street, Tain, Ross-shire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-15 ~ 1991-08-15
    IIF 856 - Nominee Secretary → ME
  • 184
    icon of address Gatehouse, Glenfoot Estate, Ardrossan, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -72,869 GBP2024-12-31
    Officer
    icon of calendar 1996-12-13 ~ 1996-12-13
    IIF 1040 - Nominee Secretary → ME
  • 185
    icon of address 505 Great Western Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    543,649 GBP2024-06-30
    Officer
    icon of calendar 1994-06-02 ~ 1994-06-02
    IIF 1942 - Nominee Secretary → ME
  • 186
    icon of address 94 Hope Street, Suite 2.11, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,401 GBP2025-02-28
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-20
    IIF 1556 - Nominee Secretary → ME
  • 187
    icon of address C/o Sanderson Mccreath & Edney, 4 Quay Walls, Berwick Upon Tweed, England
    Active Corporate (2 parents)
    Equity (Company account)
    368,000 GBP2024-06-30
    Officer
    icon of calendar 1998-06-09 ~ 1998-06-09
    IIF 20 - Secretary → ME
  • 188
    icon of address 2 Macdowall Street, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    58,227 GBP2024-10-31
    Officer
    icon of calendar 1998-05-22 ~ 1998-05-22
    IIF 374 - Nominee Secretary → ME
  • 189
    icon of address 37 Albyn Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,711 GBP2024-09-30
    Officer
    icon of calendar 1993-09-14 ~ 1993-09-14
    IIF 2156 - Nominee Secretary → ME
  • 190
    icon of address Unit 18 Block 6 Trading Estate, Third Road, Blantyre, South Lanrkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    500,311 GBP2024-12-31
    Officer
    icon of calendar 1995-12-28 ~ 1995-12-28
    IIF 1960 - Nominee Secretary → ME
  • 191
    icon of address 109 Barrie Road, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -33,731 GBP2017-06-30
    Officer
    icon of calendar 1997-02-18 ~ 1997-02-18
    IIF 1701 - Nominee Secretary → ME
  • 192
    icon of address First Floor Maxim Business Park Maxim 1 2 Parklands Way, Eurocentral, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1995-04-10
    IIF 238 - Nominee Secretary → ME
  • 193
    BRIDGEMANSE LIMITED - 1998-08-11
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 1998-07-14 ~ 1998-08-04
    IIF 145 - Nominee Secretary → ME
  • 194
    WILLIAM ANDERSON (OVERSEAS) LIMITED - 1998-03-10
    icon of address 24 Macdowall Street, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    746,727 GBP2024-06-30
    Officer
    icon of calendar 1998-02-24 ~ 1998-02-24
    IIF 108 - Nominee Secretary → ME
  • 195
    ANDERSON MAGUIRE MEMORIALS LTD. - 2000-09-04
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,520,337 GBP2024-06-30
    Officer
    icon of calendar 1997-09-23 ~ 1997-09-23
    IIF 1125 - Nominee Secretary → ME
  • 196
    icon of address 61 Berriedale Crescent, Blantyre, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    63,067 GBP2024-06-30
    Officer
    icon of calendar 1997-04-22 ~ 1997-04-22
    IIF 838 - Nominee Secretary → ME
  • 197
    EASTFORTH LIMITED - 1992-03-24
    icon of address Wbg Services Llp, 168 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    915,963 GBP2023-03-31
    Officer
    icon of calendar 1992-02-20 ~ 1992-02-20
    IIF 628 - Nominee Secretary → ME
  • 198
    icon of address 45 The Crescent, Lesmahagow, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    98,590 GBP2024-06-30
    Officer
    icon of calendar 1994-06-20 ~ 1994-06-20
    IIF 1452 - Nominee Secretary → ME
  • 199
    icon of address 33 Union Street, Greenock
    Active Corporate (1 parent)
    Equity (Company account)
    301,785 GBP2024-08-31
    Officer
    icon of calendar 1993-08-13 ~ 1993-08-13
    IIF 818 - Nominee Secretary → ME
  • 200
    icon of address Jaranda, Jaranda, Lasswade, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    -61,317 GBP2024-11-30
    Officer
    icon of calendar 1990-10-17 ~ 1990-10-17
    IIF 1877 - Nominee Secretary → ME
  • 201
    ANDREW GAS SERVICES LTD. - 2010-12-15
    icon of address Lochfield House, 135 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-19 ~ 1995-05-19
    IIF 2359 - Secretary → ME
  • 202
    ARCON LIMITED - 2004-10-06
    icon of address 89 St Johns Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-17 ~ 1995-03-17
    IIF 1179 - Nominee Secretary → ME
  • 203
    ANGUS BUILDING CONTRACTORS (TURRIFF) LIMITED - 1999-08-02
    icon of address Forbes House, 36 Huntly Street, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    178,706 GBP2024-09-30
    Officer
    icon of calendar 1992-09-09 ~ 1992-09-09
    IIF 927 - Nominee Secretary → ME
  • 204
    icon of address Windy Yett Farm, Old Glasgow Road, Stewarton, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    -55,079 GBP2024-03-31
    Officer
    icon of calendar 1998-12-30 ~ 1998-12-30
    IIF 2109 - Nominee Secretary → ME
  • 205
    icon of address 2 Stewart Street, Milngavie, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    535,771 GBP2024-08-31
    Officer
    icon of calendar 1996-07-19 ~ 1996-07-19
    IIF 172 - Nominee Secretary → ME
  • 206
    icon of address 50 Orchard Street, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-16 ~ 1997-07-16
    IIF 246 - Nominee Secretary → ME
  • 207
    icon of address 3 Anderson Avenue, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,585 GBP2021-05-31
    Officer
    icon of calendar 1994-05-23 ~ 1994-05-23
    IIF 893 - Nominee Secretary → ME
  • 208
    icon of address 118 Ralston Avenue, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,682 GBP2021-01-31
    Officer
    icon of calendar 1998-01-30 ~ 1998-01-30
    IIF 1254 - Nominee Secretary → ME
  • 209
    icon of address The Bishops House, Porterfield Road, Kilmacolm, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-02-11 ~ 1997-02-11
    IIF 2439 - Director → ME
    icon of calendar 1997-02-11 ~ 1997-02-11
    IIF 1813 - Nominee Secretary → ME
  • 210
    WALLACE SOFTWARE CONSULTANCY LIMITED - 2002-05-27
    icon of address 10 Inchkeith, East Kilbride
    Active Corporate (2 parents)
    Equity (Company account)
    79,091 GBP2025-05-31
    Officer
    icon of calendar 1997-05-08 ~ 1997-05-08
    IIF 2139 - Nominee Secretary → ME
  • 211
    icon of address 3 Rockbank Crescent, Glenboig, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,239 GBP2024-06-30
    Officer
    icon of calendar 1991-06-13 ~ 1991-06-13
    IIF 810 - Nominee Secretary → ME
  • 212
    icon of address 9 Gartconnell Road, Bearsden, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-10-07 ~ 1991-10-07
    IIF 666 - Nominee Secretary → ME
  • 213
    icon of address Unit 1a Lambhill Quadrant, Kinning Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    972,251 GBP2024-05-31
    Officer
    icon of calendar 1995-05-15 ~ 1995-05-15
    IIF 2397 - Secretary → ME
  • 214
    icon of address Unit 1 New Lairdship Yards, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,166 GBP2024-05-31
    Officer
    icon of calendar 1994-05-10 ~ 1994-05-10
    IIF 1380 - Nominee Secretary → ME
  • 215
    icon of address 7 St Margarets Centre, Moor Mead Road, Twickenham, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-08-18 ~ 1994-08-18
    IIF 1827 - Nominee Secretary → ME
  • 216
    GOODWOOD PROPERTY (SCOTLAND) LIMITED - 2005-02-23
    GOODLET PROPERTIES LTD. - 2023-05-25
    icon of address Upper Floor Unit 1 Cadzow Park, 82 Muir Street, Hamilton, Lanarkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    586,453 GBP2025-03-31
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-09
    IIF 1121 - Nominee Secretary → ME
  • 217
    icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    68 GBP2021-12-31
    Officer
    icon of calendar 1997-08-13 ~ 1997-08-13
    IIF 23 - Secretary → ME
  • 218
    icon of address 20 Douglas Crescent, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,473 GBP2025-03-31
    Officer
    icon of calendar 1996-04-03 ~ 1996-04-03
    IIF 880 - Nominee Secretary → ME
  • 219
    APPLIED PROCESS CLEANING LIMITED - 2002-07-24
    icon of address 36 Tay Street, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,024 GBP2021-03-31
    Officer
    icon of calendar 1995-03-10 ~ 1995-03-10
    IIF 466 - Nominee Secretary → ME
  • 220
    icon of address 20 Anderson Street, Airdrie
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-12-02 ~ 1991-12-02
    IIF 152 - Nominee Secretary → ME
  • 221
    CORRIE COMPUTING LIMITED - 1995-03-01
    OASYS TECHNOLOGY LIMITED - 1995-11-16
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -1,013,310 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 1994-12-15 ~ 1994-12-15
    IIF 888 - Nominee Secretary → ME
  • 222
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-04 ~ 1998-03-12
    IIF 1246 - Nominee Secretary → ME
  • 223
    APPLECREST INNS LIMITED - 2012-12-24
    APPLECREST LIMITED - 2002-08-27
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    67,936 GBP2023-12-27
    Officer
    icon of calendar 1996-11-07 ~ 1996-11-07
    IIF 253 - Nominee Secretary → ME
  • 224
    icon of address Ocean Point C/o Millar & Bryce Limited, Floor 4, Ocean Point 1, 94 Ocean Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,974 GBP2018-04-30
    Officer
    icon of calendar 1993-07-22 ~ 1993-07-22
    IIF 1695 - Nominee Secretary → ME
  • 225
    DOTLET LIMITED - 1991-03-19
    icon of address 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1991-03-05 ~ 1991-03-05
    IIF 992 - Nominee Secretary → ME
  • 226
    icon of address Millar & Bryce Limited, Bonnington Bond 2 Anderson Place, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -927,905 GBP2015-12-31
    Officer
    icon of calendar 1994-03-08 ~ 1994-03-08
    IIF 2040 - Nominee Secretary → ME
  • 227
    GENERATOR SYSTEMS LTD. - 1996-05-14
    icon of address Lochfield House, 135 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    646,811 GBP2015-06-19
    Officer
    icon of calendar 1992-09-01 ~ 1992-09-01
    IIF 1053 - Nominee Secretary → ME
  • 228
    icon of address Sidhean Beag, Kilmore, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    62,448 GBP2024-09-30
    Officer
    icon of calendar 1998-09-22 ~ 1998-10-13
    IIF 2187 - Nominee Secretary → ME
  • 229
    icon of address 30 Cogan Street, Barrhead, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    962,916 GBP2024-10-31
    Officer
    icon of calendar 1993-10-15 ~ 1993-10-15
    IIF 1717 - Nominee Director → ME
    icon of calendar 1993-10-15 ~ 1993-10-15
    IIF 2134 - Nominee Secretary → ME
  • 230
    icon of address 42 Milton Road, College Milton, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    180,005 GBP2024-03-31
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-21
    IIF 89 - Nominee Secretary → ME
  • 231
    icon of address Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    81,029 GBP2024-09-30
    Officer
    icon of calendar 1991-06-25 ~ 1991-06-25
    IIF 1447 - Nominee Secretary → ME
  • 232
    icon of address 41 Craiglea Drive, Edinburgh, Lothians
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-26 ~ 1997-08-26
    IIF 1327 - Nominee Secretary → ME
  • 233
    HURLTECH LIMITED - 1992-12-14
    icon of address 8 Malcolm's Court, Kilmaurs, Kilmarnock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-29 ~ 1992-12-14
    IIF 462 - Nominee Secretary → ME
  • 234
    ANDREW REILLY CONSULTANCY SERVICES LIMITED - 2004-10-06
    icon of address 4 Kilpunt Steadings, 4 Kilpunt Steadings, Broxburn, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-10 ~ 1994-01-10
    IIF 1027 - Nominee Secretary → ME
  • 235
    icon of address 7 Royal Crescent, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,600 GBP2017-01-31
    Officer
    icon of calendar 1992-08-21 ~ 1992-08-21
    IIF 506 - Nominee Secretary → ME
  • 236
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88,248 GBP2017-03-31
    Officer
    icon of calendar 1994-03-30 ~ 1994-03-30
    IIF 1870 - Nominee Secretary → ME
  • 237
    JOHN CRABBIE AND COMPANY LIMITED - 2006-07-31
    LARCHCROFT LIMITED - 1993-11-19
    icon of address The Cube, 45 Leith Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-10-14
    IIF 1457 - Nominee Director → ME
    icon of calendar 1993-10-14 ~ 1993-10-14
    IIF 146 - Nominee Secretary → ME
  • 238
    CHALKGLEN LIMITED - 1999-02-15
    icon of address 1 Cemetery Road, Galston, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,094,717 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-09-22 ~ 1998-10-07
    IIF 1579 - Nominee Secretary → ME
  • 239
    icon of address 9 Freelands Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-22 ~ 1998-10-07
    IIF 1214 - Nominee Secretary → ME
  • 240
    icon of address Unit 12d Tourhill Industrial Estate, 35 Crosshouse Road, Kilmaurs, Ayrshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,062 GBP2025-03-31
    Officer
    icon of calendar 1998-11-12 ~ 1998-11-27
    IIF 686 - Nominee Secretary → ME
  • 241
    icon of address Begbies Traynor (central) Llp, 1 Lochrin Square 92-98 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,579,888 GBP2021-04-05
    Officer
    icon of calendar 1998-12-01 ~ 1999-01-11
    IIF 392 - Nominee Secretary → ME
  • 242
    icon of address 16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,894,619 GBP2024-08-31
    Officer
    icon of calendar 1997-01-17 ~ 1997-01-17
    IIF 781 - Nominee Secretary → ME
  • 243
    icon of address Unit 19 Denmore Industrial Estate, Denmore Road, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -294,847 GBP2024-10-31
    Officer
    icon of calendar 1995-10-12 ~ 1995-10-12
    IIF 333 - Nominee Secretary → ME
  • 244
    ARGOSY TYRRELL LIMITED - 1999-02-24
    icon of address Macmillan Craig, Suite 7, 100 Brand Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    245,892 GBP2024-10-31
    Officer
    icon of calendar 1995-11-15 ~ 1995-11-15
    IIF 1752 - Nominee Secretary → ME
  • 245
    icon of address 2 Melville Street, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64 GBP2016-04-28
    Officer
    icon of calendar 1996-04-16 ~ 1996-04-16
    IIF 2371 - Secretary → ME
  • 246
    TWEEDMOUNT LIMITED - 1998-12-23
    CLAYMORE DAIRIES LIMITED - 2010-02-19
    icon of address Priestdykes, Lockerbie, Dumfriesshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-26 ~ 1998-09-01
    IIF 2146 - Nominee Secretary → ME
  • 247
    icon of address 7 Woodlands Gardens, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    1,503 GBP2024-05-31
    Officer
    icon of calendar 1995-10-25 ~ 1995-10-25
    IIF 1923 - Nominee Secretary → ME
  • 248
    icon of address 272 Bath Street Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    12,088 GBP2024-03-31
    Officer
    icon of calendar 1996-02-06 ~ 1996-02-06
    IIF 2003 - Nominee Secretary → ME
  • 249
    LANSVILLE LIMITED - 2014-03-06
    icon of address 7 Dunvegan Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    31,862 GBP2024-07-31
    Officer
    icon of calendar 1998-06-10 ~ 1998-08-03
    IIF 2292 - Nominee Secretary → ME
  • 250
    icon of address 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-22 ~ 1999-01-22
    IIF 2150 - Nominee Secretary → ME
  • 251
    icon of address Hatton Mill Farm, Friockheim, By Arbroath
    Active Corporate (2 parents)
    Equity (Company account)
    2,848,578 GBP2024-03-31
    Officer
    icon of calendar 1996-04-15 ~ 1996-04-15
    IIF 480 - Nominee Secretary → ME
  • 252
    icon of address 3 Castle Court, Carnegie Campus, Dunfermiline
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -416,390 GBP2023-02-01 ~ 2024-04-30
    Officer
    icon of calendar 1991-09-24 ~ 1991-09-24
    IIF 264 - Nominee Secretary → ME
  • 253
    icon of address Ormidale Sports Ground & Pavilli, On, Shore Road, Brodick, Isle Of Arran
    Active Corporate (4 parents)
    Equity (Company account)
    66,183 GBP2024-06-30
    Officer
    icon of calendar 1995-06-29 ~ 1995-06-29
    IIF 1300 - Nominee Secretary → ME
  • 254
    icon of address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, Renfrewshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,500,079 GBP2023-12-31
    Officer
    icon of calendar 1998-01-15 ~ 1998-01-15
    IIF 730 - Nominee Secretary → ME
  • 255
    icon of address Glebe House, Cockpen, Bonnyrigg, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,380 GBP2016-09-30
    Officer
    icon of calendar 1998-09-22 ~ 1998-09-22
    IIF 1501 - Nominee Secretary → ME
  • 256
    icon of address Newhouse Business Park, Newhouse Road, Grangemouth, Stirlingshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 1994-07-06 ~ 1994-07-06
    IIF 1599 - Nominee Secretary → ME
  • 257
    icon of address Kings Park House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    919,063 GBP2024-03-31
    Officer
    icon of calendar 1998-01-28 ~ 1998-02-19
    IIF 2092 - Nominee Secretary → ME
  • 258
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    894 GBP2017-03-31
    Officer
    icon of calendar 1995-04-19 ~ 1995-04-19
    IIF 2388 - Secretary → ME
  • 259
    KIRKBAY LIMITED - 1999-03-22
    icon of address Third Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ 1999-01-27
    IIF 2002 - Nominee Secretary → ME
  • 260
    icon of address Carsehead Foundry, Dalry, Ayrshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    265,792 GBP2024-01-31
    Officer
    icon of calendar 1992-08-25 ~ 1992-08-25
    IIF 2170 - Nominee Secretary → ME
  • 261
    icon of address Unit 22 42 Dalsetter Avenue, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-13 ~ 1998-02-13
    IIF 2004 - Nominee Secretary → ME
  • 262
    ENVIROCO LIMITED - 2018-02-07
    NORWYND LIMITED - 1998-03-27
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-07
    IIF 1377 - Nominee Secretary → ME
  • 263
    icon of address Craigspinnie, Parkgate, Dumfries
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,719 GBP2023-12-31
    Officer
    icon of calendar 1997-12-16 ~ 1997-12-16
    IIF 1404 - Nominee Secretary → ME
  • 264
    ASHGROVE HOTEL & LEISURE LIMITED - 1998-01-22
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    195,569 GBP2016-02-29
    Officer
    icon of calendar 1998-01-22 ~ 1998-01-22
    IIF 50 - Nominee Secretary → ME
  • 265
    TORQ PROPERTIES LTD. - 2002-03-20
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ 1997-05-30
    IIF 2115 - Nominee Secretary → ME
  • 266
    ASBESTOS REMOVAL TECHNOLOGY LIMITED - 2002-10-01
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-14 ~ 1998-09-14
    IIF 796 - Nominee Secretary → ME
  • 267
    icon of address 5 Victoria Place, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1995-12-19
    IIF 1222 - Nominee Secretary → ME
  • 268
    KAPPA G.B. LIMITED - 2024-02-19
    DELTACOAST LIMITED - 1996-08-09
    icon of address Yard Road, Blairgowrie, Perthshire
    Active Corporate (8 parents)
    Equity (Company account)
    4,787,297 GBP2021-01-31
    Officer
    icon of calendar 1996-07-29 ~ 1996-07-29
    IIF 1918 - Nominee Secretary → ME
  • 269
    icon of address 11 Netley Dell, Letchworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,061 GBP2016-04-30
    Officer
    icon of calendar 1995-03-08 ~ 1995-03-08
    IIF 2021 - Nominee Director → ME
  • 270
    icon of address Unit 7, Carberry Court, 28 Queen Elizabeth Avenue, Hillington Park, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2,526,146 GBP2024-06-30
    Officer
    icon of calendar 1995-04-28 ~ 1995-04-28
    IIF 2389 - Secretary → ME
  • 271
    icon of address 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-07-08 ~ 1992-07-08
    IIF 418 - Nominee Secretary → ME
  • 272
    icon of address 76 Hamilton Road, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-01 ~ 1994-09-01
    IIF 453 - Nominee Secretary → ME
  • 273
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    158,932 GBP2025-05-31
    Officer
    icon of calendar 1997-05-08 ~ 1997-05-08
    IIF 834 - Nominee Secretary → ME
  • 274
    ATC CLEANING SERVICES LIMITED - 2006-01-16
    icon of address Drumore Cottage, Duchray Road, Aberfoyle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-20 ~ 1998-05-20
    IIF 609 - Nominee Secretary → ME
  • 275
    icon of address 10 House O'hill Avenue, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,493 GBP2021-07-31
    Officer
    icon of calendar 1998-10-13 ~ 1998-10-13
    IIF 815 - Nominee Secretary → ME
  • 276
    icon of address 117-121 High Street, Forres, Moray
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    79,974 GBP2024-03-31
    Officer
    icon of calendar 1998-10-14 ~ 1998-10-14
    IIF 2445 - Director → ME
    icon of calendar 1998-10-14 ~ 1998-10-29
    IIF 1781 - Nominee Secretary → ME
  • 277
    icon of address 3 Craigbet Avenue, Quarriers Village, Bridge Of Weir
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,144 GBP2021-08-31
    Officer
    icon of calendar 1996-08-16 ~ 1996-08-16
    IIF 96 - Nominee Secretary → ME
  • 278
    PRIME COLLECTIONS LIMITED - 2011-03-04
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,021 GBP2024-12-31
    Officer
    icon of calendar 1998-01-14 ~ 1998-01-14
    IIF 2255 - Nominee Secretary → ME
  • 279
    icon of address No 6 Leith Business Centre, 108 Leith Walk, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 436 - Nominee Director → ME
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 511 - Nominee Secretary → ME
  • 280
    icon of address Old Station Yard, Station Road, Biggar, Lanarkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,578,501 GBP2024-03-31
    Officer
    icon of calendar 1998-02-05 ~ 1998-02-28
    IIF 1880 - Nominee Secretary → ME
  • 281
    icon of address 4/5 Turnberry House 175 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-03
    IIF 306 - Nominee Secretary → ME
  • 282
    AUCHTERARDER GYMNASTIC CLUB - 2002-05-16
    icon of address 57/59 High Street, Dunblane, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1993-06-02
    IIF 2343 - Nominee Secretary → ME
  • 283
    icon of address 11/12 Newton Terrace, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-30 ~ 1997-10-30
    IIF 874 - Nominee Secretary → ME
  • 284
    icon of address 2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -31,083 GBP2024-10-31
    Officer
    icon of calendar 1991-04-18 ~ 1991-04-18
    IIF 553 - Nominee Secretary → ME
  • 285
    ABERDEEN UNIVERSITY PETROLEUM & ECONOMIC CONSULTANTS LIMITED - 1999-04-28
    BARNDALE LIMITED - 1997-08-05
    icon of address 4 Queens Terrace, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-09
    IIF 1715 - Nominee Secretary → ME
  • 286
    icon of address 55 Broompark Drive, Newton, Mearns, Glasgow, East Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    135,777 GBP2024-06-30
    Officer
    icon of calendar 1996-06-19 ~ 1996-06-19
    IIF 1832 - Nominee Secretary → ME
  • 287
    icon of address Gordon Ferguson & Co, Comac House 2 Coddington Crescent, Holytown, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 1998-02-10 ~ 1998-02-10
    IIF 358 - Nominee Secretary → ME
  • 288
    OAKROCK LIMITED - 1995-05-11
    icon of address 1 Station Road, Shotts, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    64,866 GBP2025-03-31
    Officer
    icon of calendar 1995-04-13 ~ 1995-04-13
    IIF 483 - Nominee Secretary → ME
  • 289
    ELECTRIC MOTOR CONTROLS LIMITED - 2002-08-19
    icon of address No 7 Langlands Square, Langlands Business Park, East Kilbride, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-03
    Officer
    icon of calendar 1997-07-04 ~ 1997-07-04
    IIF 2259 - Nominee Secretary → ME
  • 290
    icon of address Ian Reid, Ardluing Shore Road, Kilmun, Dunoon, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    -16,223 GBP2024-04-30
    Officer
    icon of calendar 2002-04-17 ~ 2003-04-18
    IIF 2861 - Director → ME
  • 291
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,389 GBP2017-12-31
    Officer
    icon of calendar 1994-12-16 ~ 1994-12-16
    IIF 1729 - Nominee Secretary → ME
  • 292
    MILLBRY 59 LIMITED - 1998-06-15
    icon of address 2 Victoria Place, Rutherglen, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,825 GBP2022-08-31
    Officer
    icon of calendar 1998-05-07 ~ 1998-06-08
    IIF 142 - Nominee Secretary → ME
  • 293
    icon of address Ainsdale, 10 Dollerie Terrace, Crieff, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,054 GBP2024-09-30
    Officer
    icon of calendar 1998-07-24 ~ 1998-07-24
    IIF 2014 - Nominee Secretary → ME
  • 294
    icon of address Avonbridge Oaks, Barncluith Avenue, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -49,210 GBP2024-12-31
    Officer
    icon of calendar 1998-12-16 ~ 1998-12-16
    IIF 1808 - Nominee Secretary → ME
  • 295
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,826 GBP2018-04-05
    Officer
    icon of calendar 1997-08-28 ~ 1997-08-28
    IIF 1052 - Nominee Secretary → ME
  • 296
    icon of address Park Lane House, 47 Broad Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,807 GBP2024-07-31
    Officer
    icon of calendar 1996-05-21 ~ 1996-05-21
    IIF 2307 - Nominee Secretary → ME
  • 297
    THE ALMOND VALLEY PARTNERSHIP LIMITED - 1999-02-12
    icon of address Saltire Facilities Management Ltd, 10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1994-10-24
    IIF 2126 - Nominee Secretary → ME
  • 298
    AWANA CLUBS - SCOTLAND - 2001-01-15
    AWANA CLUBS - U.K. - 2005-01-05
    icon of address 9 Westerton Farm Lane, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 1999-10-01
    IIF 2425 - Director → ME
  • 299
    icon of address 3 Prospect Place, Arnhall Business Park, Westhill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,472 GBP2019-05-31
    Officer
    icon of calendar 1991-03-04 ~ 1991-03-04
    IIF 1312 - Nominee Secretary → ME
  • 300
    icon of address Moore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-05-15
    IIF 1182 - Nominee Secretary → ME
  • 301
    SHIELD DIAGNOSTICS LIMITED - 1999-06-09
    SHIELD IMMUNOLOGICALS LIMITED - 1988-05-03
    icon of address The Technology Park, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-09-22
    IIF 2416 - Director → ME
  • 302
    icon of address 40 Vicarage Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,119 GBP2024-11-30
    Officer
    icon of calendar 2021-02-01 ~ 2021-04-17
    IIF 2900 - Director → ME
  • 303
    icon of address Rivendell Burnside Nursery, Mainholm, Ayr
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-11
    IIF 563 - Nominee Secretary → ME
  • 304
    icon of address 30 Millar Road, Ayr, Ayrshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1995-01-10
    IIF 1963 - Nominee Secretary → ME
  • 305
    CRUDENCOVE LIMITED - 1996-09-12
    icon of address Hallyards Farm, Kirkliston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,569 GBP2024-10-31
    Officer
    icon of calendar 1996-07-02 ~ 1996-07-02
    IIF 1407 - Nominee Secretary → ME
  • 306
    icon of address 7 Craigfoot Walk, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-18
    IIF 1888 - Nominee Secretary → ME
  • 307
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,386,524 GBP2016-03-31
    Officer
    icon of calendar 1994-12-06 ~ 1994-12-06
    IIF 559 - Nominee Secretary → ME
  • 308
    MELVIN ESTATES LIMITED - 2011-04-06
    icon of address 3 Rothesay Terrace, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    1,196,487 GBP2024-07-31
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-11
    IIF 252 - Nominee Secretary → ME
  • 309
    icon of address 104 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 1995-03-27 ~ 1995-03-27
    IIF 2252 - Nominee Secretary → ME
  • 310
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,219 GBP2017-10-31
    Officer
    icon of calendar 1994-04-21 ~ 1994-04-21
    IIF 667 - Nominee Secretary → ME
  • 311
    icon of address 118 Colinton Mains Drive, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-06 ~ 1995-03-06
    IIF 2289 - Nominee Secretary → ME
  • 312
    icon of address C/o Feely & Company, 165 Main Street, Wishaw, Lanarkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-01-17 ~ 1995-01-17
    IIF 222 - Nominee Secretary → ME
  • 313
    BRUCE JAMIESON GOLF ADVISORS LIMITED - 1995-02-15
    icon of address Meadowlea Wildmoor Lane, Sherfield-on-loddon, Hook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,268 GBP2024-02-29
    Officer
    icon of calendar 1995-02-08 ~ 1995-02-08
    IIF 2413 - Secretary → ME
  • 314
    icon of address 12 Newton Terrace, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1998-02-26
    IIF 1780 - Nominee Secretary → ME
  • 315
    icon of address 4 West Craibstone Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,750 GBP2020-07-31
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    IIF 46 - Nominee Secretary → ME
  • 316
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-07 ~ 1996-03-07
    IIF 1532 - Nominee Secretary → ME
  • 317
    icon of address Burnfield House 4a Burnfield Ave, Thornliebank, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,620 GBP2015-12-31
    Officer
    icon of calendar 1995-07-27 ~ 1995-07-27
    IIF 1402 - Nominee Secretary → ME
  • 318
    icon of address 79 High Street, Biggar, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    48 GBP2016-03-31
    Officer
    icon of calendar 1991-08-12 ~ 1991-08-12
    IIF 40 - Nominee Secretary → ME
  • 319
    icon of address 120 Logan Drive, Troon, South Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    21,941 GBP2024-06-30
    Officer
    icon of calendar 1995-06-12 ~ 1995-06-12
    IIF 1336 - Nominee Secretary → ME
  • 320
    icon of address Wester Brae, Culbokie, Dingwall, Ross Shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-14 ~ 1992-10-14
    IIF 1849 - Nominee Secretary → ME
  • 321
    icon of address 11 Woodside Crescent, Charing Cross, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-16 ~ 1992-11-16
    IIF 945 - Nominee Secretary → ME
  • 322
    icon of address Anderson House, 24 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-12 ~ 1993-02-12
    IIF 631 - Nominee Secretary → ME
  • 323
    icon of address Glenluiart House, Moniaive, Thornhill, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-02 ~ 1997-05-02
    IIF 2284 - Nominee Secretary → ME
  • 324
    CORPORATE PROMOTIONS LTD. - 2014-04-02
    REGALWALK LIMITED - 1997-09-10
    icon of address 12 Nursery Grove, Stonehouse, Larkhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -72,702 GBP2024-07-31
    Officer
    icon of calendar 1997-07-21 ~ 1997-08-26
    IIF 1433 - Nominee Secretary → ME
  • 325
    PINZGAUER LIMITED - 2007-08-01
    AUTOMOTIVE TECHNIK LIMITED - 2006-05-04
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-14 ~ 1993-01-14
    IIF 1314 - Nominee Secretary → ME
  • 326
    icon of address C/o Dla Piper Rudnick Gray Cary, Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-04 ~ 1998-11-20
    IIF 1349 - Nominee Secretary → ME
  • 327
    icon of address 20 Merlin Gardens, Forfar, Angus, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    156,135 GBP2024-10-31
    Officer
    icon of calendar 1993-05-19 ~ 1993-05-19
    IIF 2326 - Nominee Secretary → ME
  • 328
    BARINI LIMITED - 2006-02-28
    icon of address Grayson Corporate, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-25 ~ 1991-11-25
    IIF 1544 - Nominee Secretary → ME
  • 329
    icon of address 13 Carment Drive, Glasgow, City Of Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-30 ~ 1991-12-30
    IIF 1828 - Nominee Secretary → ME
  • 330
    icon of address 3 Waulkmill Loan, Currie, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-05 ~ 1994-05-05
    IIF 207 - Nominee Secretary → ME
  • 331
    icon of address Woodside Of Waterlair Farm, Fordoun, Laurencekirk, Kincardineshire
    Active Corporate (2 parents)
    Equity (Company account)
    222,835 GBP2017-03-31
    Officer
    icon of calendar 1996-01-11 ~ 1996-01-11
    IIF 672 - Nominee Secretary → ME
  • 332
    QUESTMOUNT LIMITED - 1998-06-16
    icon of address 100 Union Street, Aberdeen
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -527,498 GBP2024-02-29
    Officer
    icon of calendar 1998-05-05 ~ 1998-07-06
    IIF 585 - Nominee Secretary → ME
  • 333
    icon of address Balkaithly Farm, Dunino, St. Andrews, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    162,568 GBP2024-11-30
    Officer
    icon of calendar 1998-02-05 ~ 1998-02-05
    IIF 1561 - Nominee Secretary → ME
  • 334
    MOUNTOAK LIMITED - 1999-07-08
    icon of address Balmains House Balmains House, Stanley, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -19,968 GBP2024-12-31
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-14
    IIF 254 - Nominee Secretary → ME
  • 335
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-05-12 ~ 1997-05-12
    IIF 2437 - Director → ME
    icon of calendar 1997-05-12 ~ 1997-05-12
    IIF 2055 - Nominee Secretary → ME
  • 336
    icon of address Unit 1- Eco Park, Carseview Road, Forfar, Angus
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,775 GBP2015-12-31
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-09
    IIF 460 - Nominee Secretary → ME
  • 337
    GLADEBAY LIMITED - 1998-02-12
    icon of address C/o Stevenson Associates, 6 Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-15 ~ 1998-02-04
    IIF 2312 - Nominee Secretary → ME
  • 338
    W.M. DICKIE HOMES LIMITED - 2010-09-17
    CROWNMONT LIMITED - 1999-01-18
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 1999-01-11
    IIF 2210 - Nominee Secretary → ME
  • 339
    icon of address 12 King Robert's Place, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,540 GBP2024-04-30
    Officer
    icon of calendar 1995-04-11 ~ 1995-04-11
    IIF 474 - Nominee Secretary → ME
  • 340
    icon of address Westby, 64 West High Street, Forfar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,129,967 GBP2024-03-31
    Officer
    icon of calendar 1995-02-24 ~ 1995-02-24
    IIF 120 - Nominee Secretary → ME
  • 341
    icon of address C/o John M Taylor & Co, 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-24 ~ 1996-05-24
    IIF 1874 - Nominee Secretary → ME
  • 342
    icon of address Unit 7, Harmony Court, Govan, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-05-21 ~ 1993-05-21
    IIF 458 - Nominee Secretary → ME
  • 343
    icon of address Unit 7, Harmony Court, Govan, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-05-21 ~ 1993-05-21
    IIF 1797 - Nominee Secretary → ME
  • 344
    icon of address Unit G Duchess Place, Rutherglen, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,465 GBP2024-03-31
    Officer
    icon of calendar 1996-03-04 ~ 1996-03-04
    IIF 440 - Nominee Secretary → ME
  • 345
    icon of address 2 Fara Close, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    767 GBP2023-10-31
    Officer
    icon of calendar 1997-11-27 ~ 1997-11-27
    IIF 1358 - Nominee Secretary → ME
  • 346
    icon of address Nether Barfod, Beith Road, Lochwinnoch, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-24
    IIF 858 - Nominee Secretary → ME
  • 347
    icon of address Sheepfaulds, Farnell, Brechin, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -873 GBP2021-04-30
    Officer
    icon of calendar 1990-04-19 ~ 1990-04-20
    IIF 1979 - Nominee Secretary → ME
  • 348
    icon of address Southfield House, 75 Carnbee Avenue, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-26 ~ 1997-09-26
    IIF 193 - Nominee Secretary → ME
  • 349
    BARRHEAD SANITARY WARES PLC - 1992-06-26
    icon of address C/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -24,375 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-06-12 ~ 1992-06-20
    IIF 438 - Nominee Secretary → ME
  • 350
    icon of address 12 Finella Grange, West Cairnbeg, Laurencekirk, Kincardineshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,656 GBP2021-06-30
    Officer
    icon of calendar 1990-04-20 ~ 1990-04-21
    IIF 766 - Nominee Secretary → ME
  • 351
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-02 ~ 1998-04-02
    IIF 692 - Nominee Secretary → ME
  • 352
    BARCALDINE SAWMILL LIMITED - 2025-02-10
    icon of address Albany Chambers, Albany Street, Oban, Argyll & Bute, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    29,744 GBP2024-12-31
    Officer
    icon of calendar 1990-09-27 ~ 1990-09-27
    IIF 450 - Nominee Secretary → ME
  • 353
    icon of address 56 Strathspey Drive, Grantown-on-spey, Morayshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-10 ~ 1995-01-10
    IIF 2038 - Nominee Secretary → ME
  • 354
    icon of address 2 Main Street, Kilconquhar, Leven, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    153,131 GBP2024-03-31
    Officer
    icon of calendar 1998-01-15 ~ 1998-07-21
    IIF 1803 - Nominee Secretary → ME
  • 355
    icon of address 2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    826,938 GBP2024-03-31
    Officer
    icon of calendar 1996-09-23 ~ 1996-09-23
    IIF 968 - Nominee Secretary → ME
  • 356
    icon of address Unit 30 Lynedoch Industrial Estate, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,734,005 GBP2024-08-31
    Officer
    icon of calendar 1992-04-15 ~ 1992-04-15
    IIF 931 - Nominee Secretary → ME
  • 357
    MILLBRY 137 LTD. - 1998-12-22
    icon of address Chapelshade House, 78-84 Bell Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-11 ~ 1998-12-15
    IIF 340 - Nominee Secretary → ME
  • 358
    MILLBRY 136 LTD. - 1998-12-22
    icon of address 79 Renfrew Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-11 ~ 1998-12-15
    IIF 1293 - Nominee Secretary → ME
  • 359
    icon of address 24 Blythswood Square, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-05-25 ~ 1993-06-25
    IIF 2302 - Nominee Secretary → ME
  • 360
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-28 ~ 1992-01-28
    IIF 326 - Nominee Secretary → ME
  • 361
    icon of address 28 Greenlee Drive, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-09-03
    IIF 983 - Nominee Secretary → ME
  • 362
    icon of address Franchi Law Llp, Queens House, 19 St Vincent Place, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -1,768 GBP2024-02-29
    Officer
    icon of calendar 1992-10-21 ~ 1992-10-21
    IIF 250 - Nominee Secretary → ME
  • 363
    icon of address Scottcourt House, West Princes Street, Helensburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,250 GBP2021-03-31
    Officer
    icon of calendar 1999-01-13 ~ 1999-01-13
    IIF 251 - Nominee Secretary → ME
  • 364
    icon of address Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    97 GBP2023-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-18
    IIF 658 - Nominee Secretary → ME
  • 365
    BIGGART DONALD (LONDON) LIMITED - 2001-06-28
    GRANDBRAE LIMITED - 1998-11-09
    icon of address Morelands, 5-27 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1998-09-10
    IIF 22 - Secretary → ME
  • 366
    icon of address 22 Bishop Street, Rothesay, Isle Of Bute, United Kingdom
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 1999-01-26 ~ 1999-01-26
    IIF 2461 - Director → ME
    icon of calendar 1999-01-26 ~ 1999-11-22
    IIF 1720 - Nominee Secretary → ME
  • 367
    icon of address Q, Unit 2, 110a Maxwell Avenue, Westerton, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-31 ~ 1995-01-31
    IIF 2881 - Director → ME
    icon of calendar 1995-01-31 ~ 1995-01-31
    IIF 210 - Nominee Secretary → ME
  • 368
    icon of address 91 Alexander Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 2316 - Nominee Secretary → ME
  • 369
    DIAMONDWATCH LIMITED - 1997-05-12
    icon of address 29 Groathill Road South, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -31,073 GBP2024-01-31
    Officer
    icon of calendar 1997-04-22 ~ 1997-04-22
    IIF 1432 - Nominee Secretary → ME
  • 370
    GREAT NORTH LODGES LIMITED - 2002-03-27
    IAN FORRESTER (BEAVER CREEK) LIMITED - 1999-10-25
    icon of address C/o N C Andrew Ltd 9a, Bankhead Medway, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    32,819 GBP2024-03-31
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-13
    IIF 499 - Nominee Secretary → ME
  • 371
    icon of address 1a Cluny Square, Cluny Square, Buckie, Banffshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 1998-07-29
    IIF 1689 - Nominee Secretary → ME
  • 372
    icon of address 1206 Tollcross Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-09
    IIF 1668 - Nominee Secretary → ME
  • 373
    CALDERVIEW LIMITED - 1998-04-16
    icon of address 10 Roadside, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    79,500 GBP2025-03-31
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-08
    IIF 662 - Nominee Secretary → ME
  • 374
    SEABRASS LIMITED - 1998-05-05
    icon of address The Smiddy Smithy Row, East Fortune, North Berwick, East Lothian, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    301,186 GBP2024-11-30
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-27
    IIF 2196 - Nominee Secretary → ME
  • 375
    icon of address 22 Murieston Gardens, Livingston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 1992-09-15 ~ 1992-09-15
    IIF 1663 - Nominee Secretary → ME
  • 376
    icon of address Macinnes, Ashford, 19 Upper Glenfinlas Street, Helensburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-09 ~ 1997-01-09
    IIF 2438 - Director → ME
    icon of calendar 1997-01-09 ~ 1997-01-09
    IIF 2068 - Nominee Secretary → ME
  • 377
    icon of address 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-05-15 ~ 1990-05-15
    IIF 1899 - Nominee Secretary → ME
  • 378
    CROWNDUNE LIMITED - 1995-02-15
    THE DNA PARTNERSHIP LIMITED - 2020-09-30
    icon of address West Auchlea, Kingswells, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    -9,928 GBP2024-04-30
    Officer
    icon of calendar 1994-11-23 ~ 1995-02-06
    IIF 882 - Nominee Secretary → ME
  • 379
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-28 ~ 1996-12-12
    IIF 1768 - Nominee Secretary → ME
  • 380
    icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,246 GBP2024-07-31
    Officer
    icon of calendar 1998-04-08 ~ 1998-04-08
    IIF 266 - Nominee Secretary → ME
  • 381
    icon of address 4d Auchingramont Road, Hamilton, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,275,650 GBP2024-09-30
    Officer
    icon of calendar 1995-09-07 ~ 1995-09-07
    IIF 944 - Nominee Secretary → ME
  • 382
    APEX CONSULTING LIMITED - 2005-05-16
    icon of address 134 Calton Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    682,420 GBP2024-03-31
    Officer
    icon of calendar 1995-08-25 ~ 1995-08-25
    IIF 1499 - Nominee Secretary → ME
  • 383
    icon of address 516 Great Western Road, Kelvinbridge, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-30 ~ 1992-10-30
    IIF 1777 - Nominee Secretary → ME
  • 384
    icon of address 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-27 ~ 1994-04-27
    IIF 545 - Nominee Secretary → ME
  • 385
    icon of address 122 Argyll Road, Kinross, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-08 ~ 1998-06-22
    IIF 1290 - Nominee Secretary → ME
  • 386
    HPR (UK) LTD. - 2021-06-08
    HYDROGRAPHIC PERSONNEL RESOURCES LIMITED - 2004-10-14
    icon of address C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Liquidation Corporate (2 parents)
    Equity (Company account)
    616,267 GBP2022-01-31
    Officer
    icon of calendar 1997-01-21 ~ 1997-01-21
    IIF 2075 - Nominee Secretary → ME
  • 387
    icon of address Charlies Butchers Unit 27c, Gallowgate, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    65,331 GBP2024-12-30
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-19
    IIF 1077 - Nominee Secretary → ME
  • 388
    icon of address 96-98 Green Street, Ayr, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,319,869 GBP2021-05-31
    Officer
    icon of calendar 1993-07-29 ~ 1993-07-29
    IIF 2138 - Nominee Secretary → ME
  • 389
    icon of address Woodside Of Tillery, Udny Station, Ellon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,692 GBP2015-06-30
    Officer
    icon of calendar 1990-05-04 ~ 1990-05-07
    IIF 510 - Nominee Secretary → ME
  • 390
    THE BERKELEY COMPUTER HIRE LIMITED - 1996-07-05
    icon of address 79 Berkeley Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    128,680 GBP2024-06-30
    Officer
    icon of calendar 1996-07-01 ~ 1996-07-01
    IIF 2218 - Nominee Secretary → ME
  • 391
    BILLNAIL LIMITED - 1995-08-14
    icon of address C/o Begbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1992-02-03 ~ 1992-02-03
    IIF 2159 - Nominee Secretary → ME
  • 392
    icon of address Unit 30 Coatbank Way, Coatbridge, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,370,063 GBP2025-01-31
    Officer
    icon of calendar 1995-12-07 ~ 1995-12-07
    IIF 1974 - Nominee Secretary → ME
  • 393
    icon of address 60 St. Enoch Square, Level 5, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,313 GBP2023-04-25
    Officer
    icon of calendar 1997-02-11 ~ 1997-02-11
    IIF 775 - Nominee Secretary → ME
  • 394
    icon of address 1 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    166,854 GBP2024-04-30
    Officer
    icon of calendar 1997-05-27 ~ 1997-05-27
    IIF 903 - Nominee Secretary → ME
  • 395
    icon of address 75 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -208,572 GBP2024-12-31
    Officer
    icon of calendar 1990-12-06 ~ 1990-12-06
    IIF 1826 - Nominee Secretary → ME
  • 396
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    325,218 GBP2020-08-31
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-19
    IIF 684 - Nominee Secretary → ME
  • 397
    J.L. SMITH LIMITED - 1997-03-13
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    102 GBP2023-03-31
    Officer
    icon of calendar 1993-01-19 ~ 1993-01-19
    IIF 2190 - Nominee Secretary → ME
  • 398
    icon of address Stevens Croft, Lockerbie, Dumfriesshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-05 ~ 1992-03-05
    IIF 1675 - Nominee Secretary → ME
  • 399
    icon of address Stevens Croft, Lockerbie, Dumfriesshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-05 ~ 1992-03-05
    IIF 1117 - Nominee Secretary → ME
  • 400
    icon of address 45 Carlton Place, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -295,056 GBP2018-03-31
    Officer
    icon of calendar 1994-09-13 ~ 1994-09-13
    IIF 2261 - Nominee Secretary → ME
  • 401
    BIG COIN CONSULTANCY LIMITED - 1999-09-15
    MAINSTREAM ADVERTISING LIMITED - 1999-08-06
    icon of address 225 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-18 ~ 1992-08-18
    IIF 1267 - Nominee Secretary → ME
  • 402
    BIG T FESTIVALS LIMITED - 1994-05-09
    D.F. FESTIVALS LIMITED - 1994-04-21
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1994-03-31
    IIF 1700 - Nominee Secretary → ME
  • 403
    icon of address Craigendoran Ogilvie Terrace, Ferryden, Montrose, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,250 GBP2022-11-30
    Officer
    icon of calendar 1997-02-26 ~ 1997-02-26
    IIF 1822 - Nominee Secretary → ME
  • 404
    SMOKEYBRAE LIMITED - 1998-11-09
    icon of address Floor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-10
    IIF 319 - Nominee Secretary → ME
  • 405
    icon of address 3 Baltic Place, Peterhead, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,875,840 GBP2024-08-31
    Officer
    icon of calendar 1996-07-19 ~ 1996-07-19
    IIF 543 - Nominee Secretary → ME
  • 406
    icon of address 5th Floor 125, Princes Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-04
    IIF 745 - Nominee Secretary → ME
  • 407
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -28,613 GBP2024-12-31
    Officer
    icon of calendar 1998-06-24 ~ 1998-06-24
    IIF 247 - Nominee Secretary → ME
  • 408
    icon of address 153 Henderland Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-11 ~ 1991-11-11
    IIF 391 - Nominee Secretary → ME
  • 409
    icon of address 493 Lanark Road West, Balerno, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-10 ~ 1998-10-02
    IIF 302 - Nominee Secretary → ME
  • 410
    icon of address 105 Brunswick Street, Glasgow, Scotland
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    87,150 GBP2024-03-31
    Officer
    icon of calendar 1993-04-16 ~ 1993-04-16
    IIF 1988 - Nominee Secretary → ME
  • 411
    icon of address 22 Backbrae Street, Kilsyth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,467 GBP2016-12-31
    Officer
    icon of calendar 1995-12-06 ~ 1995-12-06
    IIF 36 - Nominee Secretary → ME
  • 412
    icon of address Station House Suite 4.1, 34 St Enoch Square, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-01-26 ~ 1996-01-26
    IIF 1345 - Nominee Secretary → ME
  • 413
    icon of address 136 Boden Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    icon of calendar 1999-01-27 ~ 1999-01-27
    IIF 2315 - Nominee Secretary → ME
  • 414
    BLACKFAULDS NURSING HOME LIMITED - 1997-06-18
    icon of address C/o Dylan Associates, 0/2 780 Crow Rd, Jordanhill, Glasgow, Glasgow City, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    327,344 GBP2024-03-31
    Officer
    icon of calendar 1997-05-01 ~ 1997-05-01
    IIF 1927 - Nominee Secretary → ME
  • 415
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1996-02-02 ~ 1996-02-02
    IIF 490 - Nominee Secretary → ME
  • 416
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1996-02-02 ~ 1996-02-02
    IIF 1816 - Nominee Secretary → ME
  • 417
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,134,312 GBP2024-07-31
    Officer
    icon of calendar 1995-12-06 ~ 1995-12-06
    IIF 111 - Nominee Secretary → ME
  • 418
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1995-05-30
    IIF 2361 - Secretary → ME
  • 419
    BLACKSTONE FARM LTD. - 1996-10-18
    icon of address Meadowview Cottage, Blackstoun Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    226,010 GBP2025-01-31
    Officer
    icon of calendar 1996-09-20 ~ 1996-09-20
    IIF 224 - Nominee Secretary → ME
  • 420
    BLACKWATCH PRODUCTIONS LIMITED - 2009-02-27
    icon of address 28 Midlothian Drive, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -193,619 GBP2024-07-31
    Officer
    icon of calendar 1994-07-25 ~ 1994-07-25
    IIF 819 - Nominee Secretary → ME
  • 421
    ANCHORBAY LIMITED - 1998-08-04
    icon of address Balrae House, Perth Road, Carsie, Blairgowrie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 1998-07-20 ~ 1998-07-28
    IIF 168 - Nominee Secretary → ME
  • 422
    icon of address C/o Begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (2 parents)
    Equity (Company account)
    866,449 GBP2024-02-29
    Officer
    icon of calendar 1993-01-14 ~ 1993-01-14
    IIF 1999 - Nominee Secretary → ME
  • 423
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-18 ~ 1994-05-18
    IIF 1317 - Nominee Secretary → ME
  • 424
    icon of address 29 Portland Road, Kilmarnock, Ayrshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    106,532 GBP2024-12-31
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-16
    IIF 467 - Nominee Secretary → ME
  • 425
    icon of address 23 Burns Road, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    390,015 GBP2024-09-30
    Officer
    icon of calendar 1991-07-25 ~ 1991-07-25
    IIF 452 - Nominee Secretary → ME
  • 426
    GLEN DUFFERON BLENDING COMPANY LIMITED - 2008-06-19
    SALTBROOK LIMITED - 1997-03-04
    CROWWOOD AUTOPARTS LIMITED - 1999-04-08
    icon of address 3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-02-28
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 1025 - Nominee Secretary → ME
  • 427
    icon of address Chris Lawrie, Glendyne, Clunebraehead, Port Glasgow, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,031 GBP2024-03-31
    Officer
    icon of calendar 1992-03-04 ~ 1992-03-04
    IIF 1551 - Nominee Secretary → ME
  • 428
    icon of address 16 Wellington Street, Airdrie, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -105,561 GBP2025-05-31
    Officer
    icon of calendar 1998-05-21 ~ 1998-05-21
    IIF 457 - Nominee Secretary → ME
  • 429
    icon of address C/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    Liquidation Corporate (1 parent)
    Equity (Company account)
    550,519 GBP2024-05-31
    Officer
    icon of calendar 1996-06-07 ~ 1996-06-07
    IIF 351 - Nominee Secretary → ME
  • 430
    icon of address Citpoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,324,852 GBP2015-11-30
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-11
    IIF 368 - Nominee Director → ME
    icon of calendar 1993-10-11 ~ 1993-10-11
    IIF 476 - Nominee Secretary → ME
  • 431
    DIGIT SITE SERVICES LIMITED - 2013-08-13
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-12-05 ~ 1994-12-05
    IIF 44 - Nominee Secretary → ME
  • 432
    UK RENEWABLES (BURNHEAD) LIMITED - 2014-01-17
    B & M DEVELOPMENTS LIMITED - 2009-04-28
    CHARTMOUNT LIMITED - 1999-09-13
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    icon of calendar 1997-02-06 ~ 1997-02-25
    IIF 494 - Nominee Secretary → ME
  • 433
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    50,926 GBP2024-12-31
    Officer
    icon of calendar 1993-09-29 ~ 1993-09-29
    IIF 1101 - Nominee Secretary → ME
  • 434
    CORDAH LIMITED - 2001-09-05
    EUROPEAN ENVIRONMENTAL MANAGEMENT INSTITUTE LIMITED - 1999-01-14
    HALLDALE LIMITED - 1996-03-14
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-15 ~ 1996-03-14
    IIF 793 - Nominee Secretary → ME
  • 435
    icon of address 3 Kilbowie Road, Clydebank, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -37,688 GBP2024-03-31
    Officer
    icon of calendar 1994-09-13 ~ 1994-09-13
    IIF 166 - Nominee Secretary → ME
  • 436
    MACH ENTERPRISES LIMITED - 1996-11-11
    icon of address Fairholme, Post Road, Tranent, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1992-07-15
    IIF 2001 - Nominee Secretary → ME
  • 437
    icon of address Bob Milton Properties Limited, Den Orchard House, Fochabers, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,723,456 GBP2024-04-30
    Officer
    icon of calendar 1996-05-22 ~ 1996-05-22
    IIF 857 - Nominee Secretary → ME
  • 438
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,248 GBP2021-03-31
    Officer
    icon of calendar 1991-12-19 ~ 1991-12-19
    IIF 794 - Nominee Secretary → ME
  • 439
    icon of address Bon Accord House Foveran, Newburgh, Ellon, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    299,676 GBP2024-08-31
    Officer
    icon of calendar 1997-05-30 ~ 1997-05-30
    IIF 2050 - Nominee Secretary → ME
  • 440
    GRAMPIAN MORTGAGE COMPANY LIMITED - 2005-09-23
    ALBAGLADE LIMITED - 2002-04-29
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-22 ~ 1995-09-27
    IIF 787 - Nominee Secretary → ME
  • 441
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-02-26
    IIF 327 - Nominee Secretary → ME
  • 442
    COOLBAY LIMITED - 1998-02-13
    icon of address 16/6 Horne Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,557 GBP2020-02-28
    Officer
    icon of calendar 1998-01-28 ~ 1998-02-09
    IIF 481 - Nominee Secretary → ME
  • 443
    icon of address G5 8qr, 30 30 Kilbirnie Place, Tradeston Ind Est, Glasgow, Select County, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,492 GBP2019-06-30
    Officer
    icon of calendar 1991-05-28 ~ 1991-05-28
    IIF 275 - Nominee Secretary → ME
  • 444
    BONES ORD MANAGEMENT LIMITED - 1998-06-12
    icon of address 41 Crispin Way, Farnham Common, Slough Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-26 ~ 1991-11-28
    IIF 2320 - Nominee Secretary → ME
  • 445
    icon of address 5 Glencoe Brae, Forfar, Angus, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    346,322 GBP2024-03-31
    Officer
    icon of calendar 1997-06-27 ~ 1997-06-27
    IIF 1901 - Nominee Secretary → ME
  • 446
    BONNEYVIEW WINDOWS LTD. - 1997-02-12
    icon of address 2a Mid Road, Blairlinn Industrial Estate, Cumbernauld
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,646 GBP2025-03-31
    Officer
    icon of calendar 1997-01-16 ~ 1997-01-16
    IIF 300 - Nominee Secretary → ME
  • 447
    icon of address C/o Aab Business & Tax Advisory Llp, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-12-31 ~ 1997-12-31
    IIF 1153 - Nominee Secretary → ME
  • 448
    MEADOWSKY LIMITED - 1997-10-10
    icon of address 375 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-16 ~ 1997-07-16
    IIF 2048 - Nominee Secretary → ME
  • 449
    icon of address C/o Raytel Security Unit 3, Block 5 Oakbank Industrial Est., Garscube Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-12 ~ 1992-05-12
    IIF 1931 - Nominee Secretary → ME
  • 450
    icon of address 90 Mitchell Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    680,009 GBP2024-05-31
    Officer
    icon of calendar 1999-02-04 ~ 1999-02-05
    IIF 1178 - Nominee Secretary → ME
  • 451
    H T L RECRUITMENT & EMPLOYMENT LIMITED - 2001-10-08
    BOULFRUICH LIMITED - 2004-09-06
    icon of address Boulfruich, Houstry, Dunbeath, Caithness
    Active Corporate (3 parents)
    Equity (Company account)
    16,002,656 GBP2024-04-30
    Officer
    icon of calendar 1997-01-29 ~ 1997-01-29
    IIF 859 - Nominee Secretary → ME
  • 452
    W.S. CUMMING (BAKERS' TARVES) LIMITED - 2015-07-03
    THAINS BAKERY LIMITED - 2008-02-29
    icon of address 13 Victoria Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1997-04-24 ~ 1997-04-24
    IIF 870 - Nominee Secretary → ME
  • 453
    KILPATRICK SECURITIES LTD. - 2017-07-31
    FINEBAY LIMITED - 1997-07-15
    icon of address Strathearn House, 211 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-17 ~ 1994-05-17
    IIF 1834 - Nominee Secretary → ME
  • 454
    BOWPACK LIMITED - 2017-01-20
    icon of address 45 Main Street, Fauldhouse, West Lothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,972 GBP2015-11-30
    Officer
    icon of calendar 1992-11-26 ~ 1992-11-26
    IIF 1051 - Nominee Secretary → ME
  • 455
    icon of address 37 Dunbeath Avenue, Newton Mearns, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    369,674 GBP2024-03-31
    Officer
    icon of calendar 1998-06-23 ~ 1998-06-23
    IIF 241 - Nominee Secretary → ME
  • 456
    icon of address 28 Birch Drive, Lenzie, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1995-10-31
    IIF 1641 - Nominee Secretary → ME
  • 457
    MANSION DEVELOPMENTS LIMITED - 1998-07-03
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-18 ~ 1997-03-18
    IIF 991 - Nominee Secretary → ME
  • 458
    icon of address Westvale, Brae, Shetland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    742,489 GBP2024-12-31
    Officer
    icon of calendar 1997-12-19 ~ 1997-12-19
    IIF 2331 - Nominee Secretary → ME
  • 459
    icon of address 4 Grange Terrace, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,400,591 GBP2024-04-30
    Officer
    icon of calendar 1992-10-16 ~ 1992-10-16
    IIF 2147 - Nominee Secretary → ME
  • 460
    icon of address Lochfield House, 135 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-04-29
    IIF 2137 - Nominee Secretary → ME
  • 461
    icon of address 64 Strathclyde Street, Dalmarnock, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    619,945 GBP2024-12-31
    Officer
    icon of calendar 1998-12-08 ~ 1999-01-14
    IIF 597 - Nominee Secretary → ME
  • 462
    icon of address 18 Stafford Street, Tain, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    967 GBP2023-06-30
    Officer
    icon of calendar 1998-06-09 ~ 1998-06-22
    IIF 1416 - Nominee Secretary → ME
  • 463
    icon of address 12/14 Torphichen Place, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1998-07-15
    IIF 883 - Nominee Secretary → ME
  • 464
    icon of address C/o Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1992-02-03
    IIF 1251 - Nominee Secretary → ME
  • 465
    JACKIE BIRD MEDIA LIMITED - 2012-10-18
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    621,458 GBP2025-03-18
    Officer
    icon of calendar 1990-11-27 ~ 1990-11-27
    IIF 403 - Nominee Secretary → ME
  • 466
    icon of address Unit 1a Milnpark Trading Estate, Lambhill Quadrant, Kinning Park, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-03 ~ 1999-02-03
    IIF 1385 - Nominee Secretary → ME
  • 467
    icon of address 78 Carlton Place, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-23
    IIF 1233 - Nominee Secretary → ME
  • 468
    PARALLEL CONSTRUCTION LTD. - 2008-03-29
    icon of address 4b Castlehill Yard, Hill Street, Ardrossan, North Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,407 GBP2024-12-31
    Officer
    icon of calendar 1996-05-30 ~ 1996-05-30
    IIF 1606 - Nominee Secretary → ME
  • 469
    MECBODREC LIMITED - 2014-01-28
    KYLEDALE LIMITED - 1997-11-03
    icon of address Fairhill, Oakbank Road, Perth, Perthshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,698 GBP2021-03-31
    Officer
    icon of calendar 1997-10-13 ~ 1997-10-27
    IIF 2059 - Nominee Secretary → ME
  • 470
    icon of address 29 Allan Park Gardens, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 1999-02-01 ~ 2016-11-26
    IIF 2406 - Nominee Secretary → ME
  • 471
    icon of address 13 Monreith Road, Newlands, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,247 GBP2024-08-31
    Officer
    icon of calendar 1998-09-08 ~ 1998-09-08
    IIF 1489 - Nominee Secretary → ME
  • 472
    icon of address 501 North Deeside Road, Cults, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,353 GBP2015-08-31
    Officer
    icon of calendar 1994-08-17 ~ 1994-08-17
    IIF 1580 - Nominee Secretary → ME
  • 473
    icon of address Riverside Complex, Glasgow Road, Kilwinning, Ayrshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,250,004 GBP2024-03-31
    Officer
    icon of calendar 1997-05-21 ~ 1997-05-21
    IIF 1607 - Nominee Secretary → ME
  • 474
    icon of address 78 Main Street, Crossgates, Cowdenbeath, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    166,911 GBP2024-04-30
    Officer
    icon of calendar 1997-04-25 ~ 1997-04-25
    IIF 365 - Nominee Secretary → ME
  • 475
    icon of address 306 Byres Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    259,740 GBP2025-04-30
    Officer
    icon of calendar 1996-04-02 ~ 1996-04-02
    IIF 2162 - Nominee Secretary → ME
  • 476
    CAREERCARE (COMPUTING) LIMITED - 2007-04-11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    428,177 GBP2022-03-31
    Officer
    icon of calendar 1994-12-28 ~ 1994-12-28
    IIF 913 - Nominee Secretary → ME
  • 477
    icon of address 505 Great Western Road, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,882 GBP2021-05-31
    Officer
    icon of calendar 1997-05-30 ~ 1997-05-30
    IIF 2241 - Nominee Secretary → ME
  • 478
    icon of address C/o Henderson Loggie, 34 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-01 ~ 1998-08-01
    IIF 890 - Nominee Secretary → ME
  • 479
    BROAD PRODUCTIONS LIMITED - 2004-10-25
    icon of address Crinan, Gryffe Road, Kilmacolm, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    -207,481 GBP2024-04-30
    Officer
    icon of calendar 1992-04-23 ~ 1992-04-23
    IIF 1047 - Nominee Secretary → ME
  • 480
    icon of address St. James House, Knoll Road, Camberley, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-14 ~ 1998-12-14
    IIF 8 - Secretary → ME
  • 481
    icon of address 179 Gallowgate, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    98,213 GBP2024-09-30
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-11
    IIF 1018 - Nominee Secretary → ME
  • 482
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-21 ~ 1995-02-21
    IIF 1903 - Nominee Secretary → ME
  • 483
    BROADSHADE LIVERY LTD. - 2002-07-04
    BROADSHADE INVESTMENTS LIMITED - 2016-04-13
    icon of address 37 Albyn Place Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,978,907 GBP2024-12-31
    Officer
    icon of calendar 1995-11-28 ~ 1995-11-28
    IIF 151 - Nominee Secretary → ME
  • 484
    icon of address Mcleod House, 119 Montgomery Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-10 ~ 1994-10-10
    IIF 2006 - Nominee Secretary → ME
  • 485
    BRODIE PACKAGING LTD. - 1996-03-01
    icon of address 4 Dunnswood Road, Wardpark, Cumbernauld
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    108,688 GBP2015-02-28
    Officer
    icon of calendar 1995-05-16 ~ 1995-05-16
    IIF 2380 - Secretary → ME
  • 486
    BROOKFIELD (ELECTRICAL CONTRACTORS) LIMITED - 1999-04-16
    BRONDALE LIMITED - 1992-02-13
    icon of address 5 Sandyford Road, Paisley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-28 ~ 1991-10-28
    IIF 482 - Nominee Secretary → ME
  • 487
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1995-02-28 ~ 1995-02-28
    IIF 2064 - Nominee Secretary → ME
  • 488
    icon of address Killieden Backhill Of Gonal, Newmachar, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    19,885 GBP2024-03-31
    Officer
    icon of calendar 1992-03-31 ~ 1992-03-31
    IIF 2285 - Nominee Secretary → ME
  • 489
    icon of address 7 Broombank Terrace, Braemar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-06-05 ~ 1990-06-05
    IIF 822 - Nominee Secretary → ME
  • 490
    icon of address 7 Bellmans Road, Penicuik, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    51,356 GBP2024-03-31
    Officer
    icon of calendar 1997-01-21 ~ 1997-01-21
    IIF 782 - Nominee Secretary → ME
  • 491
    icon of address 29 Commercial Street, Dundee, Tayside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    557,375 GBP2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ 1998-03-16
    IIF 1995 - Nominee Secretary → ME
  • 492
    icon of address C/0 Mrs S B Guion, 36 Beaufort Crescent, Kirkcaldy, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1996-12-23 ~ 1996-12-23
    IIF 2129 - Nominee Secretary → ME
  • 493
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,558 GBP2015-11-29
    Officer
    icon of calendar 1991-09-10 ~ 1991-09-10
    IIF 1373 - Nominee Secretary → ME
  • 494
    icon of address 76s Strathern Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-15
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-03
    IIF 1969 - Nominee Secretary → ME
  • 495
    METROPORT LIMITED - 1997-02-14
    icon of address Balmanno Farm, Bridge Of Earn, Perth, Perthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181,521 GBP2024-11-30
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-14
    IIF 1593 - Nominee Secretary → ME
  • 496
    icon of address Glen Orchy, 15 Glenorchy Road, North Berwick, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1996-03-01
    IIF 469 - Nominee Secretary → ME
  • 497
    PHILIP WILSON INVESTMENTS LTD. - 1995-11-10
    DUNALASTAIR INVESTMENTS LIMITED - 2011-12-21
    DEANWYND LIMITED - 1994-06-10
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 1527 - Nominee Secretary → ME
  • 498
    icon of address Unit 5, Queenslie Point, 120 Stepps Road, Queenslie, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -82,646 GBP2024-11-28
    Officer
    icon of calendar 1997-10-02 ~ 1997-10-02
    IIF 522 - Nominee Secretary → ME
  • 499
    icon of address Newstead Brewery Road, Strichen, Fraserburgh, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    14,224 GBP2024-08-31
    Officer
    icon of calendar 1993-04-14 ~ 1993-04-14
    IIF 1360 - Nominee Secretary → ME
  • 500
    icon of address 20 Barns Street, Ayr, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-05 ~ 1996-03-05
    IIF 1609 - Nominee Secretary → ME
  • 501
    icon of address 2 Portland Place, Hamilton
    Active Corporate (3 parents)
    Equity (Company account)
    1,275,128 GBP2024-03-31
    Officer
    icon of calendar 1995-09-21 ~ 1995-09-21
    IIF 508 - Nominee Secretary → ME
  • 502
    TONY BUCKLEY CATERING SERVICES LTD. - 2004-04-29
    icon of address 31 Turnberry Avenue, Gourock, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,049 GBP2018-03-31
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-06
    IIF 784 - Nominee Secretary → ME
  • 503
    REFURB U.K. LIMITED - 1993-10-28
    BURGHCROFT LIMITED - 1992-11-24
    icon of address Moore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-21 ~ 1993-10-21
    IIF 2225 - Nominee Secretary → ME
  • 504
    icon of address 14 Newton Place, C/o Gallone & Co., Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199,849 GBP2024-06-30
    Officer
    icon of calendar 1997-04-14 ~ 1997-04-14
    IIF 1168 - Nominee Secretary → ME
  • 505
    icon of address 18 Stafford Street, Tain, Ross-shire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    559 GBP2024-05-31
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-21
    IIF 1045 - Nominee Secretary → ME
  • 506
    icon of address The Knowe, Rumbling Bridge, Kinross
    Active Corporate (2 parents)
    Equity (Company account)
    3,192 GBP2024-10-31
    Officer
    icon of calendar 1992-10-15 ~ 1992-10-15
    IIF 1458 - Nominee Secretary → ME
  • 507
    icon of address 117-121 High Street, Forres, Morayshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,012 GBP2018-02-28
    Officer
    icon of calendar 1998-03-02 ~ 1998-03-02
    IIF 2466 - Director → ME
    icon of calendar 1998-03-02 ~ 1998-03-02
    IIF 73 - Nominee Secretary → ME
  • 508
    BURNS RETAIL DESIGN SYSTEMS LTD. - 1999-05-25
    BURNS DESIGN RETAIL SYSTEMS LTD. - 1994-04-12
    icon of address 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-02-11 ~ 1993-02-11
    IIF 212 - Nominee Secretary → ME
  • 509
    icon of address 100 Penilee Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,414,196 GBP2024-10-31
    Officer
    icon of calendar 1993-02-11 ~ 1993-02-11
    IIF 616 - Nominee Secretary → ME
  • 510
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,942 GBP2024-06-29
    Officer
    icon of calendar 1995-08-30 ~ 1995-08-30
    IIF 867 - Nominee Secretary → ME
  • 511
    icon of address The Pumphouse 1 Burngrange Lane, Mauchline
    Active Corporate (3 parents)
    Equity (Company account)
    -80,543 GBP2024-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1996-09-30
    IIF 363 - Nominee Secretary → ME
  • 512
    icon of address W.d. Robb C.a., Scott House, 12/16 South Frederick Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-10-21 ~ 1992-10-28
    IIF 1727 - Nominee Secretary → ME
  • 513
    icon of address Glen Rowan Papil, Burra Isle, Shetland, Shetland Island
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2000-03-16
    IIF 2422 - Director → ME
  • 514
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-03
    IIF 1391 - Nominee Secretary → ME
  • 515
    ED.J. BURROW & CO. (SCOTLAND) LIMITED - 1997-10-03
    RULEBAY LIMITED - 1993-09-15
    icon of address C/o. Brechin, Cole-hamilton & Co P R Print Building, 268 Nuneaton Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-09 ~ 1993-06-09
    IIF 348 - Nominee Secretary → ME
  • 516
    icon of address Cul Mhor South Crieff Road, Comrie, Crieff, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    298,039 GBP2025-03-31
    Officer
    icon of calendar 1991-10-30 ~ 1991-10-30
    IIF 2184 - Nominee Secretary → ME
  • 517
    SCOTTISH TOURS LTD. - 2012-05-02
    icon of address 78 Carlton Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-04 ~ 1998-09-04
    IIF 799 - Nominee Secretary → ME
  • 518
    icon of address Johnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    IIF 85 - Nominee Secretary → ME
  • 519
    icon of address 14 Alloway Place, Ayr, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,070,303 GBP2024-03-31
    Officer
    icon of calendar 1994-04-07 ~ 1994-04-07
    IIF 925 - Nominee Secretary → ME
  • 520
    icon of address 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-29 ~ 1997-12-29
    IIF 885 - Nominee Secretary → ME
  • 521
    ISLAND HOTELS (BUTE) LIMITED - 1996-04-29
    icon of address Balmory Stables, Ascog, Isle Of Bute, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,105 GBP2021-09-30
    Officer
    icon of calendar 1994-09-13 ~ 1994-09-13
    IIF 1015 - Nominee Secretary → ME
  • 522
    icon of address 1 Craighall Crescent, Ellon, Aberdeenshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,065 GBP2015-11-30
    Officer
    icon of calendar 1990-08-28 ~ 1990-08-28
    IIF 911 - Nominee Secretary → ME
  • 523
    icon of address 12 Tobermory Gardens, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    73 GBP2016-06-30
    Officer
    icon of calendar 1997-06-18 ~ 1997-06-18
    IIF 1115 - Nominee Secretary → ME
  • 524
    BYRNE & CLIFFE RECRUITMENT LTD. - 2007-03-19
    FERNCOURT LIMITED - 2001-11-09
    icon of address 89 North Orchard Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-02-25
    IIF 2195 - Nominee Secretary → ME
  • 525
    JHB (INDUSTRIAL SERVICES) LIMITED - 1998-07-24
    BEACONCOVE LIMITED - 1998-04-17
    icon of address Drovers Road, East Mains Industrial Estate, Broxburn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-15 ~ 1998-02-16
    IIF 265 - Nominee Secretary → ME
  • 526
    icon of address 2 Ferry Gait Gardens, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1999-01-13 ~ 1999-01-13
    IIF 223 - Nominee Secretary → ME
  • 527
    MILLBRY 45 LTD. - 1998-04-29
    icon of address The Kelvin Partnership, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,816 GBP2024-04-30
    Officer
    icon of calendar 1998-04-15 ~ 1998-04-22
    IIF 1550 - Nominee Secretary → ME
  • 528
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    551,269 GBP2018-12-31
    Officer
    icon of calendar 1996-07-31 ~ 1996-07-31
    IIF 1617 - Nominee Secretary → ME
  • 529
    TYNEDALE LIMITED - 1998-08-14
    icon of address Lomomd House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 1998-08-05
    IIF 1614 - Nominee Secretary → ME
  • 530
    THORNBRAE LIMITED - 1994-06-28
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,131 GBP2021-06-30
    Officer
    icon of calendar 1994-05-31 ~ 1994-05-31
    IIF 215 - Nominee Secretary → ME
  • 531
    icon of address 3 Academy Street, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-04-05
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-08
    IIF 45 - Nominee Secretary → ME
  • 532
    icon of address 13 Griffin Place, Rosehall, Bellshill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-08 ~ 1998-07-08
    IIF 2352 - Secretary → ME
  • 533
    icon of address Loft 6 The Todd Building, Ingram Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    75,827 GBP2024-05-31
    Officer
    icon of calendar 1996-05-31 ~ 1996-05-31
    IIF 1140 - Nominee Secretary → ME
  • 534
    FORTHAVEN LIMITED - 1994-02-21
    icon of address 1 Rubislaw Park Crescent, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    197,358 GBP2024-01-31
    Officer
    icon of calendar 1994-01-21 ~ 1994-01-21
    IIF 1500 - Nominee Director → ME
    icon of calendar 1994-01-21 ~ 1994-01-21
    IIF 291 - Nominee Secretary → ME
  • 535
    icon of address 32a Hamilton Street, Saltcoats, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,320 GBP2019-03-31
    Officer
    icon of calendar 1992-09-02 ~ 1992-09-02
    IIF 29 - Nominee Secretary → ME
  • 536
    C.D.M. SHOPFITTING AND JOINERY MANUFACTURERS LIMITED - 1998-12-21
    icon of address Kmpg Llp, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-17 ~ 1997-10-17
    IIF 81 - Nominee Secretary → ME
  • 537
    icon of address 33-35 Mcfarlane Street, Paisley, Scotland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-02-11 ~ 1993-02-11
    IIF 425 - Nominee Secretary → ME
  • 538
    icon of address 339 Drakemire Drive, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,666 GBP2024-08-31
    Officer
    icon of calendar 1998-07-02 ~ 1998-07-02
    IIF 556 - Nominee Secretary → ME
  • 539
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-05 ~ 1996-12-05
    IIF 736 - Nominee Secretary → ME
  • 540
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2016-12-31
    Officer
    icon of calendar 1995-08-22 ~ 1997-08-22
    IIF 1004 - Nominee Secretary → ME
  • 541
    icon of address 9 Glasgow Road, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -30,141 GBP2024-09-30
    Officer
    icon of calendar 1997-10-01 ~ 1997-10-01
    IIF 1884 - Nominee Secretary → ME
  • 542
    icon of address 230 Balmore Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    IIF 1528 - Nominee Secretary → ME
  • 543
    C3 AMULET LIMITED - 2008-11-26
    CORROSION & CONDITION CONTROL LIMITED - 2004-05-14
    icon of address 4 Druimchat View, Dingwall Business Park, Dingwall, Ross-shire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-05 ~ 1996-11-05
    IIF 1601 - Nominee Secretary → ME
  • 544
    COMMSWORLD TECHNICAL SERVICES LIMITED - 2010-09-28
    icon of address 8 Abbeyhill, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Equity (Company account)
    24,784 GBP2025-01-31
    Officer
    icon of calendar 1997-09-25 ~ 1997-09-25
    IIF 441 - Nominee Secretary → ME
  • 545
    icon of address 8 Promenade, Musselburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-09
    Officer
    icon of calendar 1998-09-10 ~ 1998-09-10
    IIF 530 - Nominee Secretary → ME
  • 546
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    99,547 GBP2024-11-30
    Officer
    icon of calendar 1991-12-13 ~ 1991-12-13
    IIF 659 - Nominee Secretary → ME
  • 547
    icon of address 3 Castle Ocurt, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-09-03 ~ 1990-09-03
    IIF 778 - Nominee Secretary → ME
  • 548
    icon of address 78 Carlton Place, Glasgow, Strathclyde
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-02-22 ~ 1996-02-22
    IIF 751 - Nominee Secretary → ME
  • 549
    CARLYLE INSURANCE & FINANCIAL SERVICES LIMITED - 2002-06-10
    JW GROUP INVESTMENT STRATEGIES LIMITED - 2009-01-30
    icon of address Priory View, Victoria Road, Kirkcaldy, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    78,204 GBP2025-06-30
    Officer
    icon of calendar 1993-11-03 ~ 1993-11-03
    IIF 1523 - Nominee Director → ME
    icon of calendar 1993-11-03 ~ 1993-11-03
    IIF 270 - Nominee Secretary → ME
  • 550
    icon of address C/o Brodies Llp 58 Morrison Street, Capital Square, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    562,779 GBP2024-03-31
    Officer
    icon of calendar 1993-10-14 ~ 1993-10-14
    IIF 1915 - Nominee Director → ME
    icon of calendar 1993-10-14 ~ 1993-10-14
    IIF 1894 - Nominee Secretary → ME
  • 551
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-26 ~ 1996-08-26
    IIF 1194 - Nominee Secretary → ME
  • 552
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    39,549 GBP2019-09-30
    Officer
    icon of calendar 1998-10-12 ~ 1998-11-02
    IIF 2305 - Nominee Secretary → ME
  • 553
    CALDERCROFT LIMITED - 1992-05-20
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-04-27 ~ 1992-05-01
    IIF 2224 - Nominee Secretary → ME
  • 554
    icon of address Unit 6, Victoria Business Centre, 47 Rochsoloch Road, Airdrie
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-09-05 ~ 1995-09-05
    IIF 1677 - Nominee Secretary → ME
  • 555
    icon of address 19 Sinclair Park, Smithton, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-28 ~ 1997-08-28
    IIF 1133 - Nominee Secretary → ME
  • 556
    icon of address 3 Caplethill Road, Paisley, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1995-04-10 ~ 1995-04-10
    IIF 1367 - Nominee Secretary → ME
  • 557
    icon of address 81 Broomhouse Crescent, Uddingston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    558,851 GBP2020-11-30
    Officer
    icon of calendar 1998-11-04 ~ 1998-11-09
    IIF 2230 - Nominee Secretary → ME
  • 558
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-13 ~ 1995-03-13
    IIF 776 - Nominee Secretary → ME
  • 559
    icon of address 25 Sandyford Place, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,282 GBP2016-05-31
    Officer
    icon of calendar 1998-04-20 ~ 1998-04-20
    IIF 1887 - Nominee Secretary → ME
  • 560
    icon of address Mcintyre Accountancy, 6 Woodside Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-16 ~ 1997-05-16
    IIF 1417 - Nominee Secretary → ME
  • 561
    icon of address Corner Cottage, Inchmarlo, Banchory, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-20 ~ 1996-09-27
    IIF 377 - Nominee Secretary → ME
  • 562
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-04-26 ~ 1991-04-26
    IIF 979 - Nominee Secretary → ME
  • 563
    icon of address Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-03-11
    IIF 1603 - Nominee Secretary → ME
  • 564
    COLQUHOUN INFORMATION TECHNOLOGY LIMITED - 2015-07-06
    SOLVEIT CONSULTANCY LIMITED - 1996-03-13
    CROYFORD LIMITED - 1994-03-21
    icon of address Gyleview House, 3 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    173,647 GBP2024-12-31
    Officer
    icon of calendar 1992-12-04 ~ 1992-12-04
    IIF 2087 - Nominee Secretary → ME
  • 565
    icon of address Upper Floor, Unit 1 Cadzow Park, 82 Muir Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    158,899 GBP2024-03-31
    Officer
    icon of calendar 1993-11-08 ~ 1993-11-08
    IIF 2133 - Nominee Director → ME
    icon of calendar 1993-11-08 ~ 1993-11-08
    IIF 878 - Nominee Secretary → ME
  • 566
    icon of address 15a Hughenden Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,083 GBP2024-11-30
    Officer
    icon of calendar 1992-08-13 ~ 1992-08-13
    IIF 1166 - Nominee Secretary → ME
  • 567
    icon of address 33 Sandport Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    81,496 GBP2024-12-31
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    IIF 249 - Nominee Secretary → ME
  • 568
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,968 GBP2017-04-05
    Officer
    icon of calendar 1996-07-03 ~ 1996-07-03
    IIF 990 - Nominee Secretary → ME
  • 569
    THE FLYING BOAT CO. LIMITED - 2002-06-05
    icon of address The A9 Partnership Limited, Chartered Accountants 57/59 High Street, Dunblane, Perthshire
    Active Corporate (1 parent)
    Equity (Company account)
    552,471 GBP2024-03-31
    Officer
    icon of calendar 1992-07-13 ~ 1992-07-13
    IIF 2334 - Nominee Secretary → ME
  • 570
    AFTON SPRING PLC - 1995-10-02
    icon of address 4th Floor, 115 George Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-23 ~ 1993-08-23
    IIF 113 - Nominee Director → ME
    icon of calendar 1993-08-23 ~ 1993-08-23
    IIF 235 - Nominee Secretary → ME
  • 571
    MACLEAN MANAGEMENT SERVICES LIMITED - 2000-03-01
    WETHERBY BUSINESS COLLEGES LTD. - 1998-02-10
    icon of address 14 Rutland Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    461,798 GBP2024-08-31
    Officer
    icon of calendar 1994-05-10 ~ 1994-05-10
    IIF 1851 - Nominee Secretary → ME
  • 572
    EIGHT ACRES HOTEL LTD. - 2010-06-29
    DEESIDE LIMITED - 1998-10-26
    icon of address Ritsons, 103 High Street, Forres, Moray, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    748,955 GBP2025-03-31
    Officer
    icon of calendar 1998-09-22 ~ 1998-10-19
    IIF 372 - Nominee Secretary → ME
  • 573
    AYRSHIRE SPRING WATER LIMITED - 2000-12-27
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-21 ~ 1996-03-21
    IIF 2217 - Nominee Secretary → ME
  • 574
    icon of address 123 Queens Den, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,065 GBP2016-03-31
    Officer
    icon of calendar 1995-05-12 ~ 1995-05-12
    IIF 2379 - Secretary → ME
  • 575
    icon of address C/o Lenehan Scott & Co, 276 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-02 ~ 1994-06-02
    IIF 1725 - Nominee Secretary → ME
  • 576
    CALEDONIAN SECURITY LIMITED - 2001-04-30
    icon of address 1020 Pollokshaws Road, Shawlands, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    92,236 GBP2024-12-31
    Officer
    icon of calendar 1998-12-08 ~ 1998-12-08
    IIF 1644 - Nominee Secretary → ME
  • 577
    icon of address 57 Burlington Avenue Kelvindale, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    164,600 GBP2025-03-31
    Officer
    icon of calendar 1996-12-09 ~ 1996-12-09
    IIF 570 - Nominee Secretary → ME
  • 578
    icon of address 35 Lime Road, Broadmeadow Industrial Estate, Dumbarton, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,412 GBP2024-12-31
    Officer
    icon of calendar 1994-10-13 ~ 1994-10-13
    IIF 1478 - Nominee Secretary → ME
  • 579
    icon of address 13 Old Farm Road, Ayr, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    193,799 GBP2024-12-31
    Officer
    icon of calendar 1997-06-24 ~ 1997-06-24
    IIF 1562 - Nominee Secretary → ME
  • 580
    SAVANT SOFTWARE LIMITED - 2000-12-13
    SAVSOFT LIMITED - 2013-03-18
    icon of address 15 Tay Crescent, Bishopbriggs, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    5,647 GBP2025-03-31
    Officer
    icon of calendar 1992-04-14 ~ 1992-04-14
    IIF 930 - Nominee Secretary → ME
  • 581
    icon of address 250 Seaward Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    544,268 GBP2024-12-31
    Officer
    icon of calendar 1996-07-29 ~ 1996-07-29
    IIF 933 - Nominee Secretary → ME
  • 582
    icon of address 1 Nether Kirkton Way, Neilston, Glasgow, East Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-31 ~ 1991-05-31
    IIF 1782 - Nominee Secretary → ME
  • 583
    icon of address 10/4 Chancelot Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,098 GBP2020-06-30
    Officer
    icon of calendar 1997-04-30 ~ 1997-04-30
    IIF 2366 - Secretary → ME
  • 584
    RB CRANE SERVICES LTD. - 2011-04-08
    S & P CRANE SERVICES LIMITED - 1999-02-09
    icon of address Clashendrum House, Kinneff, By Inverbervie, Montrose, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-10
    IIF 431 - Nominee Secretary → ME
  • 585
    icon of address Dunvegan, 2 Lower Glebe, Aberdour, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,050 GBP2023-04-30
    Officer
    icon of calendar 1998-02-11 ~ 1998-03-16
    IIF 554 - Nominee Secretary → ME
  • 586
    FREELANCE LIMITED - 2001-10-12
    icon of address Dunara West Bank Road, Ardrishaig, Lochgilphead, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,810 GBP2025-03-31
    Officer
    icon of calendar 1996-12-24 ~ 1996-12-24
    IIF 2287 - Nominee Secretary → ME
  • 587
    DON PROJECT SERVICES LTD. - 1998-10-14
    icon of address 3 Balbrogie Woods, Kinellar, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-14 ~ 1998-10-09
    IIF 1635 - Nominee Secretary → ME
  • 588
    icon of address Breezy Brae Cottage Botriphnie, Drummuir, Keith, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,500 GBP2024-08-24
    Officer
    icon of calendar 1997-07-29 ~ 1997-07-29
    IIF 677 - Nominee Secretary → ME
  • 589
    icon of address C/o Gcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,143,641 GBP2018-03-31
    Officer
    icon of calendar 1996-03-13 ~ 1996-03-13
    IIF 1846 - Nominee Secretary → ME
  • 590
    CAMPBELL PATERSON FINANCIAL SERVICES LTD. - 2001-04-09
    icon of address 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1998-10-22 ~ 1998-10-22
    IIF 830 - Nominee Secretary → ME
  • 591
    TOYO KANETSU K K (UK) LTD. - 2000-04-25
    icon of address 16 Jordanvale Avenue, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-12-08 ~ 1995-12-08
    IIF 2063 - Nominee Secretary → ME
  • 592
    STORMGLEN LIMITED - 1998-09-16
    icon of address 74 Constitution Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -8,734 GBP2024-09-30
    Officer
    icon of calendar 1998-08-26 ~ 1998-09-03
    IIF 914 - Nominee Secretary → ME
  • 593
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1997-08-29 ~ 1997-08-29
    IIF 731 - Nominee Secretary → ME
  • 594
    icon of address 5 Craiglockhart Avenue, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-24 ~ 1996-09-24
    IIF 860 - Nominee Secretary → ME
  • 595
    CAIRNBAY LIMITED - 1998-04-01
    icon of address Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-03-19 ~ 1998-03-25
    IIF 573 - Nominee Secretary → ME
  • 596
    icon of address 8b Craighill Gardens, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-25 ~ 1995-04-25
    IIF 2384 - Secretary → ME
  • 597
    icon of address 10 Ardross Street, Inverness
    Active Corporate (2 parents)
    Equity (Company account)
    25,100 GBP2024-11-30
    Officer
    icon of calendar 1998-06-01 ~ 1998-06-01
    IIF 71 - Nominee Secretary → ME
  • 598
    JADEBRAE LIMITED - 1997-01-30
    icon of address 88 Meadowhouse Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1997-01-02 ~ 1997-02-21
    IIF 160 - Nominee Secretary → ME
  • 599
    icon of address Crosshill Road, Bishopbriggs, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    117,846 GBP2024-08-31
    Officer
    icon of calendar 1997-09-02 ~ 1997-09-02
    IIF 1583 - Nominee Secretary → ME
  • 600
    icon of address 20 Forth Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,440 GBP2024-06-30
    Officer
    icon of calendar 1996-10-11 ~ 1996-10-11
    IIF 2402 - Secretary → ME
  • 601
    TIGERVIEW LIMITED - 1998-01-09
    icon of address East Brockloch, Farm, Maybole, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,025,398 GBP2024-03-31
    Officer
    icon of calendar 1997-04-22 ~ 1997-04-22
    IIF 211 - Nominee Secretary → ME
  • 602
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,185 GBP2024-02-29
    Officer
    icon of calendar 1995-02-15 ~ 1995-02-15
    IIF 2052 - Nominee Secretary → ME
  • 603
    STEADYTECH LIMITED - 1992-12-08
    icon of address 2 Orchard Grove, Kilmacolm, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    655,174 GBP2024-12-31
    Officer
    icon of calendar 1992-08-07 ~ 1992-08-07
    IIF 82 - Nominee Secretary → ME
  • 604
    PIPTECH LIMITED - 1991-06-26
    icon of address C/o Kroll Buchler Phillips, Afton House, 26 West Nile Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-02-04 ~ 1991-02-04
    IIF 1216 - Nominee Secretary → ME
  • 605
    icon of address N/a Burnside House, Balblair, Dingwall, Ross Shire
    Active Corporate (3 parents)
    Equity (Company account)
    2,432 GBP2024-04-30
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    IIF 1515 - Nominee Secretary → ME
  • 606
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    193,773 GBP2024-01-31
    Officer
    icon of calendar 1997-01-21 ~ 1997-01-21
    IIF 998 - Nominee Secretary → ME
  • 607
    INTEGRATED COMMUNICATIONS AND ENGINEERING LIMITED - 1999-04-23
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-12 ~ 1993-07-12
    IIF 1972 - Nominee Secretary → ME
  • 608
    icon of address 97 Portman Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,092,353 GBP2024-05-31
    Officer
    icon of calendar 1998-10-13 ~ 1998-10-13
    IIF 1511 - Nominee Secretary → ME
  • 609
    icon of address 107 Gray Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,984 GBP2018-12-31
    Officer
    icon of calendar 1990-06-21 ~ 1990-06-21
    IIF 1069 - Nominee Secretary → ME
  • 610
    CARE PROMOTIONS LIMITED - 1996-10-07
    icon of address Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-06 ~ 1996-06-06
    IIF 1028 - Nominee Secretary → ME
  • 611
    icon of address 9 Dale Avenue, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-02 ~ 1996-12-02
    IIF 366 - Nominee Secretary → ME
  • 612
    icon of address Allandale House, 9-11 Balmoor Terrace, Peterhead, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,922,703 GBP2024-08-31
    Officer
    icon of calendar 1995-07-05 ~ 1995-07-05
    IIF 1971 - Nominee Secretary → ME
  • 613
    icon of address 21 Ward Road, Heathfield, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-25 ~ 1994-03-25
    IIF 2242 - Nominee Secretary → ME
  • 614
    MILLBRY 79 LTD. - 1998-09-16
    icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    173,518 GBP2024-08-31
    Officer
    icon of calendar 1998-06-09 ~ 1998-09-09
    IIF 1023 - Nominee Secretary → ME
  • 615
    icon of address 15 Carmyle Avenue, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,446 GBP2024-07-31
    Officer
    icon of calendar 1991-07-30 ~ 1991-08-01
    IIF 229 - Nominee Secretary → ME
  • 616
    BEECHWOOD NURSERIES LIMITED - 2002-12-06
    icon of address Campbell Dallas, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-10 ~ 1995-02-10
    IIF 185 - Nominee Secretary → ME
  • 617
    icon of address C/o Fraser Spy Fin Servs Ltd, 180 Hope Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    192,253 GBP2024-10-31
    Officer
    icon of calendar 1998-01-16 ~ 1998-01-16
    IIF 485 - Nominee Secretary → ME
  • 618
    icon of address 20 Redwood Court, Milton Of Leys, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-06 ~ 1999-05-07
    IIF 1405 - Nominee Secretary → ME
  • 619
    icon of address 7 Young Street, Girvan, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-01 ~ 1991-11-01
    IIF 2098 - Nominee Secretary → ME
  • 620
    icon of address Azets Titanium 1, Kings Inch Place, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    206,728 GBP2024-03-31
    Officer
    icon of calendar 1998-07-09 ~ 1998-07-09
    IIF 2189 - Nominee Secretary → ME
  • 621
    icon of address 6 Branklyn Grove, Academy Park, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2,844 GBP2025-03-31
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 1232 - Nominee Secretary → ME
  • 622
    icon of address Newmains, Duncan Avenue, Arbroath, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    1,836,194 GBP2025-05-31
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    IIF 1135 - Nominee Secretary → ME
  • 623
    CARTMORE FORK LIFTS LIMITED - 1999-01-20
    icon of address Bois Bridge, Burnside, Inverkeithing, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    238,139 GBP2024-10-31
    Officer
    icon of calendar 1991-10-02 ~ 1991-10-02
    IIF 1625 - Nominee Secretary → ME
  • 624
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297,192 GBP2020-03-31
    Officer
    icon of calendar 1998-02-11 ~ 1998-02-11
    IIF 1408 - Nominee Secretary → ME
  • 625
    CRAIGTON PACKAGING LIMITED - 2000-11-02
    icon of address 43-45 Scotts Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-18
    IIF 1363 - Nominee Secretary → ME
  • 626
    LETOUT LIMITED - 1991-05-15
    icon of address C/o Woodrow Timber & Supplies, 30 Stirling Road, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 1990-11-09 ~ 1990-01-09
    IIF 1762 - Nominee Secretary → ME
  • 627
    icon of address 24a Ainslie Place, Edinburgh, Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    345,482 GBP2024-08-31
    Officer
    icon of calendar 1995-08-16 ~ 1995-08-16
    IIF 206 - Nominee Secretary → ME
  • 628
    THISTLELOCH LIMITED - 1997-08-18
    icon of address 4th Floor 115 George Street, Edinburgh, Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,943,516 GBP2024-12-31
    Officer
    icon of calendar 1995-04-13 ~ 1995-04-13
    IIF 671 - Nominee Secretary → ME
  • 629
    icon of address 6 Riverside Court, Livingston Village, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,569 GBP2017-01-31
    Officer
    icon of calendar 1996-02-12 ~ 1996-02-12
    IIF 986 - Nominee Secretary → ME
  • 630
    icon of address Wester Upper Urquhart Cottage, Gateside, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1997-09-26
    IIF 1602 - Nominee Secretary → ME
  • 631
    COASTLOCH LIMITED - 2014-03-05
    CONCRETE GRASS LIMITED - 2006-09-25
    COASTLOCH LIMITED - 2005-12-20
    icon of address 11/12 Newton Terrace, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-13 ~ 1996-03-13
    IIF 2311 - Nominee Secretary → ME
  • 632
    icon of address Glen Orchy, 15 Glenorchy Road, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-11
    IIF 1127 - Nominee Secretary → ME
  • 633
    DALAGH ASSOCIATES LTD. - 1990-09-17
    icon of address Mains Of Murtle House, Beaconhill Road, Milltimber, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-09-07 ~ 1990-09-07
    IIF 1414 - Nominee Secretary → ME
  • 634
    icon of address 1 Cambuslang Court, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-28
    IIF 1310 - Nominee Secretary → ME
  • 635
    icon of address 27 Viewfield Avenue, Seafield, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,811 GBP2022-07-31
    Officer
    icon of calendar 1995-06-26 ~ 1995-06-26
    IIF 521 - Nominee Secretary → ME
  • 636
    icon of address Anderson Anderson And Brown, 9 Queens Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-23 ~ 1998-09-23
    IIF 1313 - Nominee Secretary → ME
  • 637
    icon of address 1 Eagle Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,567,383 GBP2024-03-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 581 - Nominee Secretary → ME
  • 638
    icon of address 36 Longman Drive, Inverness
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    20,607 GBP2024-07-31
    Officer
    icon of calendar 1998-07-09 ~ 1998-07-09
    IIF 65 - Nominee Secretary → ME
  • 639
    icon of address 6 Atholl Crescent, Perth, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1997-10-13 ~ 1997-10-23
    IIF 117 - Nominee Secretary → ME
  • 640
    icon of address 6 Atholl Crescent, Perth, Perthshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,894 GBP2024-09-30
    Officer
    icon of calendar 1998-09-08 ~ 1998-09-08
    IIF 1096 - Nominee Secretary → ME
  • 641
    icon of address 2 Victoria Place, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    183,289 GBP2024-05-31
    Officer
    icon of calendar 2000-05-18 ~ 2000-05-18
    IIF 2383 - Secretary → ME
  • 642
    MILLBRY 108 LTD. - 1998-11-25
    icon of address Speymuir, 3 Victoria Street, Turriff, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,461,719 GBP2025-01-31
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-23
    IIF 1144 - Nominee Secretary → ME
  • 643
    icon of address 43 Westbourne Drive, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-02 ~ 1993-02-02
    IIF 1598 - Nominee Secretary → ME
  • 644
    SOUND QUEST LIMITED - 1992-08-21
    icon of address 11 Dawson Place, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,592 GBP2015-12-31
    Officer
    icon of calendar 1992-07-10 ~ 1992-07-10
    IIF 1526 - Nominee Secretary → ME
  • 645
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-10 ~ 1997-07-10
    IIF 1910 - Nominee Secretary → ME
  • 646
    icon of address Unit 19k Winchester Avenue, Industrial Estate, Denny, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,565 GBP2024-12-31
    Officer
    icon of calendar 1998-01-16 ~ 1998-01-16
    IIF 355 - Nominee Secretary → ME
  • 647
    OTTERVALE LIMITED - 1997-03-18
    icon of address Central House, Chattan Industrial Estate, Bonnyside Road, Bonnybridge, Stirlingshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,008,612 GBP2024-04-30
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 1985 - Nominee Secretary → ME
  • 648
    icon of address Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1991-11-22 ~ 1991-11-22
    IIF 1256 - Nominee Secretary → ME
  • 649
    KEELBAY LIMITED - 1997-02-24
    icon of address Central House, Chattan Industrial Estate, Bonnyside Road Bonnybridge
    Active Corporate (4 parents)
    Equity (Company account)
    4,144,953 GBP2024-04-30
    Officer
    icon of calendar 1997-02-06 ~ 1997-02-06
    IIF 544 - Nominee Secretary → ME
  • 650
    icon of address 123 Balshagray Avenue, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    241,575 GBP2025-03-31
    Officer
    icon of calendar 1997-03-13 ~ 1997-03-13
    IIF 1868 - Nominee Secretary → ME
  • 651
    A.F. FILTER LIMITED - 2000-03-10
    icon of address 23 Barnton Ave, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    71,224 GBP2024-12-31
    Officer
    icon of calendar 1995-10-03 ~ 1995-10-03
    IIF 349 - Nominee Secretary → ME
  • 652
    ACREBRAE LIMITED - 1998-10-15
    icon of address Units 1-2 Manton Wood Enterprise Park, Drayton Court, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1998-09-11
    IIF 3 - Secretary → ME
  • 653
    GLENORA HOTEL LIMITED - 2005-09-23
    icon of address Stravithie House, Stravithie, St Andrews, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,789 GBP2022-06-30
    Officer
    icon of calendar 1996-03-01 ~ 1996-03-01
    IIF 48 - Nominee Secretary → ME
  • 654
    icon of address 17 Main Street, Baillieston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,462 GBP2018-01-31
    Officer
    icon of calendar 1994-01-31 ~ 1994-01-31
    IIF 1535 - Nominee Director → ME
    icon of calendar 1994-01-31 ~ 1994-01-31
    IIF 1255 - Nominee Secretary → ME
  • 655
    icon of address 9 Kilwinning Road, Irvine
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 1994-09-16 ~ 1994-09-16
    IIF 1436 - Nominee Secretary → ME
  • 656
    FOURMAIN LIMITED - 1992-07-03
    icon of address Woodside Cottage, Champfleurie, Linlithgow, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-09
    Officer
    icon of calendar 1992-05-26 ~ 1992-05-26
    IIF 347 - Nominee Secretary → ME
  • 657
    SHANAPPLE LIMITED - 1993-02-04
    icon of address C/o Mitchells Roberton George House, 36 North Hanover Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    198,026 GBP2024-10-31
    Officer
    icon of calendar 1993-01-28 ~ 1993-01-28
    IIF 1298 - Nominee Secretary → ME
  • 658
    icon of address 15 St Andrews Court, Gullane, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2,441 GBP2025-03-31
    Officer
    icon of calendar 1993-03-09 ~ 1993-03-09
    IIF 1873 - Nominee Secretary → ME
  • 659
    icon of address Culdees Garden Studio, Muthill, Crieff, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -673 GBP2019-07-31
    Officer
    icon of calendar 1998-07-16 ~ 1998-07-16
    IIF 1471 - Nominee Secretary → ME
  • 660
    icon of address Aitkenhead Factory, Aitkenhead, Kirkmichael, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-02 ~ 1995-02-02
    IIF 829 - Nominee Secretary → ME
  • 661
    icon of address 10th Floor 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -477,154 GBP2017-09-30
    Officer
    icon of calendar 1997-04-01 ~ 1997-04-01
    IIF 2073 - Nominee Secretary → ME
  • 662
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1993-12-17
    IIF 2035 - Nominee Director → ME
    icon of calendar 1993-12-17 ~ 1993-12-17
    IIF 1439 - Nominee Secretary → ME
  • 663
    icon of address 2 Bonnington Bond, 2 Anderson Place, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,260 GBP2015-05-31
    Officer
    icon of calendar 1995-05-31 ~ 1995-05-31
    IIF 2365 - Secretary → ME
  • 664
    icon of address 24 Yetholm Terrace, Hillhouse, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,967 GBP2015-03-31
    Officer
    icon of calendar 1997-10-29 ~ 1997-10-29
    IIF 93 - Nominee Secretary → ME
  • 665
    icon of address 168 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-18 ~ 1994-01-18
    IIF 1180 - Nominee Secretary → ME
  • 666
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    131,909 GBP2015-11-30
    Officer
    icon of calendar 1996-06-18 ~ 1996-06-18
    IIF 2308 - Nominee Secretary → ME
  • 667
    GALEBAY LIMITED - 1993-03-01
    ENVIROTECH MINING LIMITED - 1997-03-26
    CHARTMOUNT MINING LIMITED - 2000-12-06
    GRANT MINING LIMITED - 1998-01-19
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,933,568 GBP2023-12-31
    Officer
    icon of calendar 1993-02-10 ~ 1993-03-15
    IIF 743 - Nominee Secretary → ME
  • 668
    BENFORTH LIMITED - 1997-12-23
    icon of address 272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -1,011 GBP2024-06-30
    Officer
    icon of calendar 1997-12-01 ~ 1997-12-16
    IIF 683 - Nominee Secretary → ME
  • 669
    icon of address 153 Henderland Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-12 ~ 1994-04-12
    IIF 1308 - Nominee Secretary → ME
  • 670
    FINEDAWN - 1995-11-23
    icon of address Herbert House, 24 Herbert Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 1995-11-17 ~ 1995-11-17
    IIF 330 - Nominee Secretary → ME
  • 671
    icon of address 103 Mount Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1995-10-06
    IIF 2880 - Director → ME
    icon of calendar 1995-10-06 ~ 1995-10-06
    IIF 2410 - Secretary → ME
  • 672
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    260,625 GBP2024-09-30
    Officer
    icon of calendar 1994-09-23 ~ 1994-09-23
    IIF 1968 - Nominee Secretary → ME
  • 673
    CHECK-IT HIRE AND SALES LIMITED - 1999-03-25
    icon of address 61 James Watt Place, College Milton, East Kilbride Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    228,792 GBP2024-03-31
    Officer
    icon of calendar 1995-07-03 ~ 1995-07-03
    IIF 1128 - Nominee Secretary → ME
  • 674
    icon of address 3 Prospect Place, Arnhall Business Park, Westhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-21
    IIF 832 - Nominee Secretary → ME
  • 675
    icon of address Acumen Accountants, Bon Accord House, Riverside Drive, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-08 ~ 1992-04-08
    IIF 532 - Nominee Secretary → ME
  • 676
    icon of address Sherwood House, 7 Glasgow Road, Paisley
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-12-22 ~ 1992-12-22
    IIF 34 - Nominee Secretary → ME
  • 677
    LANDISLE LIMITED - 1996-11-22
    CENTRAL SAFETY SERVICES (SCOTLAND) LTD. - 2007-11-08
    icon of address 20 Barnton Street, Stirling, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-28 ~ 1996-10-28
    IIF 1978 - Nominee Secretary → ME
  • 678
    BEAUMOUNT LIMITED - 1997-08-05
    icon of address Station Road Indutsrial Estate, Station Road, Mauchline, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-07-08 ~ 1997-07-08
    IIF 634 - Nominee Secretary → ME
  • 679
    icon of address C/o Dwf Llp, Sentinel, 103 Waterloo Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    691,617 GBP2025-03-31
    Officer
    icon of calendar 1991-12-09 ~ 1991-12-09
    IIF 2120 - Nominee Secretary → ME
  • 680
    icon of address Simon Kf Ip, 40 Hamilton Park Avenue, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-25 ~ 1999-01-25
    IIF 2457 - Director → ME
    icon of calendar 1999-01-25 ~ 1999-12-13
    IIF 1362 - Nominee Secretary → ME
  • 681
    icon of address Ten George Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-08 ~ 1995-11-08
    IIF 2043 - Nominee Secretary → ME
  • 682
    CREDIT INFORMATION NETWORK LIMITED - 2003-09-16
    icon of address Klm, 45 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-31 ~ 1995-08-31
    IIF 100 - Nominee Secretary → ME
  • 683
    GRAHAM TECHNOLOGY PLC - 2007-11-09
    IAIN GRAHAM CONSULTANTS LIMITED - 1994-01-26
    icon of address India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-24 ~ 1993-03-24
    IIF 154 - Nominee Secretary → ME
  • 684
    icon of address 34 Loanbank Quadrant, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -529 GBP2021-09-30
    Officer
    icon of calendar 1996-09-04 ~ 1996-09-04
    IIF 190 - Nominee Secretary → ME
  • 685
    icon of address 3 Caberston Avenue, Walkerburn, Peeblesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-24
    IIF 2163 - Nominee Secretary → ME
  • 686
    icon of address 144 Nethergate Nethergate, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    44,321 GBP2024-02-28
    Officer
    icon of calendar 1999-02-04 ~ 1999-02-04
    IIF 565 - Nominee Secretary → ME
  • 687
    CITY CENTRE ALL TRADES LIMITED - 2007-09-18
    icon of address C/o Frp Advisory Trading Limited, Level 2, The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,006 GBP2021-08-31
    Officer
    icon of calendar 1994-05-19 ~ 1994-05-19
    IIF 698 - Nominee Secretary → ME
  • 688
    IRENE BUCHAN RESIDENTIAL LIMITED - 2013-09-23
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,279 GBP2018-07-31
    Officer
    icon of calendar 1998-07-28 ~ 1998-07-28
    IIF 1845 - Nominee Secretary → ME
  • 689
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (4 parents)
    Equity (Company account)
    627,798 GBP2024-09-30
    Officer
    icon of calendar 1995-09-29 ~ 1995-09-29
    IIF 57 - Nominee Secretary → ME
  • 690
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-22 ~ 1998-01-22
    IIF 2103 - Nominee Secretary → ME
  • 691
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    455,910 GBP2024-03-31
    Officer
    icon of calendar 1992-03-25 ~ 1992-03-25
    IIF 816 - Nominee Secretary → ME
  • 692
    CITY FACILITIES MANAGEMENT (UK) LTD. - 1999-09-27
    icon of address Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1996-11-25
    IIF 131 - Nominee Secretary → ME
  • 693
    icon of address 62e Cleveden Drive, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-04-05 ~ 1994-04-05
    IIF 1094 - Nominee Secretary → ME
  • 694
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    933,582 GBP2024-05-31
    Officer
    icon of calendar 1995-04-19 ~ 1995-04-19
    IIF 167 - Nominee Secretary → ME
  • 695
    COVETOWN LIMITED - 1995-03-27
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-13 ~ 1995-03-20
    IIF 72 - Nominee Secretary → ME
  • 696
    icon of address Douglas Park, Brodick, Isle Of Arran
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1997-08-04 ~ 1997-08-04
    IIF 337 - Nominee Secretary → ME
  • 697
    icon of address 159 Commercial Street, Lerwick, Shetland
    Active Corporate (2 parents)
    Equity (Company account)
    681,621 GBP2024-03-31
    Officer
    icon of calendar 1997-03-12 ~ 1997-03-12
    IIF 2136 - Nominee Secretary → ME
  • 698
    icon of address 1st Floor 94 South Gyle Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-09
    IIF 1210 - Nominee Secretary → ME
  • 699
    icon of address C/o Crawford, 41/4 Clanfield Limited, Redhall Crescent, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2001-05-11
    IIF 2390 - Secretary → ME
  • 700
    icon of address 1 Auchingramont Road, Hamilton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-06-10 ~ 1998-07-14
    IIF 2194 - Nominee Secretary → ME
  • 701
    TERMBAY LIMITED - 1993-07-09
    icon of address Farries, Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,745 GBP2016-03-31
    Officer
    icon of calendar 1993-06-17 ~ 1993-06-17
    IIF 1791 - Nominee Secretary → ME
  • 702
    icon of address 284-288 Woodlands Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,927 GBP2022-06-30
    Officer
    icon of calendar 1993-05-20 ~ 1993-05-20
    IIF 1945 - Nominee Secretary → ME
  • 703
    CLANVALE LIMITED - 2025-10-09
    WILSON DEVELOPMENTS (EK) LTD - 2025-10-15
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1997-10-07 ~ 1997-10-07
    IIF 1600 - Nominee Secretary → ME
  • 704
    icon of address 23 Mcfarlane Street, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 1998-12-31
    IIF 1509 - Nominee Secretary → ME
  • 705
    icon of address Meikleriggs Lochlibo Road, Burhouse, Beith, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,013,073 GBP2024-12-31
    Officer
    icon of calendar 1992-07-16 ~ 1992-07-16
    IIF 1343 - Nominee Secretary → ME
  • 706
    icon of address 23 Mcfarlane Street, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 1998-12-31
    IIF 1150 - Nominee Secretary → ME
  • 707
    THE JAPANESE KNOTWEED ALLIANCE SERVICES LTD - 2013-07-23
    THE JAPANESE KNOTWEED ALLIANCE LTD - 2012-03-09
    CALEDONIA PROJECTS LIMITED - 2012-02-23
    CLARK SERVICES (U.K.) LTD. - 2008-02-14
    icon of address 29 Fir Grove, Livingston, West Lothian
    Dissolved Corporate
    Officer
    icon of calendar 1997-08-01 ~ 1997-08-01
    IIF 1703 - Nominee Secretary → ME
  • 708
    icon of address C/o Bdo Llp, 2 Atlantic Square, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1997-03-17
    IIF 318 - Nominee Secretary → ME
  • 709
    icon of address 146 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-08
    IIF 262 - Nominee Secretary → ME
  • 710
    icon of address 4 Eaglesham Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-24 ~ 1997-06-24
    IIF 1339 - Nominee Secretary → ME
  • 711
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-16 ~ 1995-10-16
    IIF 1920 - Nominee Secretary → ME
  • 712
    icon of address Block 8 Unit 1b, Woodend Industrial Estate, Cowdenbeath, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    625,877 GBP2024-01-31
    Officer
    icon of calendar 1993-04-29 ~ 1993-04-29
    IIF 785 - Nominee Secretary → ME
  • 713
    icon of address Lawthorn Bank, 8 Old Perceton, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 1995-03-22 ~ 1995-03-22
    IIF 574 - Nominee Secretary → ME
  • 714
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1993-09-15
    IIF 780 - Nominee Secretary → ME
  • 715
    LANSCROWN LIMITED - 1996-09-09
    icon of address 22 Third Gardens, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1996-08-12
    IIF 1206 - Nominee Secretary → ME
  • 716
    CHARTMAKE LIMITED - 1995-10-13
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 1995-07-31 ~ 1995-07-31
    IIF 400 - Nominee Secretary → ME
  • 717
    icon of address 23 Hillcrest Drive, Stevenston, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-06-23
    IIF 1773 - Nominee Secretary → ME
  • 718
    icon of address Enterprise House, 18 Airth Drive, Broomridge, Stirling
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,594 GBP2020-11-30
    Officer
    icon of calendar 1993-11-26 ~ 1993-11-26
    IIF 1859 - Nominee Director → ME
    icon of calendar 1993-11-26 ~ 1993-11-26
    IIF 2199 - Nominee Secretary → ME
  • 719
    icon of address 100 Boden Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-30 ~ 1994-06-30
    IIF 1707 - Nominee Secretary → ME
  • 720
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-23 ~ 1996-02-23
    IIF 1767 - Nominee Secretary → ME
  • 721
    icon of address 23 High Street, Dingwall, Ross Shire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 1998-10-20 ~ 1998-10-20
    IIF 406 - Nominee Secretary → ME
  • 722
    icon of address 63 Crawford Drive, Old Drumchapel, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    97,652 GBP2024-09-30
    Officer
    icon of calendar 1993-09-13 ~ 1993-09-13
    IIF 1226 - Nominee Secretary → ME
  • 723
    CAIRNDAWN LIMITED - 1997-07-31
    icon of address Tower Mains Studios, 18d Liberton Brae, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-07 ~ 1997-07-07
    IIF 678 - Nominee Secretary → ME
  • 724
    icon of address No 2-4 Bank Street, Annan, Dumfriesshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2003-01-15
    IIF 2465 - Director → ME
  • 725
    LEAGUE OF CRAFTY PROGRAMMERS LIMITED - 2022-10-03
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    96,698 GBP2025-08-31
    Officer
    icon of calendar 1994-09-05 ~ 1994-09-05
    IIF 335 - Nominee Secretary → ME
  • 726
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-07 ~ 1996-03-07
    IIF 2111 - Nominee Secretary → ME
  • 727
    icon of address 6b Netherdale Road, Netherton Industrial, Estate, Wishaw, North Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,036 GBP2024-03-31
    Officer
    icon of calendar 1995-08-14 ~ 1995-08-14
    IIF 2144 - Nominee Secretary → ME
  • 728
    CLYDE BLOWERS OVERSEAS INVESTMENT COMPANY LIMITED - 2002-03-20
    icon of address 47 Broad Street, Bridgeton, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-13 ~ 1998-01-13
    IIF 2141 - Nominee Secretary → ME
  • 729
    CLYDE BROADCAST PRODUCTS LIMITED - 1997-06-20
    icon of address 12 Jordanvale Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    144,749 GBP2024-04-30
    Officer
    icon of calendar 1997-04-29 ~ 1997-04-29
    IIF 2106 - Nominee Secretary → ME
  • 730
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,262 GBP2016-09-30
    Officer
    icon of calendar 1992-08-17 ~ 1992-08-17
    IIF 1369 - Nominee Secretary → ME
  • 731
    CALEDONIAN COURIER COMPANY LIMITED - 2025-04-15
    CALEDONIAN COURIER EXPRESS LIMITED - 1994-11-18
    icon of address 11 Carlaverock Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    34,633 GBP2025-03-31
    Officer
    icon of calendar 1994-11-11 ~ 1994-11-11
    IIF 1494 - Nominee Secretary → ME
  • 732
    icon of address 26 Swinton Road, Baillieston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1997-01-30
    IIF 535 - Nominee Secretary → ME
  • 733
    SHADEVALE LIMITED - 1992-09-17
    icon of address First Floor, Quay 21, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-07 ~ 1992-08-07
    IIF 339 - Nominee Secretary → ME
  • 734
    WETPARK LIMITED - 1991-01-07
    icon of address 24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-11-22 ~ 1990-11-22
    IIF 737 - Nominee Secretary → ME
  • 735
    icon of address 216 West George Street, Glasgow
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,137,348 GBP2024-03-31
    Officer
    icon of calendar 1996-03-11 ~ 1996-03-11
    IIF 1686 - Nominee Secretary → ME
  • 736
    icon of address 3 Upper Ingleston Street, Greenock, Renfrewshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    500,627 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ 1998-09-01
    IIF 1608 - Nominee Secretary → ME
  • 737
    THE SPECTACLE SHACK LIMITED - 2004-08-17
    SLATER EYEWEAR LIMITED - 2001-03-13
    icon of address Optics House, Seath Road, Rutherglen Industrial Estate, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-29 ~ 1998-01-29
    IIF 770 - Nominee Secretary → ME
  • 738
    HAUGHEAD FARM PROPERTIES LIMITED - 2003-04-28
    QUENCOURT LIMITED - 2002-10-11
    icon of address The Cottage, Blantyre Farm Road, Uddingston, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,947 GBP2021-12-31
    Officer
    icon of calendar 1991-12-04 ~ 1991-12-04
    IIF 1162 - Nominee Secretary → ME
  • 739
    SNOWWOLF SERVICES LIMITED - 2004-02-26
    icon of address 14 Rosevale Crescent, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-05
    Officer
    icon of calendar 1998-09-08 ~ 1998-09-08
    IIF 1746 - Nominee Secretary → ME
  • 740
    icon of address C/o D M Mcnaught & Co, 166 Buchanan Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-14
    IIF 1537 - Nominee Secretary → ME
  • 741
    icon of address 1 Mansion Street, Cambuslang, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    661,614 GBP2024-12-31
    Officer
    icon of calendar 1992-12-03 ~ 1992-12-03
    IIF 987 - Nominee Secretary → ME
  • 742
    INVERNORTH LIMITED - 1999-03-09
    icon of address Tigh Na Greine Croig, Dervaig, Isle Of Mull, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,096 GBP2024-03-31
    Officer
    icon of calendar 1993-01-20 ~ 1993-01-29
    IIF 1264 - Nominee Secretary → ME
  • 743
    icon of address Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1994-02-08
    IIF 1118 - Nominee Director → ME
    icon of calendar 1994-02-08 ~ 1994-02-08
    IIF 1654 - Nominee Secretary → ME
  • 744
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,674 GBP2020-07-31
    Officer
    icon of calendar 1998-02-26 ~ 1998-02-26
    IIF 650 - Nominee Secretary → ME
  • 745
    MCCAUL STORAGE LIMITED - 2005-11-16
    icon of address 320 North Deeside Road, Cults, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,488,096 GBP2024-03-31
    Officer
    icon of calendar 1991-10-03 ~ 1991-10-03
    IIF 383 - Nominee Secretary → ME
  • 746
    ELMCHART LIMITED - 1994-08-15
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1994-07-26
    IIF 2037 - Nominee Secretary → ME
  • 747
    icon of address Flat 5 Highland Court 17 Sinclair Street, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-16 ~ 1991-01-16
    IIF 1229 - Nominee Secretary → ME
  • 748
    WAVE 102 FM LIMITED - 2018-02-01
    DISCOVERY FM LIMITED - 2000-04-10
    PINEMIST LIMITED - 1996-09-20
    icon of address 20 Barnton Street, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-26 ~ 1996-08-26
    IIF 2271 - Nominee Secretary → ME
  • 749
    icon of address 8 Skye Road, Shaw Farm Industrial Estate, Prestwick, Ayrshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,014,902 GBP2025-04-30
    Officer
    icon of calendar 1996-02-13 ~ 1996-02-13
    IIF 2333 - Nominee Secretary → ME
  • 750
    icon of address 8 Douglas Street, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,402,970 GBP2024-05-31
    Officer
    icon of calendar 1996-05-17 ~ 1996-05-17
    IIF 1864 - Nominee Secretary → ME
  • 751
    icon of address Grants Scotland Ltd Moncrieff House, 69 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,638 GBP2020-04-30
    Officer
    icon of calendar 1993-02-09 ~ 1993-02-09
    IIF 429 - Nominee Secretary → ME
  • 752
    NEWBAY LIMITED - 2001-05-09
    icon of address Manuel Mill Farm, By Linlithgow
    Active Corporate (1 parent)
    Equity (Company account)
    35,247 GBP2024-04-30
    Officer
    icon of calendar 2001-04-12 ~ 2001-05-09
    IIF 2375 - Secretary → ME
  • 753
    icon of address 1 Mallens Brae, Torphichen, Bathgate, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    94,341 GBP2024-03-31
    Officer
    icon of calendar 1998-11-16 ~ 1998-11-16
    IIF 1726 - Nominee Secretary → ME
  • 754
    icon of address Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhill Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-10-20 ~ 1994-10-20
    IIF 1623 - Nominee Secretary → ME
  • 755
    icon of address Clements Chartered Accountants, 39 St Vincent Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-18 ~ 1993-06-18
    IIF 519 - Nominee Secretary → ME
  • 756
    icon of address 51 Crosswood Crescent, Balerno, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-24 ~ 1997-09-24
    IIF 1056 - Nominee Secretary → ME
  • 757
    icon of address 40 Queens Road, Fraserburgh, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-10 ~ 1997-04-10
    IIF 1936 - Nominee Secretary → ME
  • 758
    icon of address 34 Taylor Avenue, Kilbarchan, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-21 ~ 1995-12-21
    IIF 1160 - Nominee Secretary → ME
  • 759
    icon of address Traquair Skelmanae, Strichen, Fraserburgh, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    23,797 GBP2024-07-31
    Officer
    icon of calendar 1998-07-02 ~ 1998-07-02
    IIF 2188 - Nominee Secretary → ME
  • 760
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    176,005 GBP2018-07-31
    Officer
    icon of calendar 1998-03-17 ~ 1998-03-17
    IIF 15 - Secretary → ME
  • 761
    I.D. MCCARLEY LIMITED - 1995-01-05
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-26 ~ 1993-01-26
    IIF 1637 - Nominee Secretary → ME
  • 762
    MILLBRY 54 LIMITED - 1998-06-03
    icon of address 129 - 131 Bridgegate, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-05-07 ~ 1998-05-27
    IIF 1789 - Nominee Secretary → ME
  • 763
    MILLBRY 57 LIMITED - 1998-06-03
    icon of address 129 - 131 Bridgegate, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,842 GBP2024-12-31
    Officer
    icon of calendar 1998-05-07 ~ 1998-05-27
    IIF 1231 - Nominee Secretary → ME
  • 764
    MILLBRY 44 LTD. - 1998-06-03
    icon of address 129 - 131 Bridgegate, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-04-15 ~ 1998-05-27
    IIF 132 - Nominee Secretary → ME
  • 765
    icon of address Titanium 1 King's Inch Place, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    528,668 GBP2024-03-31
    Officer
    icon of calendar 1994-06-29 ~ 1994-06-29
    IIF 1199 - Nominee Secretary → ME
  • 766
    COMMERCIAL ASSET LEASING LIMITED - 2000-04-19
    COMMERCIAL VEHICLE LEASING LIMITED - 1999-04-30
    COMMERCIAL VEHICLE LEASING LIMITED - 2003-05-20
    COMMERCIAL VEHICLE SALES & LEASING LIMITED - 2007-02-28
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    68,660 GBP2024-03-31
    Officer
    icon of calendar 1997-03-13 ~ 1997-03-13
    IIF 1512 - Nominee Secretary → ME
  • 767
    LANSCROSS LIMITED - 1997-06-02
    icon of address 5 Strathnaver Crescent, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-05-14
    IIF 1909 - Nominee Secretary → ME
  • 768
    MILLBRY 145 LTD. - 1998-12-14
    icon of address Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-11 ~ 1998-12-07
    IIF 1941 - Nominee Secretary → ME
  • 769
    SCOTIA TELECOM LIMITED - 2000-05-03
    PETER SPEIGHT LIMITED - 1992-09-09
    icon of address Commsworld House, Peffer Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-25 ~ 1991-09-25
    IIF 1388 - Nominee Secretary → ME
  • 770
    icon of address Queenwood House, Mill Lane, Prestbury, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2009-01-05
    IIF 2886 - Director → ME
  • 771
    icon of address G10, 92 Fountainbridge, One Lochrin Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -543,505 GBP2024-12-31
    Officer
    icon of calendar 1996-08-01 ~ 1996-08-01
    IIF 1239 - Nominee Secretary → ME
  • 772
    icon of address Bennochy 1 East Abercromby Street, Helensburgh, Dunbartonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    268,927 GBP2024-05-31
    Officer
    icon of calendar 1996-05-28 ~ 1996-05-28
    IIF 2340 - Nominee Secretary → ME
  • 773
    COMPASS CALENDARS LTD. - 2001-10-30
    icon of address 17 C/0 Kenneth M Harkness Ca, Flat 0-2, 17 St Helens Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-15
    IIF 180 - Nominee Secretary → ME
  • 774
    MOATSHORE LIMITED - 2000-02-16
    icon of address Hareness Road, Altens Industrial Estate, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1997-12-19
    IIF 1165 - Nominee Secretary → ME
  • 775
    CULLENFIELD LIMITED - 1999-01-26
    icon of address 35 Moorfoot Way, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,165 GBP2021-03-31
    Officer
    icon of calendar 1998-12-01 ~ 1999-01-19
    IIF 316 - Nominee Secretary → ME
  • 776
    FPSG LIMITED - 2011-12-23
    COMPELLO STAFFING GROUP LTD - 2022-05-04
    TELE PEOPLE SOLUTIONS LIMITED - 2002-05-24
    icon of address 29 St. Vincent Place, 3rd Floor, Queens House, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -240,310 GBP2024-05-31
    Officer
    icon of calendar 1998-09-15 ~ 1998-09-15
    IIF 2079 - Nominee Secretary → ME
  • 777
    icon of address 14 Esk Point, Dalkeith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    131,665 GBP2024-09-30
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-21
    IIF 1507 - Nominee Secretary → ME
  • 778
    icon of address Chall Building 73 Kilsyth Road, Kirkintilloch, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    110,181 GBP2024-12-30
    Officer
    icon of calendar 1996-08-30 ~ 1996-08-30
    IIF 39 - Nominee Secretary → ME
  • 779
    CHALKBRIDGE LIMITED - 1999-01-25
    PHIBETA SOFTWARE (UK) LIMITED - 2003-11-20
    icon of address Appin Cottage, Dallens, Appin, Argyll
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,758 GBP2023-09-30
    Officer
    icon of calendar 1998-09-22 ~ 1998-10-09
    IIF 487 - Nominee Secretary → ME
  • 780
    icon of address 11 Woodside Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-13 ~ 1998-03-13
    IIF 1020 - Nominee Secretary → ME
  • 781
    icon of address 16b Robert Templeton Drive 16b Robert Templeton Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,542 GBP2024-03-31
    Officer
    icon of calendar 1993-11-10 ~ 1993-11-10
    IIF 2266 - Nominee Director → ME
    icon of calendar 1993-11-10 ~ 1993-11-10
    IIF 665 - Nominee Secretary → ME
  • 782
    MILLBRY 81 LTD. - 1998-09-09
    icon of address 16 Robert Templeton Drive, Cambuslang, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1998-07-24 ~ 1998-07-28
    IIF 761 - Nominee Secretary → ME
  • 783
    COMPUTER CARE 2000 LIMITED - 1996-11-22
    icon of address The Wheatsheaf, Speirs Wharf, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,020,682 GBP2024-12-31
    Officer
    icon of calendar 1996-10-25 ~ 1996-10-25
    IIF 1151 - Nominee Secretary → ME
  • 784
    icon of address 2nd Floor Left, 5 Argyle Park Terrace, Marchmont, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    163,216 GBP2024-11-05
    Officer
    icon of calendar 1990-11-05 ~ 1990-11-05
    IIF 2254 - Nominee Secretary → ME
  • 785
    icon of address 63 Tangusdale, Isle Of Barra, Western Isles
    Active Corporate (2 parents)
    Equity (Company account)
    68,554 GBP2024-08-31
    Officer
    icon of calendar 1997-08-06 ~ 1997-08-06
    IIF 1475 - Nominee Secretary → ME
  • 786
    CONQUEST INTERNATIONAL LIMITED - 1994-09-02
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    94,985 GBP2024-03-31
    Officer
    icon of calendar 1994-08-24 ~ 1994-08-24
    IIF 1595 - Nominee Secretary → ME
  • 787
    icon of address C/o Stuart Gallone E Son, 16 Fitzroy Place, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,099 GBP2016-07-31
    Officer
    icon of calendar 1996-01-19 ~ 1996-01-19
    IIF 2132 - Nominee Secretary → ME
  • 788
    icon of address 78 High Street, Arbroath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-01
    IIF 1587 - Nominee Secretary → ME
  • 789
    icon of address 8 Langside Road, Flat 0/1, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    219,468 GBP2016-08-31
    Officer
    icon of calendar 1997-08-07 ~ 1997-08-07
    IIF 1876 - Nominee Secretary → ME
  • 790
    CONSILIUM SCOTLAND LIMITED - 1998-10-08
    icon of address Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,103,246 GBP2024-09-30
    Officer
    icon of calendar 1998-08-27 ~ 1998-08-27
    IIF 2140 - Nominee Secretary → ME
  • 791
    TORRANCE LODGE CARE SERVICES LTD. - 2006-03-15
    icon of address 14 City Quay, Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-15 ~ 1997-10-15
    IIF 820 - Nominee Secretary → ME
  • 792
    BELLCOM LIMITED - 2011-08-30
    COLTAS CONTACT CENTRES LIMITED - 2004-06-17
    BELLCOM LIMITED - 2001-01-10
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-26
    IIF 396 - Nominee Secretary → ME
  • 793
    icon of address 6 The Glebe, Linlithgow, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    105,599 GBP2024-12-31
    Officer
    icon of calendar 2013-04-03 ~ 2013-06-07
    IIF 2885 - Director → ME
  • 794
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    275,881 GBP2025-04-30
    Officer
    icon of calendar 1997-01-27 ~ 1997-01-27
    IIF 79 - Nominee Secretary → ME
  • 795
    NATSTONE DEVELOPMENTS LIMITED - 1997-08-15
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    -551,018 GBP2024-11-30
    Officer
    icon of calendar 1992-09-11 ~ 1992-09-11
    IIF 972 - Nominee Secretary → ME
  • 796
    icon of address 53 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-27 ~ 1993-08-27
    IIF 2093 - Nominee Secretary → ME
  • 797
    icon of address 25 St Ronans Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,112 GBP2016-11-30
    Officer
    icon of calendar 1995-11-08 ~ 1995-11-08
    IIF 299 - Nominee Secretary → ME
  • 798
    icon of address 1 Glenannan Park, Dumfries & Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    360 GBP2024-09-30
    Officer
    icon of calendar 1997-09-04 ~ 1997-09-04
    IIF 1886 - Nominee Secretary → ME
  • 799
    icon of address Morven, Newton Terrace, Bucksburn, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,062 GBP2022-04-05
    Officer
    icon of calendar 1998-11-16 ~ 1998-11-27
    IIF 869 - Nominee Secretary → ME
  • 800
    icon of address Unit 1 & 2 18 Kyle Road, Irvine Industrial Estate, Irvine, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1996-06-14 ~ 1996-06-14
    IIF 895 - Nominee Secretary → ME
  • 801
    icon of address 22 Church Hill, Auchinleck, Cumnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-07 ~ 1996-03-07
    IIF 423 - Nominee Secretary → ME
  • 802
    icon of address 3 Duddingston Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1996-09-17
    IIF 1585 - Nominee Secretary → ME
  • 803
    icon of address 24b Castlecroft Business Centre, Tom Johnston Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    354,969 GBP2024-09-30
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-15
    IIF 2335 - Nominee Secretary → ME
  • 804
    TAYLORS SCAFFOLDING (AYR) LIMITED - 2020-02-17
    icon of address 1 Blackburn Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    58,309 GBP2024-03-31
    Officer
    icon of calendar 1995-12-05 ~ 1995-12-05
    IIF 942 - Nominee Secretary → ME
  • 805
    BAYWALK LIMITED - 1997-06-06
    icon of address 75 Carnbee Avenue 75 Carnbee Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-05-16 ~ 1997-05-16
    IIF 1138 - Nominee Secretary → ME
  • 806
    OPTICARE OPTICIANS LIMITED - 2024-01-25
    icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    50,650 GBP2023-03-31
    Officer
    icon of calendar 1993-01-05 ~ 1993-01-05
    IIF 2322 - Nominee Secretary → ME
  • 807
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ 1998-05-15
    IIF 451 - Nominee Secretary → ME
  • 808
    icon of address 8a Caputhall Road, Deans Industrial Estate, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,537 GBP2024-03-31
    Officer
    icon of calendar 1994-01-10 ~ 1994-01-10
    IIF 2207 - Nominee Director → ME
    icon of calendar 1994-01-10 ~ 1994-01-10
    IIF 884 - Nominee Secretary → ME
  • 809
    icon of address 74-80 Brown Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,479 GBP2016-12-31
    Officer
    icon of calendar 1995-06-12 ~ 1995-06-12
    IIF 696 - Nominee Secretary → ME
  • 810
    icon of address Accountancy Assured Ltd, Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-08 ~ 1998-06-29
    IIF 846 - Nominee Secretary → ME
  • 811
    ALEXANDER AND MACGREGOR PROPERTIES LIMITED - 1999-09-23
    icon of address South Allerton Steading Jackton Road, Jackton, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    735,022 GBP2024-09-30
    Officer
    icon of calendar 1997-07-21 ~ 1997-07-21
    IIF 1483 - Nominee Secretary → ME
  • 812
    RICO RECORDS LIMITED - 2014-11-06
    icon of address Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,266 GBP2021-12-31
    Officer
    icon of calendar 1997-12-24 ~ 1997-12-24
    IIF 1659 - Nominee Secretary → ME
  • 813
    icon of address 375 West George Street, Glasgow
    ADMINISTRATION ORDER Corporate (2 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1994-08-02
    IIF 591 - Nominee Secretary → ME
  • 814
    icon of address Silverwells House, 114 Cadzow Street, Hamilton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-15 ~ 1991-10-15
    IIF 1444 - Nominee Secretary → ME
  • 815
    THE CARISTON HOTEL LIMITED - 2005-11-18
    BURROWFIELDS LIMITED - 2004-04-23
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    14,262 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-09
    IIF 2203 - Nominee Secretary → ME
  • 816
    icon of address 2 Harlaw Place, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    40,255 GBP2024-04-05
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-11
    IIF 1765 - Nominee Secretary → ME
  • 817
    CRAIGHEAD OUT OF SCHOOL CARE LTD. - 2012-09-26
    icon of address Craighead Community Education Centre Craighead Road, Milton Of Campsie, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,971 GBP2024-01-31
    Officer
    icon of calendar 1997-01-15 ~ 1997-01-15
    IIF 2157 - Nominee Secretary → ME
  • 818
    AUTOSONICS LTD. - 2006-05-15
    icon of address 27 Hill Street Lane North, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    6,087 GBP2024-01-31
    Officer
    icon of calendar 1996-01-18 ~ 1996-01-18
    IIF 2208 - Nominee Secretary → ME
  • 819
    icon of address 4 Ivy Place, Stonehaven, Aberdeenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,030 GBP2018-03-31
    Officer
    icon of calendar 1996-04-16 ~ 1996-04-16
    IIF 1248 - Nominee Secretary → ME
  • 820
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-16 ~ 1993-04-16
    IIF 1922 - Nominee Secretary → ME
  • 821
    N.R.G. CONSULTANCY LIMITED - 1998-05-12
    icon of address 8 Albyn Terrace, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    767,855 GBP2024-02-29
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-08
    IIF 2304 - Nominee Secretary → ME
  • 822
    CASCADE TECHNICAL SERVICES LTD. - 2000-11-02
    icon of address 43-45 Scotts Road, Paisley
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,305 GBP2024-06-30
    Officer
    icon of calendar 1998-11-16 ~ 1999-04-14
    IIF 1212 - Nominee Secretary → ME
  • 823
    icon of address C/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-06-18 ~ 1998-06-18
    IIF 1330 - Nominee Secretary → ME
  • 824
    M. & S. PUBLICITY LIMITED - 2003-05-27
    HAZELBAY LIMITED - 1996-08-23
    icon of address 48 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-17
    IIF 323 - Nominee Secretary → ME
  • 825
    SHELLPARK LIMITED - 1994-03-16
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-20 ~ 1994-01-20
    IIF 133 - Nominee Director → ME
    icon of calendar 1994-01-20 ~ 1994-01-20
    IIF 760 - Nominee Secretary → ME
  • 826
    icon of address Creative Computing 1429 Pollokshaws Road, Shawlands, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,229 GBP2024-06-30
    Officer
    icon of calendar 1998-06-16 ~ 1998-06-16
    IIF 449 - Nominee Secretary → ME
  • 827
    icon of address 32 Cockburn Street, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-06-20 ~ 1997-06-20
    IIF 2432 - Director → ME
    icon of calendar 1997-06-20 ~ 1997-07-28
    IIF 1855 - Nominee Secretary → ME
  • 828
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-19 ~ 1998-06-19
    IIF 1492 - Nominee Secretary → ME
  • 829
    icon of address Crimond Motors Main Road, Crimond, Fraserburgh, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-03 ~ 1999-05-03
    IIF 2360 - Secretary → ME
  • 830
    icon of address Units 5 And 6 Glenburn Court, Glenburn Road, College, Milton, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-17 ~ 1993-03-17
    IIF 155 - Nominee Secretary → ME
  • 831
    icon of address 1 Craigiebuckler Drive, Aberdeen, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    176,878 GBP2024-03-31
    Officer
    icon of calendar 1992-01-24 ~ 1992-01-24
    IIF 712 - Nominee Secretary → ME
  • 832
    icon of address Inveravon Manor, Polmont, Falkirk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    127,866 GBP2024-06-13
    Officer
    icon of calendar 1994-06-30 ~ 1994-06-30
    IIF 2243 - Nominee Secretary → ME
  • 833
    icon of address 91 Alexander Street, Airdrie, North Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,255 GBP2024-11-30
    Officer
    icon of calendar 1992-11-05 ~ 1992-11-05
    IIF 599 - Nominee Secretary → ME
  • 834
    icon of address Angus M Watson, 1b Dorward Place, Montrose, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,932 GBP2021-11-30
    Officer
    icon of calendar 1994-11-21 ~ 1994-11-21
    IIF 1594 - Nominee Secretary → ME
  • 835
    icon of address 38 Broughton Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-21 ~ 1999-02-03
    IIF 286 - Nominee Secretary → ME
  • 836
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 1998-04-01
    IIF 898 - Nominee Secretary → ME
  • 837
    icon of address Farr Cottage, Nr Bettyhill, Thurso, Caithness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1997-11-27
    IIF 1301 - Nominee Secretary → ME
  • 838
    icon of address 25 Sandyford Place, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    138,785 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-11
    IIF 448 - Nominee Secretary → ME
  • 839
    icon of address 3 Broadstraik Place, Elrick, Westhill, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-10 ~ 1992-03-10
    IIF 1709 - Nominee Secretary → ME
  • 840
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    106,078 GBP2025-02-28
    Officer
    icon of calendar 1998-09-22 ~ 1998-09-22
    IIF 2182 - Nominee Secretary → ME
  • 841
    icon of address Netherby House, 60 Abbotsford Road, Galashiels
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,963 GBP2024-09-30
    Officer
    icon of calendar 1992-04-29 ~ 1992-04-29
    IIF 1738 - Nominee Secretary → ME
  • 842
    icon of address Flat 2/2 256 Crow Road, Broomhill, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -19,169 GBP2024-03-31
    Officer
    icon of calendar 1997-10-13 ~ 1997-10-13
    IIF 390 - Nominee Secretary → ME
  • 843
    icon of address 328c Clepington Road, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,842,932 GBP2024-10-31
    Officer
    icon of calendar 1998-09-08 ~ 1998-09-08
    IIF 1664 - Nominee Secretary → ME
  • 844
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    424,344 GBP2024-07-31
    Officer
    icon of calendar 1994-09-13 ~ 1994-09-13
    IIF 1841 - Nominee Secretary → ME
  • 845
    MCCONECHY HOLDINGS LIMITED - 2019-11-08
    icon of address 90 Drymen Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-17
    IIF 304 - Nominee Secretary → ME
  • 846
    icon of address Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    2,211,929 GBP2024-09-27
    Officer
    icon of calendar 1992-06-25 ~ 1992-06-25
    IIF 608 - Nominee Secretary → ME
  • 847
    icon of address 5 Pencil View, Largs, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-26 ~ 1991-04-26
    IIF 1147 - Nominee Secretary → ME
  • 848
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 1991-03-04 ~ 1991-03-04
    IIF 2216 - Nominee Secretary → ME
  • 849
    THEATRE CRYPTIC - 2013-01-29
    icon of address Cca, 350 Sauchiehall Street, Glasgow
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-04-18 ~ 1994-04-18
    IIF 2121 - Nominee Secretary → ME
  • 850
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-25 ~ 1995-10-25
    IIF 1662 - Nominee Secretary → ME
  • 851
    icon of address C/o Davidson Sharp & Co, Lennox House Seafar, Cumbernauld, Glasgow Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-24
    IIF 619 - Nominee Secretary → ME
  • 852
    icon of address 1 Kings Park, Torrance, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-20 ~ 1991-12-20
    IIF 1322 - Nominee Secretary → ME
  • 853
    icon of address Grants Chartered Accountants, Moncrieff House 69, West Nile Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-26 ~ 1992-02-26
    IIF 2145 - Nominee Secretary → ME
  • 854
    icon of address 76 Hamilton Road, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,044 GBP2016-09-30
    Officer
    icon of calendar 1994-09-01 ~ 1994-06-01
    IIF 1748 - Nominee Secretary → ME
  • 855
    icon of address 12 Eastbank Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-03-18 ~ 1992-03-18
    IIF 622 - Nominee Secretary → ME
  • 856
    ABBEY ROAD (MOFFAT) LIMITED - 2005-02-04
    MEMORABILIA LTD. - 2004-09-22
    icon of address 1 Star Street, Moffat, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-18
    IIF 516 - Nominee Secretary → ME
  • 857
    icon of address C/o Mha, 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1997-03-17
    IIF 1419 - Nominee Secretary → ME
  • 858
    MILLBRY 173 LTD. - 1999-02-15
    icon of address 1-2-let, 104 Bellgrove Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    27,866 GBP2024-01-31
    Officer
    icon of calendar 1999-01-27 ~ 1999-02-08
    IIF 127 - Nominee Secretary → ME
  • 859
    icon of address Chapel Acre, Dundas Castle Estate, South Queensferry, West Lothian
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,459 GBP2024-11-30
    Officer
    icon of calendar 1993-06-02 ~ 1993-06-02
    IIF 197 - Nominee Secretary → ME
  • 860
    icon of address 23 Mcfarlane Street, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-30 ~ 1998-12-30
    IIF 2013 - Nominee Secretary → ME
  • 861
    icon of address 23 Mcfarlane Street, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 1998-12-31
    IIF 1071 - Nominee Secretary → ME
  • 862
    icon of address 41 Shoreroad Shore Road, Innellan, Dunoon, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,047 GBP2024-01-31
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-03
    IIF 1519 - Nominee Secretary → ME
  • 863
    icon of address 23 Mcfarlane Street, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-30 ~ 1998-12-30
    IIF 173 - Nominee Secretary → ME
  • 864
    RENT-A-SKIP LIMITED - 2019-10-03
    icon of address 2420 London Road, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1997-05-30
    IIF 1842 - Nominee Secretary → ME
  • 865
    icon of address Finlay House 10-14, West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-11-26 ~ 1998-11-26
    IIF 2206 - Nominee Secretary → ME
  • 866
    icon of address Robertland Villa, Railway Terrace, Aviemore, Inverness-shire
    Active Corporate (2 parents)
    Equity (Company account)
    2,002 GBP2024-03-31
    Officer
    icon of calendar 1992-04-29 ~ 1992-04-29
    IIF 620 - Nominee Secretary → ME
  • 867
    D & D ENVIRONMENTAL LTD. - 1993-04-20
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-30 ~ 1991-05-30
    IIF 2291 - Nominee Secretary → ME
  • 868
    icon of address 70 Newton Grove, Newton Mearns, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,294,032 GBP2024-09-30
    Officer
    icon of calendar 1997-06-13 ~ 1997-06-13
    IIF 1359 - Nominee Secretary → ME
  • 869
    icon of address 25 Silverknowes Gardens, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-14
    Officer
    icon of calendar 1999-01-14 ~ 1999-01-14
    IIF 1171 - Nominee Secretary → ME
  • 870
    icon of address 109 Carmichael Street, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1994-04-25 ~ 1994-04-25
    IIF 37 - Nominee Secretary → ME
  • 871
    icon of address 49 Mossend Lane, Queenslie Industrial Estate, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-10-28 ~ 1994-10-28
    IIF 1807 - Nominee Secretary → ME
  • 872
    icon of address Crowhillock Longmanhill, Banff
    Active Corporate (3 parents)
    Equity (Company account)
    242,764 GBP2024-11-30
    Officer
    icon of calendar 1996-12-10 ~ 1996-12-10
    IIF 298 - Nominee Secretary → ME
  • 873
    SOUTH CORSTORPHINE DECORATORS (SCOTLAND) LTD. - 2002-04-22
    icon of address 61 Easter Bankton, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-04 ~ 1998-08-04
    IIF 953 - Nominee Secretary → ME
  • 874
    icon of address Unit 6 Broughton Park Newhailes Industrial Estate, Newhailes Road, Musselburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    308,218 GBP2024-06-30
    Officer
    icon of calendar 1998-07-17 ~ 1998-07-17
    IIF 533 - Nominee Secretary → ME
  • 875
    STANDFORTH LIMITED - 2003-07-09
    icon of address 1 Cambuslang Road, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-20 ~ 1995-12-20
    IIF 1354 - Nominee Secretary → ME
  • 876
    icon of address Unit 5 Castle Crescent, Bankside Industrial Estate, Falkirk, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    298,249 GBP2024-07-31
    Officer
    icon of calendar 1996-04-10 ~ 1996-04-10
    IIF 1934 - Nominee Secretary → ME
  • 877
    icon of address Unit 9 Aboyne Business Centre, Huntly Road, Aboyne, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,651 GBP2018-10-31
    Officer
    icon of calendar 1991-09-24 ~ 1991-09-24
    IIF 1699 - Nominee Secretary → ME
  • 878
    icon of address 135/1 Easter Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-28 ~ 1998-10-28
    IIF 1566 - Nominee Secretary → ME
  • 879
    icon of address Mirren Court (one), 119 Renfrew Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    328,197 GBP2024-05-31
    Officer
    icon of calendar 1993-12-13 ~ 1993-12-13
    IIF 2229 - Nominee Director → ME
    icon of calendar 1993-12-13 ~ 1993-12-13
    IIF 200 - Nominee Secretary → ME
  • 880
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-16 ~ 1997-04-16
    IIF 1755 - Nominee Secretary → ME
  • 881
    DESKWAY LIMITED - 1995-09-05
    icon of address 168 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    38,273 GBP2024-08-31
    Officer
    icon of calendar 1995-07-31 ~ 1995-08-30
    IIF 504 - Nominee Secretary → ME
  • 882
    MCLAUGHLIN DEVELOPMENTS LIMITED - 2000-04-12
    ACREROCK LIMITED - 1995-06-20
    icon of address 13 Ailsa Road, Kyle Estate, Irvine, Ayrshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,861,353 GBP2024-03-31
    Officer
    icon of calendar 1995-05-30 ~ 1995-05-30
    IIF 2363 - Secretary → ME
  • 883
    icon of address India Of Inchinnan Greenock Road, Inchinnan, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-01 ~ 1991-08-01
    IIF 1878 - Nominee Secretary → ME
  • 884
    icon of address Unit 6 Centre Point 63b Montrose Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    80,627 GBP2024-03-31
    Officer
    icon of calendar 1991-05-13 ~ 1991-05-13
    IIF 1612 - Nominee Secretary → ME
  • 885
    icon of address 5 5 Parkside Meadow, Ka19 7eg, Maybole, South Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,544 GBP2025-03-31
    Officer
    icon of calendar 1991-09-24 ~ 1991-09-24
    IIF 1817 - Nominee Secretary → ME
  • 886
    icon of address 104 Main Street, Prestwick, Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    431,315 GBP2024-11-30
    Officer
    icon of calendar 1990-05-18 ~ 1990-05-18
    IIF 1148 - Nominee Secretary → ME
  • 887
    A.E.C. SYSTEMS LTD. - 1996-06-21
    icon of address Ten George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-16 ~ 1994-11-16
    IIF 1291 - Nominee Secretary → ME
  • 888
    icon of address C/o Synetiq Limited 125 Balmore Road, Torrance, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    631,522 GBP2019-02-28
    Officer
    icon of calendar 1998-01-29 ~ 1998-01-29
    IIF 1872 - Nominee Secretary → ME
  • 889
    icon of address Craigowan Todhills, Tealing, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -67,546 GBP2024-09-30
    Officer
    icon of calendar 1994-01-07 ~ 1994-01-07
    IIF 328 - Nominee Director → ME
    icon of calendar 1994-01-07 ~ 1994-01-07
    IIF 242 - Nominee Secretary → ME
  • 890
    icon of address 5001 6 Victoria Business Centre, Roansolloan Road, Airdrie, Lanarkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-07-19 ~ 1993-07-19
    IIF 524 - Nominee Secretary → ME
  • 891
    D.M.H. COMPUTING LIMITED - 2018-07-25
    icon of address 14 Links Road, Lundin Links, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    318,941 GBP2024-02-29
    Officer
    icon of calendar 1996-02-28 ~ 1996-02-28
    IIF 416 - Nominee Secretary → ME
  • 892
    icon of address 12 Greenacres Crescent, Peterhead, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    444,941 GBP2024-07-31
    Officer
    icon of calendar 1997-05-27 ~ 1997-05-27
    IIF 625 - Nominee Secretary → ME
  • 893
    icon of address 111 Melrose Road, Galashiels
    Active Corporate (6 parents)
    Equity (Company account)
    766,683 GBP2024-04-30
    Officer
    icon of calendar 1990-11-14 ~ 1990-11-14
    IIF 2299 - Nominee Secretary → ME
  • 894
    icon of address Flat 1/1 41 Sutcliffe Court, Anniesland, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2020-05-31
    Officer
    icon of calendar 1992-01-29 ~ 1992-01-29
    IIF 407 - Nominee Secretary → ME
  • 895
    icon of address Beau Vallon, Contlaw Road, Milltimber, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,536 GBP2016-09-30
    Officer
    icon of calendar 1994-08-22 ~ 1994-08-22
    IIF 331 - Nominee Secretary → ME
  • 896
    icon of address 15 Lenzie Avenue, Deans, Livingston
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-03-12
    IIF 2219 - Nominee Secretary → ME
  • 897
    icon of address 1 Royal Terrace, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-18
    IIF 412 - Nominee Secretary → ME
  • 898
    icon of address 29 Brandon Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,186 GBP2020-08-31
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-03
    IIF 989 - Nominee Secretary → ME
  • 899
    icon of address 55 Glen Crescent, Peebles, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,292,784 GBP2024-11-30
    Officer
    icon of calendar 1997-06-17 ~ 1997-06-17
    IIF 78 - Nominee Secretary → ME
  • 900
    NICOLWEST LIMITED - 1991-10-14
    SCOTSHIELD LIMITED - 2014-08-20
    SPIE SCOTSHIELD LIMITED - 2023-10-03
    icon of address 1 Rutherglen Links, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-08-15 ~ 1991-08-15
    IIF 746 - Nominee Secretary → ME
  • 901
    icon of address Room 3 Dalgety Bay Business Centre, Ridge Way, Donibristle Industrial Park, Hillend, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,860 GBP2024-10-31
    Officer
    icon of calendar 1991-02-25 ~ 1991-02-25
    IIF 228 - Nominee Secretary → ME
  • 902
    icon of address Watson & Co., 378 Brandon Street, Motherwell, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -943,729 GBP2024-09-30
    Officer
    icon of calendar 1994-02-10 ~ 1994-01-10
    IIF 1952 - Nominee Secretary → ME
  • 903
    icon of address 17 East Cromwell Street, Leith, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    32,187 GBP2025-06-30
    Officer
    icon of calendar 1997-04-21 ~ 1997-04-21
    IIF 741 - Nominee Secretary → ME
  • 904
    D.A.M.M. BUILDERS LIMITED - 2005-02-22
    icon of address 5 Seaforth Road North, Hillington Industrial Estate, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,080,463 GBP2024-09-30
    Officer
    icon of calendar 2001-04-12 ~ 2001-04-12
    IIF 2374 - Secretary → ME
  • 905
    icon of address 12 St Thomas's Well, Cambusbarron, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    19,617 GBP2025-05-31
    Officer
    icon of calendar 1994-12-15 ~ 1994-12-15
    IIF 312 - Nominee Secretary → ME
  • 906
    icon of address 32 East Craigs Wynd, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1997-10-01
    IIF 1741 - Nominee Secretary → ME
  • 907
    icon of address 7 Gleneagles Park, Bothwell, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65 GBP2019-03-31
    Officer
    icon of calendar 1994-12-21 ~ 1994-12-21
    IIF 1126 - Nominee Secretary → ME
  • 908
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-03 ~ 1999-02-03
    IIF 115 - Nominee Secretary → ME
  • 909
    icon of address 1 Royal Terrace, Edinburgh
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1996-05-02
    IIF 699 - Nominee Secretary → ME
  • 910
    icon of address 25 South Isle Road, Ardrossan, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-06-30
    Officer
    icon of calendar 1996-06-05 ~ 1996-06-05
    IIF 198 - Nominee Secretary → ME
  • 911
    DAVID H. ALLAN GROUP LIMITED - 1994-09-02
    icon of address 76 Dumbarton Road, Clydebank, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,082 GBP2019-09-30
    Officer
    icon of calendar 1994-07-12 ~ 1994-07-12
    IIF 2260 - Nominee Secretary → ME
  • 912
    icon of address Braeside, Kirkgunzeon, Dumfries
    Active Corporate (6 parents)
    Equity (Company account)
    998,836 GBP2024-03-31
    Officer
    icon of calendar 1996-01-18 ~ 1996-01-18
    IIF 588 - Nominee Secretary → ME
  • 913
    icon of address C/o Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-11 ~ 1995-07-11
    IIF 1947 - Nominee Secretary → ME
  • 914
    icon of address Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-17 ~ 1998-07-17
    IIF 271 - Nominee Secretary → ME
  • 915
    icon of address Torridon Lane, Rosyth, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,432 GBP2018-12-31
    Officer
    icon of calendar 1991-12-13 ~ 1991-12-13
    IIF 125 - Nominee Secretary → ME
  • 916
    icon of address 10a Craigower Apartments, Laing Street, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-16 ~ 1998-04-16
    IIF 1514 - Nominee Secretary → ME
  • 917
    GALEFIELD LIMITED - 1995-12-29
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,078 GBP2021-10-31
    Officer
    icon of calendar 1995-11-14 ~ 1995-11-14
    IIF 2088 - Nominee Secretary → ME
  • 918
    icon of address Office 1, Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,038 GBP2024-08-31
    Officer
    icon of calendar 1997-08-28 ~ 1997-08-28
    IIF 1 - Secretary → ME
  • 919
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -88 GBP2024-11-30
    Officer
    icon of calendar 1994-11-29 ~ 1994-11-29
    IIF 1485 - Nominee Secretary → ME
  • 920
    MARNGLEN LIMITED - 1993-01-11
    DAWN RETAIL SYSTEMS LIMITED - 2013-05-30
    icon of address North Main Street, Carronshore, Falkirk, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,975,202 GBP2024-03-31
    Officer
    icon of calendar 1992-06-17 ~ 1993-06-04
    IIF 1303 - Nominee Secretary → ME
  • 921
    RIVERSIDE PROPERTY & ESTATES LTD. - 2003-07-03
    icon of address 21 Kiltrochan Drive, Balfron, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,390 GBP2024-03-31
    Officer
    icon of calendar 1998-11-06 ~ 1998-11-06
    IIF 2276 - Nominee Secretary → ME
  • 922
    icon of address French Duncan Llp, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-20 ~ 1994-05-20
    IIF 2046 - Nominee Secretary → ME
  • 923
    icon of address 382 Great Western Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    35,259 GBP2020-04-30
    Officer
    icon of calendar 1991-04-18 ~ 1991-04-18
    IIF 1672 - Nominee Secretary → ME
  • 924
    DBM INDUSTRIAL SUPPLIES LTD. - 2001-09-18
    icon of address Dbm House, Clifton View, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,481,912 GBP2024-03-31
    Officer
    icon of calendar 1996-11-22 ~ 1996-11-22
    IIF 164 - Nominee Secretary → ME
  • 925
    P.M.B. (ARDROSS) LIMITED - 2010-10-11
    DB PLUMBING SERVICES LTD. - 2015-03-26
    icon of address 18 Stafford Street, Tain, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,655 GBP2024-04-30
    Officer
    icon of calendar 1992-07-15 ~ 1992-07-15
    IIF 1398 - Nominee Secretary → ME
  • 926
    DOWCARTER LIMITED - 2005-06-03
    DOW CARTER LIMITED - 2001-03-20
    SCV LIMITED - 2000-04-04
    icon of address 6 Thirlestane Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ 1998-10-30
    IIF 564 - Nominee Secretary → ME
  • 927
    DEAF CONNECTIONS LIMITED - 2010-07-09
    icon of address 100 Norfolk Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-27 ~ 1998-08-27
    IIF 1575 - Nominee Secretary → ME
  • 928
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 1997-05-30 ~ 1997-05-30
    IIF 1460 - Nominee Secretary → ME
  • 929
    ANSTEDS LIMITED - 2005-08-24
    DEANS CA LIMITED - 2005-12-01
    icon of address 27 North Bridge Street, Hawick, Borders, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    234,523 GBP2024-03-31
    Officer
    icon of calendar 1998-05-20 ~ 1998-05-20
    IIF 531 - Nominee Secretary → ME
  • 930
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Liquidation Corporate (2 parents)
    Equity (Company account)
    125,944 GBP2022-12-31
    Officer
    icon of calendar 1998-06-01 ~ 1998-06-01
    IIF 700 - Nominee Secretary → ME
  • 931
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    961,710 GBP2023-12-31
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-25
    IIF 1480 - Nominee Secretary → ME
  • 932
    icon of address The Manse, 5 Kirkhill, Old Perceton, Irvine Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-21 ~ 1994-04-21
    IIF 1567 - Nominee Secretary → ME
  • 933
    DECORALL (PAINTING & DECORATING CONTRACTORS) LTD. - 2017-04-25
    icon of address 24 Howard Court, Nerston Industrial Estate, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    266,839 GBP2024-03-31
    Officer
    icon of calendar 1996-06-28 ~ 1996-06-28
    IIF 2240 - Nominee Secretary → ME
  • 934
    icon of address 22 Backbrae Street, Kilsyth, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,719 GBP2017-10-31
    Officer
    icon of calendar 1996-10-16 ~ 1996-10-16
    IIF 424 - Nominee Secretary → ME
  • 935
    icon of address 15 The Paddock, Peterculter, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-30 ~ 1993-09-30
    IIF 871 - Nominee Director → ME
    icon of calendar 1993-09-30 ~ 1993-09-30
    IIF 1042 - Nominee Secretary → ME
  • 936
    icon of address 73 Union Street, Greenock, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    175,663 GBP2023-12-31
    Officer
    icon of calendar 1994-12-28 ~ 1994-12-28
    IIF 978 - Nominee Secretary → ME
  • 937
    icon of address 25 Lanark Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-01-21
    IIF 624 - Nominee Secretary → ME
  • 938
    icon of address Mclay Mcalister & Mcgibbon Llp, 145 St. Vincent Street, 1st Floor, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Equity (Company account)
    17,449 GBP2024-04-30
    Officer
    icon of calendar 1996-10-01 ~ 1996-10-01
    IIF 67 - Nominee Secretary → ME
  • 939
    GLENCROFT LIMITED - 1996-01-15
    icon of address 31 Roman Hill Road, Hardgate Clydebank, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,052 GBP2021-02-28
    Officer
    icon of calendar 1995-12-20 ~ 1995-12-20
    IIF 1545 - Nominee Secretary → ME
  • 940
    icon of address 15 Dellingburn Street, Greenock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-29 ~ 1997-05-29
    IIF 59 - Nominee Secretary → ME
  • 941
    icon of address 9 Engels Street, Levenvale, Alexandria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1998-07-06
    IIF 1718 - Nominee Secretary → ME
  • 942
    icon of address 25 Lanark Road, Edinburgh
    Active Corporate (7 parents)
    Equity (Company account)
    132,305 GBP2025-03-31
    Officer
    icon of calendar 1998-10-20 ~ 1998-10-20
    IIF 1338 - Nominee Secretary → ME
  • 943
    icon of address 1b Sandyford Road, Paisley
    Active Corporate (4 parents)
    Equity (Company account)
    3,384 GBP2024-02-28
    Officer
    icon of calendar 1996-03-01 ~ 1996-03-01
    IIF 140 - Nominee Secretary → ME
  • 944
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    5,549,053 GBP2024-03-31
    Officer
    icon of calendar 1998-03-17 ~ 1998-03-18
    IIF 1687 - Nominee Secretary → ME
  • 945
    icon of address 37-39 Cowgatehead, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,473,273 GBP2024-02-29
    Officer
    icon of calendar 1997-02-06 ~ 1997-02-06
    IIF 1962 - Nominee Secretary → ME
  • 946
    icon of address 1 Auchingramont Road, Hamilton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-09-06 ~ 1994-09-06
    IIF 1933 - Nominee Secretary → ME
  • 947
    icon of address 3 Springdale Crescent, Bieldside, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    911 GBP2024-10-31
    Officer
    icon of calendar 1993-10-28 ~ 1993-10-28
    IIF 1019 - Nominee Director → ME
    icon of calendar 1993-10-28 ~ 1993-10-28
    IIF 633 - Nominee Secretary → ME
  • 948
    icon of address 23 Berryhill Drive, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-06 ~ 1997-02-06
    IIF 2058 - Nominee Secretary → ME
  • 949
    icon of address 10 Knockbreck Street, Tain, Ross Shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 1997-05-07
    IIF 1035 - Nominee Secretary → ME
  • 950
    icon of address 9 Moray View, Balintore, Tain, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,512 GBP2019-06-30
    Officer
    icon of calendar 1997-04-14 ~ 1997-04-14
    IIF 586 - Nominee Secretary → ME
  • 951
    icon of address 30 Miller Road, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1993-09-15
    IIF 2069 - Nominee Secretary → ME
  • 952
    icon of address Cashel Easthills Road, Slade Carmyllie, Arbroath, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    6,002 GBP2025-06-30
    Officer
    icon of calendar 1994-03-01 ~ 1994-03-01
    IIF 1921 - Nominee Secretary → ME
  • 953
    icon of address 29 Fairview Grange, Danestone, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,828 GBP2019-08-31
    Officer
    icon of calendar 1990-09-03 ~ 1990-09-03
    IIF 1830 - Nominee Secretary → ME
  • 954
    icon of address Optics House Seath Road, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    70,282 GBP2024-03-31
    Officer
    icon of calendar 1991-12-24 ~ 1991-12-24
    IIF 1122 - Nominee Secretary → ME
  • 955
    icon of address Lorna Graham, Mansfield Arms Main Street, Sauchie, Alloa, Clackmannanshire
    Active Corporate (5 parents)
    Equity (Company account)
    107,433 GBP2024-04-30
    Officer
    icon of calendar 1996-01-25 ~ 1996-01-25
    IIF 186 - Nominee Secretary → ME
  • 956
    icon of address 180 Advisory Solutions Ltd, 2nd Floor Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-06 ~ 1998-01-16
    IIF 338 - Nominee Secretary → ME
  • 957
    DIAMOND PROPERTIES LIMITED - 1999-07-30
    icon of address 5 Muirhead Road, Stenhousemuir, Larbert, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    414,235 GBP2024-03-31
    Officer
    icon of calendar 1995-09-29 ~ 1995-09-29
    IIF 1155 - Nominee Secretary → ME
  • 958
    TAYSIDE INDUSTRIAL SUPPLIES LIMITED - 2002-11-04
    icon of address 4 Brown Street, Falkirk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,470 GBP2021-12-31
    Officer
    icon of calendar 1997-01-22 ~ 1997-01-22
    IIF 639 - Nominee Secretary → ME
  • 959
    icon of address Mid Gavin Farm, Howwood, Johnstone, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1998-01-07
    IIF 1860 - Nominee Secretary → ME
  • 960
    DICKSONS (MB) LIMITED - 1996-01-16
    icon of address 170 Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-12 ~ 1995-06-12
    IIF 1766 - Nominee Secretary → ME
  • 961
    DEPHUNCT LIMITED - 1998-09-02
    DIVERSIFIED CONSULTANCY SERVICES LIMITED - 2019-03-21
    SECOND CITY ASSOCIATES LIMITED - 1997-05-30
    icon of address 1 Old School Court Main Street, Killearn, Glasgow, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    35,388 GBP2025-03-31
    Officer
    icon of calendar 1994-12-13 ~ 1994-12-13
    IIF 2345 - Nominee Secretary → ME
  • 962
    AQUAGYM LIMITED - 2015-11-03
    icon of address Curle Stewart Limited, 16 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    422,160 GBP2016-01-31
    Officer
    icon of calendar 1994-11-25 ~ 1994-11-25
    IIF 352 - Nominee Secretary → ME
  • 963
    DKL CONSULTANTS LIMITED - 2009-05-05
    icon of address 152a High Street, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-18
    IIF 1622 - Nominee Secretary → ME
  • 964
    icon of address Begbies Traynor, Suite 3 5th Floor Whitehall House 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-08-03 ~ 1994-08-03
    IIF 2124 - Nominee Secretary → ME
  • 965
    icon of address Mirren Court One, 119 Renfrew Road, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    479,752 GBP2024-05-31
    Officer
    icon of calendar 1993-12-13 ~ 1993-12-13
    IIF 2012 - Nominee Director → ME
    icon of calendar 1993-12-13 ~ 1993-12-13
    IIF 2827 - Nominee Secretary → ME
  • 966
    STRATHSTONE LIMITED - 2001-05-14
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2001-05-14
    IIF 2403 - Secretary → ME
  • 967
    icon of address 1 Creel Gardens, Cove Bay, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1996-09-02
    IIF 1441 - Nominee Secretary → ME
  • 968
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-09 ~ 1996-12-09
    IIF 612 - Nominee Secretary → ME
  • 969
    DIGITAL ARTS PROJECT - 2004-05-13
    icon of address Ian Reid, Ardluing Shore Road, Kilmun, Dunoon, Argyll
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-15 ~ 1996-10-15
    IIF 2463 - Director → ME
    icon of calendar 1996-10-15 ~ 1996-10-15
    IIF 538 - Nominee Secretary → ME
  • 970
    icon of address 7 Hillpark Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-21 ~ 1995-06-21
    IIF 470 - Nominee Secretary → ME
  • 971
    DUNSBRAE LIMITED - 1997-05-30
    icon of address Begbies Traynor, 2nd Foor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-05-14
    IIF 502 - Nominee Secretary → ME
  • 972
    icon of address 3 Cairnseat, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,587 GBP2024-08-31
    Officer
    icon of calendar 1996-07-29 ~ 1996-07-29
    IIF 2571 - Nominee Secretary → ME
  • 973
    NEW VISIONS ARTS - 2009-06-11
    icon of address Cca, 350 Sauchiehall St, Glasgow, Lanarkshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,773 GBP2024-03-31
    Officer
    icon of calendar 1995-05-02 ~ 1995-05-02
    IIF 2449 - Director → ME
    icon of calendar 1995-05-02 ~ 1995-05-02
    IIF 2411 - Secretary → ME
  • 974
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,112 GBP2024-12-31
    Officer
    icon of calendar 1997-08-14 ~ 1997-08-14
    IIF 18 - Secretary → ME
  • 975
    icon of address 14 Clerkland Road, Stewarton, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1994-01-19
    IIF 184 - Nominee Secretary → ME
  • 976
    MANORLANE LIMITED - 1996-06-13
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-11
    IIF 2589 - Nominee Secretary → ME
  • 977
    icon of address Begbies Traynor, 2nd Foor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-14 ~ 1991-11-14
    IIF 534 - Nominee Secretary → ME
  • 978
    icon of address C/o Hastings & Co, 82 Mitchell Street, Glasgow, Lanarkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-04-07 ~ 1998-04-07
    IIF 2588 - Nominee Secretary → ME
  • 979
    icon of address Begbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile, Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-12-21 ~ 1998-12-21
    IIF 2593 - Nominee Secretary → ME
  • 980
    COASTLANE LIMITED - 1994-09-06
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-08-11 ~ 1994-08-11
    IIF 2277 - Nominee Secretary → ME
  • 981
    icon of address Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105 GBP2023-10-31
    Officer
    icon of calendar 1995-06-12 ~ 1995-06-12
    IIF 2534 - Nominee Secretary → ME
  • 982
    MANORCOVE LIMITED - 1995-06-09
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-15 ~ 1995-06-02
    IIF 2398 - Secretary → ME
  • 983
    DEVELOPMENT PARTNERS LIMITED - 2019-08-09
    icon of address 4 Bridgend Business Park, Bridgend Road, Dingwall, Ross-shire
    Active Corporate (3 parents)
    Equity (Company account)
    708 GBP2025-03-31
    Officer
    icon of calendar 1994-08-29 ~ 1994-08-29
    IIF 2548 - Nominee Secretary → ME
  • 984
    icon of address 26 Turnberry Gardens, Westerwood, Cumbernauld
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-03 ~ 1995-05-03
    IIF 2356 - Secretary → ME
  • 985
    MESSRS STEWART & LANG LIMITED - 2000-03-10
    MSL LTD. - 1999-02-02
    icon of address 375 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-26 ~ 1998-03-26
    IIF 289 - Nominee Secretary → ME
  • 986
    icon of address The Old Forge 28 Field Road, Busby, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,700 GBP2021-09-30
    Officer
    icon of calendar 1995-09-29 ~ 1995-09-29
    IIF 191 - Nominee Secretary → ME
  • 987
    icon of address 5 Northfield Mews, Norlands, Errol, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,039 GBP2021-04-30
    Officer
    icon of calendar 1998-05-01 ~ 1998-05-01
    IIF 175 - Nominee Secretary → ME
  • 988
    icon of address Tambowie House, Milngavie, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -198,983 GBP2023-09-30
    Officer
    icon of calendar 2000-03-16 ~ 2000-03-16
    IIF 2842 - Secretary → ME
  • 989
    icon of address Cs Corporate Solutions, 64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-05 ~ 1991-11-05
    IIF 199 - Nominee Secretary → ME
  • 990
    icon of address C/o Barclay And Co Ca Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    -18,164 GBP2024-03-31
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-14
    IIF 2801 - Nominee Secretary → ME
  • 991
    icon of address 31 Strathmartin Road, Dundee, Tayside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-10-13 ~ 1997-10-27
    IIF 2663 - Nominee Secretary → ME
  • 992
    icon of address 197 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-02-14 ~ 1994-02-14
    IIF 2690 - Nominee Secretary → ME
  • 993
    icon of address Cms Cameron Mckenna, 6 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-25 ~ 1996-05-01
    IIF 1389 - Nominee Secretary → ME
  • 994
    icon of address 25 Sandyford Place, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,120 GBP2025-03-31
    Officer
    icon of calendar 1998-06-08 ~ 1998-06-08
    IIF 2556 - Nominee Secretary → ME
  • 995
    D.S. LANDSBURGH (RETAILING) LIMITED - 2007-08-06
    TAYVIEW RETAILING LTD. - 1993-10-18
    icon of address 61 Dublin Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,798,319 GBP2024-10-31
    Officer
    icon of calendar 1993-03-29 ~ 1993-03-29
    IIF 2561 - Nominee Secretary → ME
  • 996
    COURTWOOD LIMITED - 1996-12-30
    icon of address 9/11 Blair Street, Royal Mile, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-04 ~ 1996-12-04
    IIF 2275 - Nominee Secretary → ME
  • 997
    BEAVER ESTATES LIMITED - 1996-08-26
    DALEWOOD LIMITED - 1994-08-18
    icon of address 9-11 Blair Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-20 ~ 1994-08-19
    IIF 704 - Nominee Secretary → ME
  • 998
    DUNALISTAIR ESTATES LIMITED - 1994-03-21
    MAPLEBAY LIMITED - 1994-03-14
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-22 ~ 1994-02-22
    IIF 645 - Nominee Secretary → ME
  • 999
    icon of address 9-11 Blair Street, Royal Mile, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-16 ~ 1995-11-16
    IIF 2022 - Nominee Secretary → ME
  • 1000
    icon of address Christies, Dalgety Bay Business Centre Sybrig House, Ridge Way, Dalgety Bay, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,577 GBP2024-03-31
    Officer
    icon of calendar 1997-03-17 ~ 1997-03-17
    IIF 2702 - Nominee Secretary → ME
  • 1001
    DUNBAR COMMUNITY DEVELOPMENT COMPANY - 2021-10-04
    icon of address Hallhill Healthy Living Centre, Kellie Road, Dunbar, East Lothian
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    184,794 GBP2020-03-31
    Officer
    icon of calendar 1998-01-19 ~ 1998-01-19
    IIF 2462 - Director → ME
    icon of calendar 1998-01-19 ~ 1998-01-19
    IIF 1242 - Nominee Secretary → ME
  • 1002
    icon of address Cairnton, Fordoun, Laurencekirk, Kincardineshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-03-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-03-19
    IIF 1904 - Nominee Secretary → ME
  • 1003
    MILLBRY 170 LTD. - 1999-02-03
    icon of address 14 Mid Shore, Pittenweem, Anstruther, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    663,288 GBP2025-06-30
    Officer
    icon of calendar 1999-01-01 ~ 1999-01-28
    IIF 2774 - Nominee Secretary → ME
  • 1004
    MILLBRY 168 LTD. - 1999-01-27
    icon of address Gatehead Farm, New Cumnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    732,068 GBP2024-04-30
    Officer
    icon of calendar 1999-01-01 ~ 1999-01-20
    IIF 2769 - Nominee Secretary → ME
  • 1005
    icon of address Benvie Care Home, 38 Benvie Road, Dundee, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    4,151,303 GBP2024-10-30
    Officer
    icon of calendar 1993-03-09 ~ 1993-03-09
    IIF 2620 - Nominee Secretary → ME
  • 1006
    icon of address C/o Aab Business & Tax Advisory Llp, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-10-23 ~ 1998-10-23
    IIF 2790 - Nominee Secretary → ME
  • 1007
    icon of address Dunecht, Westhill, Aberdeenshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,693,257 GBP2024-12-31
    Officer
    icon of calendar 1993-12-21 ~ 1993-12-21
    IIF 2618 - Nominee Secretary → ME
  • 1008
    icon of address 1 Dovecote View, Haddington, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,058 GBP2024-11-30
    Officer
    icon of calendar 1997-08-12 ~ 1997-08-12
    IIF 2436 - Director → ME
    icon of calendar 1997-08-12 ~ 1997-08-12
    IIF 2617 - Nominee Secretary → ME
  • 1009
    icon of address 14 Main Street, Upper Largo, Leven, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1997-06-11
    IIF 329 - Nominee Secretary → ME
  • 1010
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-07 ~ 1997-11-07
    IIF 1108 - Nominee Secretary → ME
  • 1011
    icon of address 37a Camperdown Street, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-24 ~ 1998-07-24
    IIF 1867 - Nominee Secretary → ME
  • 1012
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-08-29 ~ 1991-08-29
    IIF 427 - Nominee Secretary → ME
  • 1013
    PINEHIGH LIMITED - 1995-02-06
    icon of address 16 Heriot Row, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1995-01-10
    IIF 163 - Nominee Secretary → ME
  • 1014
    GRANDCREST LIMITED - 1995-11-02
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-11 ~ 1995-10-11
    IIF 1477 - Nominee Secretary → ME
  • 1015
    icon of address 10 Lord President Road, North Berwick, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,824 GBP2016-06-30
    Officer
    icon of calendar 1997-05-06 ~ 1997-05-06
    IIF 378 - Nominee Secretary → ME
  • 1016
    RIDGEPORT LIMITED - 1998-02-09
    icon of address S&d Properties Group, 79 West Regent Street, Suite 1/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -31,827 GBP2024-12-31
    Officer
    icon of calendar 1997-12-10 ~ 1998-01-06
    IIF 2602 - Nominee Secretary → ME
  • 1017
    SPRINGACRE LIMITED - 1994-03-04
    icon of address 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1994-02-08
    IIF 1039 - Nominee Director → ME
    icon of calendar 1994-02-08 ~ 1994-02-08
    IIF 2505 - Nominee Secretary → ME
  • 1018
    ROSEBURN MOTOR COMPANY LIMITED - 2004-02-01
    icon of address 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-13
    IIF 2504 - Nominee Secretary → ME
  • 1019
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-04 ~ 1996-01-04
    IIF 1866 - Nominee Secretary → ME
  • 1020
    icon of address 11 Woodside Crescent, Charing Cross, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    539 GBP2025-01-31
    Officer
    icon of calendar 1991-08-29 ~ 1991-08-29
    IIF 2491 - Nominee Secretary → ME
  • 1021
    icon of address 4 Macdowall Street, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    385,215 GBP2024-10-31
    Officer
    icon of calendar 1997-03-26 ~ 1997-03-26
    IIF 2721 - Nominee Secretary → ME
  • 1022
    icon of address 15 Watt Street, Greenock, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-10 ~ 1994-10-10
    IIF 1848 - Nominee Secretary → ME
  • 1023
    SAFEDIP LTD. - 2000-10-31
    icon of address Pinsent Masons Llp, Princes Exchange, 1 Earl Grey Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1994-07-01
    IIF 738 - Nominee Secretary → ME
  • 1024
    icon of address The Steadings, East Cammachmore, Newtonhill, Kincardineshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1995-11-14 ~ 1995-11-28
    IIF 975 - Nominee Secretary → ME
  • 1025
    icon of address Reid, 3 Shillinghill, Humbie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-02 ~ 1993-09-02
    IIF 1190 - Nominee Secretary → ME
  • 1026
    icon of address Glenfoot House, Northshore Road, Ardrossan, Ayrshire
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1995-10-18 ~ 1995-10-18
    IIF 2809 - Nominee Secretary → ME
  • 1027
    icon of address 23 Nelson Mandela Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-24 ~ 1991-12-24
    IIF 162 - Nominee Secretary → ME
  • 1028
    icon of address C/o Campbell Stewart Maclennan & Co Unit 3, Broom Place, Portree, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    28,495 GBP2024-06-30
    Officer
    icon of calendar 1996-06-26 ~ 1996-06-26
    IIF 2638 - Nominee Secretary → ME
  • 1029
    BRAECROFT LIMITED - 1992-06-18
    icon of address Jet Logic Limited, Stanhope House, 12 Stanhope Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1992-03-31
    IIF 875 - Nominee Secretary → ME
  • 1030
    CARABAY LIMITED - 2007-03-28
    icon of address 3 Vetch Park, Haddington, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    437,689 GBP2024-03-31
    Officer
    icon of calendar 1995-07-26 ~ 1995-07-26
    IIF 2502 - Nominee Secretary → ME
  • 1031
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-10-10 ~ 1995-10-10
    IIF 2677 - Nominee Secretary → ME
  • 1032
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-04
    IIF 126 - Nominee Secretary → ME
  • 1033
    icon of address C/o Brodies Llp 58 Morrison Street, Capial Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,238 GBP2024-06-30
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 2737 - Nominee Secretary → ME
  • 1034
    icon of address 39 Paxton Crescent, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,464 GBP2018-05-31
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-26
    IIF 839 - Nominee Secretary → ME
  • 1035
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-26 ~ 1998-06-26
    IIF 2279 - Nominee Secretary → ME
  • 1036
    R F T COMPUTERS LTD. - 2005-01-27
    RFT COMPUTERS LTD - 2023-01-13
    icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,975 GBP2023-12-31
    Officer
    icon of calendar 1997-12-12 ~ 1997-12-12
    IIF 2494 - Nominee Secretary → ME
  • 1037
    icon of address C/o Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,997 GBP2016-07-31
    Officer
    icon of calendar 1996-07-16 ~ 1996-07-16
    IIF 135 - Nominee Secretary → ME
  • 1038
    SQI LTD. - 2009-06-15
    INTERNATIONAL TRAINING AND EDUCATIONAL CONSULTANCY LTD. - 1999-06-29
    icon of address Q Court, 3 Quality Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,017 GBP2019-06-30
    Officer
    icon of calendar 1997-06-12 ~ 1997-06-12
    IIF 577 - Nominee Secretary → ME
  • 1039
    EXPRESS PRESENTATIONS LIMITED - 1999-05-19
    EXPRESS VISUAL MARKETING LIMITED - 2001-04-04
    icon of address Units 5&6, Block 8, 3 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,032,994 GBP2024-03-31
    Officer
    icon of calendar 1992-05-13 ~ 1992-05-13
    IIF 2555 - Nominee Secretary → ME
  • 1040
    EGL ENERGY LIMITED - 2002-05-27
    EAGLE ENERGY UK LIMITED - 2002-02-20
    EAGLE ENERGY GB LIMITED - 1997-07-15
    EAGLE ENERGY UK LIMITED - 1997-05-09
    icon of address 78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-10 ~ 1995-05-10
    IIF 2362 - Secretary → ME
  • 1041
    EIS EAGLESHAM INDUSTRIAL SERVICES LTD. - 2007-02-08
    MILLBRY 99 LTD. - 1998-08-26
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-19
    IIF 150 - Nominee Secretary → ME
  • 1042
    BLOOMS (UK) LIMITED - 1996-11-13
    ELAINE MINTO LIMITED - 1995-01-30
    BLOOMS (U.K.) LTD. - 1993-10-27
    icon of address Robb Ferguson, 5 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-24 ~ 1992-11-24
    IIF 362 - Nominee Secretary → ME
  • 1043
    icon of address Hardgrove House, Burnside, By Milnathort, Kinross
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1993-08-04 ~ 1993-08-04
    IIF 1692 - Nominee Secretary → ME
  • 1044
    LAMPSAFE RECYCLING LTD. - 2001-06-20
    LAMPCARE (UK) RECYCLING LIMITED - 2008-02-09
    icon of address Unit 1, Block B 26 King's Haugh, Prestonfield Park Industrial Estate, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-27 ~ 2000-06-27
    IIF 2840 - Secretary → ME
  • 1045
    icon of address Commerce House, South Street, Elgin, Moray
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 1994-09-29 ~ 1994-09-29
    IIF 1742 - Nominee Secretary → ME
  • 1046
    icon of address Shona Morrison, 39 Springfield Road, Elgin, Morayshire
    Active Corporate (1 parent)
    Equity (Company account)
    28,868 GBP2025-02-28
    Officer
    icon of calendar 1999-02-01 ~ 1999-02-01
    IIF 2431 - Director → ME
    icon of calendar 1999-02-01 ~ 1999-02-01
    IIF 2478 - Nominee Secretary → ME
  • 1047
    icon of address Suite 4.4 Turnberry House, 175 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-09-04
    IIF 153 - Nominee Secretary → ME
  • 1048
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-14 ~ 1994-03-14
    IIF 1376 - Nominee Secretary → ME
  • 1049
    icon of address 1 Kirklands Place, Newton Mearns, Glasgow, East Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-08
    IIF 1277 - Nominee Secretary → ME
  • 1050
    icon of address 18 Deemount Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,048 GBP2022-04-30
    Officer
    icon of calendar 1998-07-22 ~ 1998-07-22
    IIF 1693 - Nominee Secretary → ME
  • 1051
    icon of address Stanley House, 69-71 Hamilton Road, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    245,935 GBP2025-03-31
    Officer
    icon of calendar 1997-12-01 ~ 1998-01-07
    IIF 2612 - Nominee Secretary → ME
  • 1052
    icon of address Peter Deans Chartered Accountants, 42 Stirling Street, Denny, Stirlingshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,070 GBP2017-09-30
    Officer
    icon of calendar 1997-06-04 ~ 1997-06-04
    IIF 1237 - Nominee Secretary → ME
  • 1053
    EASON MARINE LIMITED - 2002-09-30
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-05 ~ 1993-08-05
    IIF 1645 - Nominee Secretary → ME
  • 1054
    BEACH HOUSE DESIGN LIMITED - 2007-10-11
    icon of address Dalfling Farm, Blairdaff, Inverurie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1995-07-05
    IIF 1802 - Nominee Secretary → ME
  • 1055
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,472 GBP2017-08-31
    Officer
    icon of calendar 1996-08-23 ~ 1996-08-23
    IIF 64 - Nominee Secretary → ME
  • 1056
    BRIDGING LOANS LIMITED - 2007-08-22
    icon of address D M Mcnaught & Co, 3rd Floor, 166 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 1994-05-05 ~ 1994-05-05
    IIF 1650 - Nominee Secretary → ME
  • 1057
    icon of address C/o Mha, 12 Carden Place, Aberdeen
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,111,854 GBP2024-04-30
    Officer
    icon of calendar 1996-03-08 ~ 1996-03-08
    IIF 2680 - Nominee Secretary → ME
  • 1058
    DEERGROVE LIMITED - 1991-10-24
    icon of address 268 Grahams Road, Falkirk, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-27 ~ 1991-08-27
    IIF 1351 - Nominee Secretary → ME
  • 1059
    icon of address 19 Auchenreoch, Milton Of Campsie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-06 ~ 1996-06-06
    IIF 934 - Nominee Secretary → ME
  • 1060
    icon of address Unit 2b Craighall Business Park, Eagle Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    426,216 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 1995-11-21 ~ 1995-11-21
    IIF 2528 - Nominee Secretary → ME
  • 1061
    ENERGY SYSTEMS (SCOTLAND) LIMITED - 1996-05-14
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    828,799 GBP2024-12-31
    Officer
    icon of calendar 1995-03-08 ~ 1995-03-08
    IIF 2659 - Nominee Secretary → ME
  • 1062
    icon of address C/o Frp Advissory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,911 GBP2019-09-30
    Officer
    icon of calendar 1996-09-12 ~ 1996-09-12
    IIF 2637 - Nominee Secretary → ME
  • 1063
    REEVES & NEYLAN (SCOTLAND) LTD. - 2004-09-03
    icon of address Westby, 64 West High Street, Forfar, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 1996-02-29 ~ 1996-02-29
    IIF 572 - Nominee Secretary → ME
  • 1064
    FUTURE ALIGNMENTS LTD. - 2005-04-28
    icon of address Unit 8 Kirkhill Place, Kirkhill Industries Estate Kirkhill Place, Dyce, Aberdeen, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,770,139 GBP2021-12-31
    Officer
    icon of calendar 1994-03-07 ~ 1994-03-07
    IIF 1506 - Nominee Secretary → ME
  • 1065
    icon of address Studio 3013 Mile End, Abbeymill Business Centre 12 Seedhill Road, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-26 ~ 1996-09-26
    IIF 219 - Nominee Secretary → ME
  • 1066
    MILLBRY 90 LTD. - 1998-09-08
    icon of address 79 Comiston Road, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,281 GBP2022-11-30
    Officer
    icon of calendar 1998-07-24 ~ 1998-09-02
    IIF 2776 - Nominee Secretary → ME
  • 1067
    icon of address 138 Prestonfield, Milngavie, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,495 GBP2022-07-31
    Officer
    icon of calendar 1996-07-18 ~ 1996-07-18
    IIF 315 - Nominee Secretary → ME
  • 1068
    icon of address 29 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,267,906 GBP2024-04-30
    Officer
    icon of calendar 1996-05-13 ~ 1996-05-13
    IIF 2667 - Nominee Secretary → ME
  • 1069
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1994-05-31
    IIF 2174 - Nominee Secretary → ME
  • 1070
    icon of address Torridon House, Torridon Lane, Rosyth, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-25 ~ 1994-07-25
    IIF 1059 - Nominee Secretary → ME
  • 1071
    INVERVIEW LIMITED - 1995-10-09
    icon of address Dock Gate House, Waterloo Quay, Aberdeen
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1995-09-14 ~ 1995-10-02
    IIF 1055 - Nominee Secretary → ME
  • 1072
    STRATHGREEN LIMITED - 1995-10-09
    EUROLINE SHIPPING LIMITED - 1995-11-13
    icon of address Voyager House Ground Floor - East, 75, Waterloo Quay, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1995-09-14 ~ 1995-10-02
    IIF 2575 - Nominee Secretary → ME
  • 1073
    EUROPA TILE DISTRIBUTORS LIMITED - 2001-09-10
    icon of address Philip Bald Accountancy, 3b Ormiston Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-11-17 ~ 1997-11-17
    IIF 2848 - Secretary → ME
  • 1074
    CAIRNDAWN LIMITED - 1995-03-16
    icon of address 30 East Main Street, Darvel, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,298,154 GBP2024-06-30
    Officer
    icon of calendar 1995-02-01 ~ 1995-02-01
    IIF 2576 - Nominee Secretary → ME
  • 1075
    TEKNISK ISOLERING (UK) LTD. - 2007-09-12
    icon of address C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,830 GBP2024-12-31
    Officer
    icon of calendar 1998-08-27 ~ 1998-08-27
    IIF 2772 - Nominee Secretary → ME
  • 1076
    icon of address 37 Albert Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1996-02-19
    IIF 1260 - Nominee Secretary → ME
  • 1077
    icon of address Euroyachts Showroom, Irvine Road, Largs, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,328,704 GBP2024-09-30
    Officer
    icon of calendar 1993-11-25 ~ 1993-11-25
    IIF 1271 - Nominee Director → ME
    icon of calendar 1993-11-25 ~ 1993-11-25
    IIF 2764 - Nominee Secretary → ME
  • 1078
    icon of address 42 York Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    104,495 GBP2025-01-31
    Officer
    icon of calendar 1995-08-11 ~ 1995-08-11
    IIF 2573 - Nominee Secretary → ME
  • 1079
    L.R.M.S. BUILDERS LIMITED - 2001-10-01
    OCEANSHORE LIMITED - 1999-07-30
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    929,092 GBP2018-03-31
    Officer
    icon of calendar 1996-06-18 ~ 1996-06-18
    IIF 720 - Nominee Secretary → ME
  • 1080
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -70,511 GBP2024-03-31
    Officer
    icon of calendar 1996-03-25 ~ 1996-03-25
    IIF 2495 - Nominee Secretary → ME
  • 1081
    LOOPVEND LIMITED - 1990-07-25
    icon of address Lagarie Cottage Mhor Torwoodhill Road, Rhu, Helensburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    450,223 GBP2025-03-31
    Officer
    icon of calendar 1990-06-29 ~ 1990-06-29
    IIF 2811 - Nominee Secretary → ME
  • 1082
    MCILWAINE & EWART LIMITED - 2012-05-15
    WHITESHORE LIMITED - 1997-01-27
    icon of address Crbp, 80 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-14
    IIF 1087 - Nominee Secretary → ME
  • 1083
    SOUTHERN MACDONALD LIMITED - 2004-02-01
    icon of address 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-29 ~ 1994-11-29
    IIF 2547 - Nominee Secretary → ME
  • 1084
    icon of address Dundas Business Centre, 38/40 New City Road, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-06-25 ~ 1993-06-25
    IIF 2519 - Nominee Secretary → ME
  • 1085
    icon of address 430 Helen Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,605,856 GBP2024-03-31
    Officer
    icon of calendar 1993-06-25 ~ 1993-06-25
    IIF 2751 - Nominee Secretary → ME
  • 1086
    EXPRESS VENDING (SCOTLAND) LIMITED - 1993-04-02
    icon of address Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,210,133 GBP2024-06-30
    Officer
    icon of calendar 1993-03-24 ~ 1993-03-24
    IIF 2623 - Nominee Secretary → ME
  • 1087
    WAYFORTH LIMITED - 1997-09-26
    icon of address 9a South Gyle Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    361,861 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-09-03 ~ 1997-09-03
    IIF 2773 - Nominee Secretary → ME
  • 1088
    icon of address 5 Deerdykes Road, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-28 ~ 1995-11-28
    IIF 1542 - Nominee Secretary → ME
  • 1089
    STAFFGOLD MANAGEMENT LIMITED - 1997-04-16
    icon of address The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1997-02-20
    IIF 203 - Nominee Secretary → ME
  • 1090
    icon of address Guiltreehill Farm, Kirkmichael, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-19 ~ 1996-03-19
    IIF 2158 - Nominee Secretary → ME
  • 1091
    icon of address Taylor Stiles Building, Methilhaven Road, Leven, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,447 GBP2022-05-31
    Officer
    icon of calendar 1996-08-16 ~ 1996-08-16
    IIF 2223 - Nominee Secretary → ME
  • 1092
    icon of address 68a East Kilbride Road, Busby, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,519 GBP2019-04-30
    Officer
    icon of calendar 1997-04-15 ~ 1997-04-15
    IIF 687 - Nominee Secretary → ME
  • 1093
    icon of address 30 Knockinlaw Road, Kilmarnock, Ayrshire
    Active Corporate (3 parents)
    Total liabilities (Company account)
    348,034 GBP2024-03-31
    Officer
    icon of calendar 1995-04-20 ~ 1995-04-20
    IIF 2854 - Secretary → ME
  • 1094
    LANSFORTH LIMITED - 1995-10-19
    icon of address 26 Abercrombie Drive, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1995-09-26 ~ 1995-09-26
    IIF 2212 - Nominee Secretary → ME
  • 1095
    icon of address George House, 36 North Hanover Street, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-08-08 ~ 1997-08-08
    IIF 2507 - Nominee Secretary → ME
  • 1096
    icon of address 60 Bellshill Road, Uddingston, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,004 GBP2021-06-30
    Officer
    icon of calendar 1999-01-21 ~ 1999-01-21
    IIF 2105 - Nominee Secretary → ME
  • 1097
    BROXBURN FAMILY AND COMMUNITY DEVELOPMENT CENTRE - 2010-08-12
    icon of address 1-3 Henderson Place, Broxburn, West Lothian
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-05 ~ 1996-06-05
    IIF 2435 - Director → ME
    icon of calendar 1996-06-05 ~ 1996-06-05
    IIF 1783 - Nominee Secretary → ME
  • 1098
    icon of address Mosscroft, Fraserburgh, Aberdeenshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,422 GBP2016-05-31
    Officer
    icon of calendar 1997-05-23 ~ 1997-05-23
    IIF 1620 - Nominee Secretary → ME
  • 1099
    LOCHEE PROPERTIES LIMITED - 2005-12-15
    icon of address City Site Estates Plc, 2nd Floor 145 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-05-01
    IIF 1578 - Nominee Secretary → ME
  • 1100
    FCE HYDRAULIC POWER SERVICES LIMITED - 2016-06-22
    HYDRAULIC & PNEUMATIC POWER SERVICES LTD. - 2009-02-06
    icon of address Taylor Stiles Building, Methilhaven Road, Aberhill, Leven, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    595,486 GBP2024-05-31
    Officer
    icon of calendar 1998-11-19 ~ 1998-11-19
    IIF 2537 - Nominee Secretary → ME
  • 1101
    WM. ANDERSON & CO. LTD. - 2007-01-19
    W A REMIK ENGINEERING LTD - 2016-06-21
    icon of address Taylor Stiles Building, Methilhaven Road, Leven, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    496,078 GBP2024-05-31
    Officer
    icon of calendar 1998-01-27 ~ 1998-01-27
    IIF 2514 - Nominee Secretary → ME
  • 1102
    icon of address Nova House, 3 Ponton Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-17 ~ 1998-08-17
    IIF 1513 - Nominee Secretary → ME
  • 1103
    BARBARA MOYSES AND PARTNERS LIMITED - 2004-06-16
    BARBARA MOYSES CIA LIMITED - 1995-06-26
    BARBARA MOYSES & PARTNERS LIMITED - 1993-06-17
    icon of address 2 Capital House, 4th Floor, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-03 ~ 1993-03-03
    IIF 409 - Nominee Secretary → ME
  • 1104
    icon of address 272 Bath Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    991,741 GBP2024-06-30
    Officer
    icon of calendar 1998-11-06 ~ 1998-11-06
    IIF 2768 - Nominee Secretary → ME
  • 1105
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1993-12-07
    IIF 2155 - Nominee Director → ME
    icon of calendar 1993-12-07 ~ 1993-12-07
    IIF 1329 - Nominee Secretary → ME
  • 1106
    icon of address Lochfield House, 135 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-16 ~ 1993-02-16
    IIF 889 - Nominee Secretary → ME
  • 1107
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-09 ~ 1997-08-14
    IIF 643 - Nominee Secretary → ME
  • 1108
    icon of address 82 Argyll Street, Dunoon, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-18 ~ 1998-12-11
    IIF 2591 - Nominee Secretary → ME
  • 1109
    icon of address C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-12 ~ 1998-08-12
    IIF 1508 - Nominee Secretary → ME
  • 1110
    icon of address Begbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-11-25 ~ 1997-11-28
    IIF 2533 - Nominee Secretary → ME
  • 1111
    icon of address 45 Deemount Gardens, Ferryhill, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,240 GBP2018-11-30
    Officer
    icon of calendar 1996-11-20 ~ 1996-11-20
    IIF 1648 - Nominee Secretary → ME
  • 1112
    icon of address 1016 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-11-10 ~ 1995-11-10
    IIF 2724 - Nominee Secretary → ME
  • 1113
    icon of address C/o K Dorrian, 35 Beechwood Drive, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1997-03-17
    IIF 1032 - Nominee Secretary → ME
  • 1114
    icon of address 23 South Row, Gallatown, Kirkcaldy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-24 ~ 1993-06-24
    IIF 1954 - Nominee Secretary → ME
  • 1115
    icon of address Scott House, 12/16 South Frederick Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-02-26
    IIF 2826 - Nominee Secretary → ME
  • 1116
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-07 ~ 1997-10-07
    IIF 2269 - Nominee Secretary → ME
  • 1117
    JURABAY LIMITED - 1997-08-01
    icon of address 78 Carlton Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-15 ~ 1997-07-15
    IIF 825 - Nominee Secretary → ME
  • 1118
    MILLBRY 152 LTD. - 1999-03-02
    icon of address 12 Hillhead Drive, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-02-23
    IIF 582 - Nominee Secretary → ME
  • 1119
    icon of address North Tilibouries, Maryculter, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    110,477 GBP2025-03-31
    Officer
    icon of calendar 1996-03-13 ~ 1996-03-13
    IIF 2698 - Nominee Secretary → ME
  • 1120
    FIRST LOWLAND BUSES LIMITED - 2003-01-29
    HEATHCOAST LIMITED - 1998-06-08
    icon of address 395 King Street, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-21 ~ 1998-06-25
    IIF 1576 - Nominee Secretary → ME
  • 1121
    FIRST EDINBURGH BUSES LIMITED - 2003-02-27
    ARDENREEF LIMITED - 1998-06-23
    icon of address 395 King Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-08 ~ 1998-06-25
    IIF 2542 - Nominee Secretary → ME
  • 1122
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-01 ~ 1997-09-01
    IIF 1070 - Nominee Secretary → ME
  • 1123
    icon of address 4 Skye Road, Shedocksley, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,366 GBP2019-10-31
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 1705 - Nominee Secretary → ME
  • 1124
    icon of address 216 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,352 GBP2015-06-30
    Officer
    icon of calendar 1997-09-12 ~ 1997-09-15
    IIF 2027 - Nominee Secretary → ME
  • 1125
    icon of address Blairston, Ayr, Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,662,050 GBP2024-11-30
    Officer
    icon of calendar 1998-11-03 ~ 1998-11-06
    IIF 2800 - Nominee Secretary → ME
  • 1126
    icon of address 40/42 Brantwood Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 1453 - Nominee Secretary → ME
  • 1127
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-10 ~ 1997-02-10
    IIF 1189 - Nominee Secretary → ME
  • 1128
    NOSTALGIA INCORPORATED LIMITED - 2002-03-13
    icon of address Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2024-01-31
    Officer
    icon of calendar 1997-12-24 ~ 1997-12-24
    IIF 2821 - Nominee Secretary → ME
  • 1129
    icon of address Dave Aylott, Tonguey Field House, Dunning, Perth, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,741 GBP2019-03-31
    Officer
    icon of calendar 1995-09-27 ~ 1995-09-27
    IIF 1001 - Nominee Secretary → ME
  • 1130
    THE SANDWICH COMPANY LIMITED - 2002-08-21
    BAYTOP LIMITED - 1997-04-10
    icon of address Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-06 ~ 1992-10-06
    IIF 1283 - Nominee Secretary → ME
  • 1131
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,203,487 GBP2021-05-31
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-04
    IIF 2739 - Nominee Secretary → ME
  • 1132
    icon of address C/o Srg Llp, 4th Floor, Turnberry House, 175 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -29,822 GBP2024-10-31
    Officer
    icon of calendar 1998-10-23 ~ 1998-10-23
    IIF 2513 - Nominee Secretary → ME
  • 1133
    INTERSOUTH LIMITED - 1995-06-16
    icon of address Mains Of Fortrie, Auchnagatt, Ellon, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,331,196 GBP2024-03-31
    Officer
    icon of calendar 1995-05-17 ~ 1995-05-17
    IIF 2834 - Secretary → ME
  • 1134
    FOS1 LTD.
    - now
    MILLBRY 179 LTD. - 1999-02-23
    icon of address Stevenson & Kyles Ca, 25 Sandyford Place, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    26,097 GBP2024-03-31
    Officer
    icon of calendar 1999-01-27 ~ 1999-02-17
    IIF 2770 - Nominee Secretary → ME
  • 1135
    icon of address 134 Newhaven Road, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,830 GBP2016-12-31
    Officer
    icon of calendar 1996-06-03 ~ 1996-06-03
    IIF 689 - Nominee Secretary → ME
  • 1136
    icon of address 19 Cloglands, Forth, Lanark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-05 ~ 1997-11-05
    IIF 1421 - Nominee Secretary → ME
  • 1137
    WESTERN MACANDREW LIMITED - 2004-02-01
    icon of address 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1992-02-05
    IIF 2707 - Nominee Secretary → ME
  • 1138
    icon of address 120 C/o Grants Accountants, 5th Floor, West Regent Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,362 GBP2025-01-31
    Officer
    icon of calendar 1992-12-11 ~ 1992-12-11
    IIF 2740 - Nominee Secretary → ME
  • 1139
    ELPHINSTONE HOMES (SANDYFORD) LIMITED - 2008-02-29
    MILLBRY 49 LTD. - 1998-05-15
    icon of address 295 Fenwick Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-15 ~ 1998-04-28
    IIF 729 - Nominee Secretary → ME
  • 1140
    icon of address 180 Hope Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    719,956 GBP2024-10-31
    Officer
    icon of calendar 1994-07-21 ~ 1994-07-21
    IIF 2734 - Nominee Secretary → ME
  • 1141
    icon of address Ballantine House, 168 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-03 ~ 1997-11-26
    IIF 1800 - Nominee Secretary → ME
  • 1142
    icon of address Trongate 103 103-105 Trongate, Glasgow, Lanarkshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    62,546 GBP2024-03-31
    Officer
    icon of calendar 1995-08-17 ~ 1995-08-17
    IIF 2420 - Director → ME
    icon of calendar 1995-08-17 ~ 1995-08-17
    IIF 2744 - Nominee Secretary → ME
  • 1143
    icon of address 42 Clayhills Drive, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,341 GBP2021-01-21
    Officer
    icon of calendar 1995-10-05 ~ 1995-10-05
    IIF 1442 - Nominee Secretary → ME
  • 1144
    MAYGREEN LIMITED - 1996-04-30
    icon of address Lynnet Leisure Group, 23 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-15 ~ 1996-04-15
    IIF 2023 - Nominee Secretary → ME
  • 1145
    MAYGRANGE LIMITED - 1996-04-30
    icon of address Lynnet Leisure Group, 23 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,682 GBP2017-12-31
    Officer
    icon of calendar 1996-04-15 ~ 1996-04-15
    IIF 98 - Nominee Secretary → ME
  • 1146
    icon of address 3 Avenue Villas, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    58,257 GBP2024-10-31
    Officer
    icon of calendar 1996-02-08 ~ 1996-02-08
    IIF 2496 - Nominee Secretary → ME
  • 1147
    WORLD COAL ASSOCIATION - 2023-11-27
    INTERNATIONAL COAL DEVELOPMENT INSTITUTE - 1988-08-31
    WORLD COAL INSTITUTE - 2010-06-11
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    445,263 GBP2020-09-30
    Officer
    icon of calendar 1998-09-04 ~ 2001-10-05
    IIF 2902 - Director → ME
  • 1148
    icon of address 31 Sunnylaw Drive, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ 1992-03-13
    IIF 1188 - Nominee Secretary → ME
  • 1149
    icon of address 137 Ayr Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,869 GBP2017-08-31
    Officer
    icon of calendar 1997-08-05 ~ 1997-08-05
    IIF 1759 - Nominee Secretary → ME
  • 1150
    MILLBRY 62 LTD. - 1998-06-22
    icon of address 57 Strathalmond Road, Barnton, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-06-08 ~ 1998-06-15
    IIF 2551 - Nominee Secretary → ME
  • 1151
    GORDON H WADE LIMITED - 1999-12-06
    icon of address 100 Brand Street, Suite 7, Digital Media Centre, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    812,423 GBP2017-07-31
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-17
    IIF 489 - Nominee Secretary → ME
  • 1152
    icon of address 3 Park Road, Cults, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    231,275 GBP2016-01-31
    Officer
    icon of calendar 1992-12-14 ~ 1992-12-14
    IIF 714 - Nominee Secretary → ME
  • 1153
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,112 GBP2016-09-30
    Officer
    icon of calendar 1993-09-06 ~ 1993-09-06
    IIF 234 - Nominee Secretary → ME
  • 1154
    icon of address C/o Blackadders Llp, 40, Torphichen Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,090,521 GBP2024-04-30
    Officer
    icon of calendar 1992-02-18 ~ 1992-02-18
    IIF 2823 - Nominee Secretary → ME
  • 1155
    icon of address Unit 3, 27 Springboig Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    252,519 GBP2024-09-30
    Officer
    icon of calendar 1994-09-26 ~ 1994-09-26
    IIF 2631 - Nominee Secretary → ME
  • 1156
    GWYNETH BROWN ENTERPRISES LIMITED - 1998-08-20
    SPRINGFORD LIMITED - 1997-02-21
    icon of address Abbeymill Business Centre 12 Seedhill Road, Suite 5004, Paisley, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-02-06 ~ 1997-02-06
    IIF 2793 - Nominee Secretary → ME
  • 1157
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-17 ~ 1998-07-17
    IIF 1825 - Nominee Secretary → ME
  • 1158
    GAEL QUALITY LIMITED - 1996-11-15
    icon of address Orion House Scottish Enterprise Technology Park, East Kilbride, Glasgow, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-15
    IIF 1811 - Nominee Secretary → ME
  • 1159
    icon of address 80 Portland Road, Kilmarnock, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-13 ~ 1998-05-13
    IIF 1975 - Nominee Secretary → ME
  • 1160
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-29
    IIF 568 - Nominee Secretary → ME
  • 1161
    icon of address 50 Henderson Circle, Peterhead, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 1998-08-24
    IIF 2095 - Nominee Secretary → ME
  • 1162
    icon of address 110a Maxwell Avenue, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,583 GBP2023-03-31
    Officer
    icon of calendar 1997-11-28 ~ 1998-03-16
    IIF 2725 - Nominee Secretary → ME
  • 1163
    PRO-SUB SERVICES LIMITED - 2010-04-08
    icon of address Pmac House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 1990-04-06 ~ 1990-04-09
    IIF 1582 - Nominee Secretary → ME
  • 1164
    icon of address Dalbeg West Balgrochan Road, Torrance, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-17 ~ 1995-07-17
    IIF 2381 - Secretary → ME
  • 1165
    icon of address 13 The Lang Stracht, Alford, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-20 ~ 1992-11-20
    IIF 1730 - Nominee Secretary → ME
  • 1166
    GARIOCH SPORTS LTD. - 2020-01-10
    icon of address Axis Business Centre, Thainstone, Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    149,146 GBP2017-12-31
    Officer
    icon of calendar 1994-12-28 ~ 1994-12-28
    IIF 636 - Nominee Secretary → ME
  • 1167
    icon of address Office 20, Stirling Business Centre, Wellgreen Place, Stirling
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1990-08-20 ~ 1990-08-20
    IIF 2635 - Nominee Secretary → ME
  • 1168
    icon of address Station Cottage, Gartmore, Nr. Aberfoyle, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-03-29 ~ 1990-03-29
    IIF 2020 - Nominee Secretary → ME
  • 1169
    icon of address 11/12 Newton Terrace, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-02-15
    IIF 2746 - Nominee Secretary → ME
  • 1170
    CROWNCOAST LIMITED - 1997-05-22
    icon of address Am Fuaran, Aberchirder, Huntly, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    684,192 GBP2018-05-31
    Officer
    icon of calendar 1997-05-14 ~ 1997-05-14
    IIF 1736 - Nominee Secretary → ME
  • 1171
    PREMIER TECHNICAL SERVICES LTD. - 1996-10-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -390,014 GBP2022-05-30
    Officer
    icon of calendar 1996-09-02 ~ 1996-09-02
    IIF 2506 - Nominee Secretary → ME
  • 1172
    icon of address Unit 37, Block 5 Third Road, Blantyre Industrial Estate, Blantyre, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    440,557 GBP2024-07-31
    Officer
    icon of calendar 1997-07-02 ~ 1997-07-02
    IIF 2692 - Nominee Secretary → ME
  • 1173
    GAS CARE (SCOTLAND) LTD. - 2016-03-18
    icon of address 2 Queenslie Court, Summerlee Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -111,908 GBP2018-04-30
    Officer
    icon of calendar 1996-09-03 ~ 1996-09-03
    IIF 1357 - Nominee Secretary → ME
  • 1174
    icon of address 34 East Haddon Road, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-26 ~ 1999-01-26
    IIF 182 - Nominee Secretary → ME
  • 1175
    icon of address 47 Clydesdale Street, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    351,552 GBP2025-01-31
    Officer
    icon of calendar 1996-02-01 ~ 1996-02-01
    IIF 2783 - Nominee Secretary → ME
  • 1176
    icon of address Kinlea Swailend, Newmachar, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    220,482 GBP2024-05-31
    Officer
    icon of calendar 1998-03-25 ~ 1998-03-25
    IIF 2828 - Secretary → ME
  • 1177
    icon of address 2 Victoria Place, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,108 GBP2022-04-05
    Officer
    icon of calendar 1998-03-30 ~ 1998-03-30
    IIF 2786 - Nominee Secretary → ME
  • 1178
    MST UK LIMITED - 1997-09-30
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-17 ~ 1997-01-17
    IIF 744 - Nominee Secretary → ME
  • 1179
    LINTONDALE LIMITED - 1998-11-19
    icon of address 168 Buchanan Street, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-13 ~ 1998-11-13
    IIF 2524 - Nominee Secretary → ME
  • 1180
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1997-06-12
    IIF 1269 - Nominee Secretary → ME
  • 1181
    GEMCROSS LIMITED - 1995-02-21
    icon of address 12a Beaverhall Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 719 - Nominee Director → ME
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 500 - Nominee Secretary → ME
  • 1182
    INFORMATICS CLINICAL INFORMATION SYSTEMS LIMITED - 2015-04-02
    CLINICAL INFORMATICS LIMITED - 2013-12-09
    DRAEGER INFORMATICS LIMITED - 2004-01-09
    INFORMATICS CLINICAL DECISION SUPPORT LTD. - 2001-06-12
    icon of address Regent Court, 70 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-22 ~ 1996-11-22
    IIF 2440 - Director → ME
    icon of calendar 1996-11-22 ~ 1996-11-22
    IIF 759 - Nominee Secretary → ME
  • 1183
    icon of address Unit 5, 25 Montrose Avenue, Hillington Park, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    152,278 GBP2024-10-31
    Officer
    icon of calendar 1994-10-12 ~ 1994-10-12
    IIF 2566 - Nominee Secretary → ME
  • 1184
    NOVABROOK LIMITED - 1997-03-14
    icon of address Geneva Rooms, 32 Common Green, Strathaven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-27 ~ 1997-02-27
    IIF 2200 - Nominee Secretary → ME
  • 1185
    JEREMY SARGEANT (GEO CONSULTING) LTD. - 2002-07-17
    icon of address 7th Floor 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-29 ~ 1992-05-29
    IIF 1164 - Nominee Secretary → ME
  • 1186
    TYNECOURT LIMITED - 1998-12-03
    icon of address Commerce House, South Street, Elgin, Morayshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1998-11-26
    IIF 1422 - Nominee Secretary → ME
  • 1187
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -262 GBP2016-06-30
    Officer
    icon of calendar 1999-01-21 ~ 1999-01-21
    IIF 841 - Nominee Secretary → ME
  • 1188
    icon of address 64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-06 ~ 1991-09-06
    IIF 385 - Nominee Secretary → ME
  • 1189
    icon of address C/o Henderson Loggie 1 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    203,178 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1995-06-13 ~ 1995-06-13
    IIF 2616 - Nominee Secretary → ME
  • 1190
    GRAHAM HOLMES INTERIORS LIMITED - 1995-12-18
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 1994-08-25 ~ 1994-08-25
    IIF 2766 - Nominee Secretary → ME
  • 1191
    TAYSTONE LIMITED - 1996-07-25
    icon of address 9 Corbie Drive, Carnoustie, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    icon of calendar 1996-03-13 ~ 1996-03-13
    IIF 1288 - Nominee Secretary → ME
  • 1192
    icon of address 14 Greenbank Loan, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-29
    IIF 526 - Nominee Secretary → ME
  • 1193
    icon of address Breckenridge House, 274 Sauchiehall Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1990-07-17 ~ 1990-07-17
    IIF 2586 - Nominee Secretary → ME
  • 1194
    icon of address 5 Kirktonholme Road, West Mains, East Kilbride, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2020-11-30
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-06
    IIF 101 - Nominee Secretary → ME
  • 1195
    KILDVALE SERVICES LIMITED - 1991-05-10
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1991-03-12 ~ 1991-03-12
    IIF 221 - Nominee Secretary → ME
  • 1196
    icon of address 5 Witchwood Grove, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    520,014 GBP2018-04-05
    Officer
    icon of calendar 1995-04-04 ~ 1995-04-04
    IIF 288 - Nominee Secretary → ME
  • 1197
    icon of address 2 Carment Drive (ref Jpb), Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    323,403 GBP2024-09-30
    Officer
    icon of calendar 1993-11-18 ~ 1993-11-18
    IIF 2660 - Nominee Secretary → ME
  • 1198
    icon of address 375 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-10-15 ~ 1996-10-15
    IIF 2485 - Nominee Secretary → ME
  • 1199
    MARCHMAIN LIMITED - 2023-04-05
    icon of address 37 Balfron Rd, Ralston, Paisley, Strathclyde
    Active Corporate (1 parent)
    Equity (Company account)
    -53,615 GBP2024-10-31
    Officer
    icon of calendar 1993-09-06 ~ 1993-09-06
    IIF 2763 - Nominee Secretary → ME
  • 1200
    icon of address 103 Trongate, Fourth Floor, Glasgow, Lanarkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-06-07 ~ 1996-06-07
    IIF 2471 - Director → ME
    icon of calendar 1997-06-27 ~ 2011-06-30
    IIF 2909 - Director → ME
    icon of calendar 1996-06-07 ~ 1996-06-07
    IIF 384 - Nominee Secretary → ME
  • 1201
    GLASGOW FILM AND VIDEO WORKSHOP LIMITED - 2000-04-06
    icon of address 5th Floor 103 Trongate, Glasgow, Scotland
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    66,889 GBP2024-03-31
    Officer
    icon of calendar 1996-06-11 ~ 2003-12-01
    IIF 2414 - Secretary → ME
  • 1202
    icon of address 191 Station Road, Shotts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-04 ~ 1997-09-04
    IIF 435 - Nominee Secretary → ME
  • 1203
    SCOTDALE LIMITED - 1997-02-06
    icon of address 4 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-14
    IIF 613 - Nominee Secretary → ME
  • 1204
    icon of address George House, 36 North Hanover Street, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-21
    IIF 2643 - Nominee Secretary → ME
  • 1205
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,322 GBP2024-04-30
    Officer
    icon of calendar 1995-04-27 ~ 1995-04-27
    IIF 2841 - Secretary → ME
  • 1206
    icon of address 13 Register Street, Bo'ness, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,592 GBP2019-10-30
    Officer
    icon of calendar 1992-11-11 ~ 1992-11-11
    IIF 1756 - Nominee Secretary → ME
  • 1207
    icon of address Auchrannie Road, Glencloy, Brodick, Isle Of Arran
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-19 ~ 1992-10-19
    IIF 1982 - Nominee Secretary → ME
  • 1208
    icon of address 24 Dubford Rise, Denmore, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1991-09-12 ~ 1991-09-12
    IIF 2231 - Nominee Secretary → ME
  • 1209
    ABSOLUTE STUDIOS LIMITED - 2006-05-26
    4:5 INTERACTIVE LTD. - 1998-03-27
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-22 ~ 1997-12-22
    IIF 1110 - Nominee Secretary → ME
  • 1210
    COASTWORKS LIMITED - 2016-12-16
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-29 ~ 1994-09-29
    IIF 1749 - Nominee Secretary → ME
  • 1211
    icon of address 64 Calderglen Avenue, Calderglen, Blantyre, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 1984 - Nominee Secretary → ME
  • 1212
    CAMPBAY LIMITED - 1997-09-03
    icon of address Wri Associates Limited, Suite 5 3rd Floor Turnberry House 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-21 ~ 1997-07-21
    IIF 317 - Nominee Secretary → ME
  • 1213
    icon of address 8 Amisfield Park, Haddington, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-18 ~ 1991-11-18
    IIF 814 - Nominee Secretary → ME
  • 1214
    icon of address C/o Anderson Anderson Brown Llp Kingshill View, Primefour Business Park, Kingswells, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,784,927 GBP2020-01-31
    Officer
    icon of calendar 1994-12-16 ~ 1994-12-16
    IIF 1183 - Nominee Secretary → ME
  • 1215
    THE GO GROUP UK LTD - 2009-03-31
    GO PROJECTS LTD. - 2007-06-12
    icon of address 2nd Floor Mercantile Chambers, 53 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-01-21
    IIF 1344 - Nominee Secretary → ME
  • 1216
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1992-11-06 ~ 1992-11-06
    IIF 2565 - Nominee Secretary → ME
  • 1217
    BOUNDARY ESTATES LIMITED - 1996-04-04
    icon of address 12 Kirkland Avenue, Blanefield, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-20 ~ 1996-02-20
    IIF 1862 - Nominee Secretary → ME
  • 1218
    icon of address Begbies Traynor Suite 10 - 4f, 5 West Victoria Dock Road, Dundee, Angus
    Liquidation Corporate (1 parent)
    Equity (Company account)
    65,140 GBP2019-12-31
    Officer
    icon of calendar 1990-10-18 ~ 1990-10-18
    IIF 2554 - Nominee Secretary → ME
  • 1219
    D.K. GOSKIRK LIMITED - 2000-08-21
    GOSKIRK & MCGINTY LIMITED - 2011-12-23
    icon of address Ground Floor, Lockhart House, Tulloch Street, Dingwall, Ross & Cromarty
    Active Corporate (3 parents)
    Equity (Company account)
    147,437 GBP2024-12-31
    Officer
    icon of calendar 1995-07-31 ~ 1995-07-31
    IIF 2833 - Secretary → ME
  • 1220
    icon of address Grants Scotland Ltd Moncrieff House, 69 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,574 GBP2021-05-31
    Officer
    icon of calendar 1996-07-26 ~ 1996-07-26
    IIF 491 - Nominee Secretary → ME
  • 1221
    NORTH SEA SOLUTIONS LTD. - 1999-10-27
    icon of address Unit 2 The Galleria, Langstane Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -876 GBP2023-10-31
    Officer
    icon of calendar 1997-05-23 ~ 1997-05-23
    IIF 2497 - Nominee Secretary → ME
  • 1222
    icon of address The Howe Farm, St Fergus, Peterhead, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1994-06-13
    IIF 1259 - Nominee Secretary → ME
  • 1223
    MILLBRY 171 LTD. - 1999-02-08
    icon of address Unit 6 Randolph Court, Randolph Industrial Estate, Kirkcaldy, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    501,769 GBP2024-07-31
    Officer
    icon of calendar 1999-01-27 ~ 1999-02-01
    IIF 2700 - Nominee Secretary → ME
  • 1224
    HOUSTON ROONEY HOLDINGS LIMITED - 2008-01-18
    CONTRACTORLAND LIMITED - 1998-02-20
    icon of address 5th Floor 120 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents, 71 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    469,490 GBP2024-06-30
    Officer
    icon of calendar 1995-05-25 ~ 1995-05-25
    IIF 2836 - Secretary → ME
  • 1225
    icon of address The Triangle, Inveralmond, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-04-24
    IIF 2393 - Secretary → ME
  • 1226
    icon of address 1 Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 1997-05-07
    IIF 41 - Nominee Secretary → ME
  • 1227
    FORRESTER & CO. (SCOTLAND) LIMITED - 2010-07-22
    icon of address Unit 3c Myrtlefield, Aviemore, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    110,947 GBP2024-09-30
    Officer
    icon of calendar 1993-12-15 ~ 1993-12-15
    IIF 2278 - Nominee Director → ME
    icon of calendar 1993-12-15 ~ 1993-12-15
    IIF 2779 - Nominee Secretary → ME
  • 1228
    YORKBROOK LIMITED - 1997-11-25
    icon of address C/o Stevenson Associates, 6 Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-03 ~ 1997-11-18
    IIF 77 - Nominee Secretary → ME
  • 1229
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-23 ~ 1994-08-23
    IIF 954 - Nominee Secretary → ME
  • 1230
    icon of address Riversleigh, 9 Kilwinning Road, Irvine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1997-02-20
    IIF 1390 - Nominee Secretary → ME
  • 1231
    icon of address C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,797 GBP2016-10-31
    Officer
    icon of calendar 1997-10-24 ~ 1997-10-24
    IIF 2057 - Nominee Secretary → ME
  • 1232
    WYNDMUIR LIMITED - 2007-06-01
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -3,142 GBP2017-12-01 ~ 2018-11-30
    Officer
    icon of calendar 1995-08-11 ~ 1995-09-08
    IIF 649 - Nominee Secretary → ME
  • 1233
    GREGOR HOMES LTD. - 2007-06-19
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    651 GBP2015-10-31
    Officer
    icon of calendar 1995-08-29 ~ 1995-08-29
    IIF 92 - Nominee Secretary → ME
  • 1234
    icon of address 7 The Inches, Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-11 ~ 1997-03-11
    IIF 1540 - Nominee Secretary → ME
  • 1235
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-15 ~ 1993-07-15
    IIF 1266 - Nominee Secretary → ME
  • 1236
    icon of address Silverwells House, 114 Cadzow Street, Hamilton, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-19 ~ 1995-07-19
    IIF 1739 - Nominee Secretary → ME
  • 1237
    icon of address Bonnytoun Farm, ., Linlithgow, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    70,301 GBP2024-03-31
    Officer
    icon of calendar 1998-11-04 ~ 1998-11-04
    IIF 2730 - Nominee Secretary → ME
  • 1238
    INFONICHE MARKETING LTD. - 2011-12-29
    INNOSENSE LIMITED - 2006-05-31
    icon of address 10 10 South Isle Road, Ardrossan, North Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -34,920 GBP2018-03-31
    Officer
    icon of calendar 1999-02-04 ~ 1999-02-04
    IIF 2584 - Nominee Secretary → ME
  • 1239
    GLASS REINFORCED PRODUCTS LIMITED - 2005-04-05
    icon of address 48 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-03
    IIF 1549 - Nominee Secretary → ME
  • 1240
    GLASGOW STEEPLEJACK COMPANY LIMITED - 2009-09-01
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-03 ~ 1995-11-03
    IIF 1633 - Nominee Secretary → ME
  • 1241
    icon of address 1 Deeside Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,678 GBP2021-04-30
    Officer
    icon of calendar 1998-08-05 ~ 1998-08-05
    IIF 1814 - Nominee Secretary → ME
  • 1242
    H. & I. LIVESTOCK LTD. - 1997-05-22
    RAITHBURN MANAGEMENT LIMITED - 1997-05-09
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1997-02-20
    IIF 1992 - Nominee Secretary → ME
  • 1243
    icon of address 216 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-15 ~ 1998-09-15
    IIF 426 - Nominee Secretary → ME
  • 1244
    icon of address 8th Floor 180 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    550,330 GBP2015-12-31
    Officer
    icon of calendar 1996-07-11 ~ 1996-07-11
    IIF 2818 - Nominee Secretary → ME
  • 1245
    icon of address C/o Frp Advisory Llp, Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    607,972 GBP2018-03-31
    Officer
    icon of calendar 1992-02-25 ~ 1992-02-25
    IIF 1898 - Nominee Secretary → ME
  • 1246
    icon of address Upper Bunzion, Cults Hill, By Ladybank, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1995-04-10
    IIF 1679 - Nominee Secretary → ME
  • 1247
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,505 GBP2020-04-05
    Officer
    icon of calendar 1996-08-02 ~ 1996-08-02
    IIF 493 - Nominee Secretary → ME
  • 1248
    CALEDONIAN HYDRAULIC SYSTEMS LIMITED - 1997-11-17
    GLENPRIDE LIMITED - 1995-03-15
    icon of address Johnston Carmichael 29 Albyn Place, Bishop's Court, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-10 ~ 1994-11-10
    IIF 2238 - Nominee Secretary → ME
  • 1249
    SHIREBAY LIMITED - 1996-11-04
    icon of address Mclay Mcalister & Mcgibbon Llp, 145 St. Vincent Street, 1st Floor, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-04 ~ 1996-10-04
    IIF 763 - Nominee Secretary → ME
  • 1250
    icon of address Peterson Hall, 25 Roseangle, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,388 GBP2017-03-31
    Officer
    icon of calendar 1996-01-12 ~ 1996-01-12
    IIF 259 - Nominee Secretary → ME
  • 1251
    GITANO LIMITED - 1998-12-10
    icon of address 2nd Floor, 79 West Regent Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    98,851 GBP2025-02-28
    Officer
    icon of calendar 1996-11-12 ~ 1996-11-12
    IIF 2594 - Nominee Secretary → ME
  • 1252
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,147 GBP2016-03-31
    Officer
    icon of calendar 1994-09-13 ~ 1994-09-13
    IIF 1534 - Nominee Secretary → ME
  • 1253
    icon of address Unit 3 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1997-10-01
    IIF 415 - Nominee Secretary → ME
  • 1254
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-04
    IIF 2293 - Nominee Secretary → ME
  • 1255
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    66,003 GBP2016-10-31
    Officer
    icon of calendar 1997-04-14 ~ 1997-04-14
    IIF 1274 - Nominee Secretary → ME
  • 1256
    icon of address 4d Auchingramont Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-23 ~ 1996-05-23
    IIF 1113 - Nominee Secretary → ME
  • 1257
    icon of address 11 Skaterigg Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-29 ~ 1998-12-29
    IIF 1461 - Nominee Secretary → ME
  • 1258
    icon of address Moore And Co, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-03 ~ 1995-08-03
    IIF 1794 - Nominee Secretary → ME
  • 1259
    NORTHABBEY LIMITED - 1997-06-11
    icon of address 3 Kildrummy Road, Ellon, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,096 GBP2016-05-31
    Officer
    icon of calendar 1997-05-29 ~ 1997-05-29
    IIF 1098 - Nominee Secretary → ME
  • 1260
    RICHMOND PROPERTIES (CONSTRUCTION) LIMITED - 1994-09-12
    ABERDEEN TIMBER SPECIALISTS LIMITED - 1992-05-12
    icon of address Unit 2 The Galleria, Langstane Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,512,885 GBP2024-10-31
    Officer
    icon of calendar 1991-08-15 ~ 1991-08-15
    IIF 2499 - Nominee Secretary → ME
  • 1261
    STEWART HAMILTON LTD. - 2006-10-24
    HAMILTONS (STIRLING) LTD. - 1999-05-18
    CAPEDALE LIMITED - 1995-08-18
    icon of address 2 Melville Street, Falkirk, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    541,634 GBP2024-10-31
    Officer
    icon of calendar 1995-07-26 ~ 1995-07-26
    IIF 2803 - Nominee Secretary → ME
  • 1262
    icon of address Suite 412 Baltic Chambers, 50 Wellington Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-06-12 ~ 1998-06-12
    IIF 2558 - Nominee Secretary → ME
  • 1263
    HANDY HUBBIES LIMITED - 2001-09-18
    icon of address 1 Millar Grove, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,590 GBP2022-07-31
    Officer
    icon of calendar 1999-02-04 ~ 1999-02-04
    IIF 2798 - Nominee Secretary → ME
  • 1264
    icon of address 33 High Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,620 GBP2024-06-30
    Officer
    icon of calendar 1993-06-17 ~ 1993-06-17
    IIF 2678 - Nominee Secretary → ME
  • 1265
    icon of address Bishop's Court, Albyn Place, Aberdeen
    Liquidation Corporate (1 parent)
    Equity (Company account)
    978,080 GBP2020-10-31
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-08
    IIF 2797 - Nominee Secretary → ME
  • 1266
    icon of address Unit 8 White Quarries Ind Est, Newton, Broxburn, West Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,074 GBP2022-02-28
    Officer
    icon of calendar 1993-02-05 ~ 1993-02-05
    IIF 2029 - Nominee Secretary → ME
  • 1267
    CAPEBAY LIMITED - 1992-08-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-07 ~ 1992-08-07
    IIF 410 - Nominee Secretary → ME
  • 1268
    icon of address 23 St Ternans Road, Newtonhill, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-16 ~ 1996-08-16
    IIF 1688 - Nominee Secretary → ME
  • 1269
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    RECEIVERSHIP Corporate (1 parent)
    Officer
    icon of calendar 1998-06-09 ~ 1998-06-16
    IIF 2802 - Nominee Secretary → ME
  • 1270
    icon of address 24 Mentmore Way, Poringland, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,393 GBP2022-04-30
    Officer
    icon of calendar 1995-04-10 ~ 1995-09-04
    IIF 12 - Secretary → ME
  • 1271
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-26 ~ 1992-08-26
    IIF 1221 - Nominee Secretary → ME
  • 1272
    icon of address Wellington School, Carleton Turrets, Craigweil Road, Ayr, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-28 ~ 1993-01-28
    IIF 575 - Nominee Secretary → ME
  • 1273
    icon of address Queenzieburn Industrial Estate, Lovat House, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-24 ~ 1996-09-24
    IIF 1217 - Nominee Secretary → ME
  • 1274
    T.F.F. MARKETING LIMITED - 2009-03-10
    TFF MARKETING DEVELOPMENTS LIMITED - 1998-12-17
    icon of address Queenziburn Industrial Estate, Gavell Road, Kilsyth, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -226,609 GBP2024-09-30
    Officer
    icon of calendar 1992-02-03 ~ 1992-02-03
    IIF 2512 - Nominee Secretary → ME
  • 1275
    icon of address Dovehill Court, 179 Gallowgate, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2,990 GBP2025-01-31
    Officer
    icon of calendar 1998-01-15 ~ 1998-01-27
    IIF 2668 - Nominee Secretary → ME
  • 1276
    icon of address 27 North Bridge Street, Hawick, Borders, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,147 GBP2025-05-31
    Officer
    icon of calendar 1997-04-21 ~ 1997-07-07
    IIF 2596 - Nominee Secretary → ME
  • 1277
    icon of address 14 Newton Place, C/o Gallone & Co, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    707,669 GBP2024-03-31
    Officer
    icon of calendar 1998-01-15 ~ 1998-01-15
    IIF 2733 - Nominee Secretary → ME
  • 1278
    HAYMARKET RISK MANAGEMENT LTD - 2019-04-04
    HAYMARKET MANAGEMENT SERVICES LTD. - 2011-09-22
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    899,029 GBP2019-04-30
    Officer
    icon of calendar 1998-10-01 ~ 1998-10-01
    IIF 2248 - Nominee Secretary → ME
  • 1279
    icon of address Glenfab Building, Viewfield Road, Viewfield Industrial Estate, Glenrothes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-03 ~ 1998-02-11
    IIF 1120 - Nominee Secretary → ME
  • 1280
    ODFJELL DRILLING (UK) LIMITED - 2000-09-11
    ODCC LIMITED - 1997-07-16
    DUNERISE LIMITED - 1995-01-10
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1994-12-30
    IIF 2034 - Nominee Secretary → ME
  • 1281
    STRANDCREST LIMITED - 2003-09-23
    icon of address High Side, Embleton, Cockermouth, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 1998-08-05
    IIF 10 - Secretary → ME
  • 1282
    REDROW HOMES (SCOTLAND 1995) LIMITED - 2010-07-01
    REDROW HOMES (SCOTLAND) LIMITED - 2002-02-15
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-20 ~ 1994-12-20
    IIF 2480 - Nominee Secretary → ME
  • 1283
    HEADWAY HEALTH CARE LIMITED - 1993-07-09
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-28 ~ 1993-05-28
    IIF 2070 - Nominee Secretary → ME
  • 1284
    BARNLAND LIMITED - 1992-08-13
    icon of address 1 Cadzow Park, 82/88 Muir Street, Hamilton, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-23 ~ 1992-08-13
    IIF 236 - Nominee Secretary → ME
  • 1285
    icon of address William Duncan & Co, 30 Miller Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-02-10 ~ 1995-02-10
    IIF 996 - Nominee Secretary → ME
  • 1286
    HEATHERY PARK HOME LIMITED - 1993-01-19
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-25 ~ 1992-02-25
    IIF 2009 - Nominee Secretary → ME
  • 1287
    LIMECROSS LIMITED - 1997-07-08
    icon of address 95 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -404,990 GBP2018-05-31
    Officer
    icon of calendar 1997-06-09 ~ 1997-06-09
    IIF 62 - Nominee Secretary → ME
    icon of calendar 1997-06-09 ~ 1997-06-19
    IIF 2358 - Secretary → ME
  • 1288
    icon of address Mains Of Airies, Kirkcolm, Stranraer, Wigtownshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,100 GBP2021-03-31
    Officer
    icon of calendar 1998-03-31 ~ 1998-03-31
    IIF 2323 - Nominee Secretary → ME
  • 1289
    icon of address Mains Of Airies, Kirkcolm, Stranraer, Wigtownshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,815 GBP2021-03-31
    Officer
    icon of calendar 1998-10-27 ~ 1998-10-27
    IIF 717 - Nominee Secretary → ME
  • 1290
    icon of address 57/6 Northfield Broadway, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-05-28
    IIF 853 - Nominee Secretary → ME
  • 1291
    icon of address 6 Chester Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-17
    IIF 1103 - Nominee Secretary → ME
  • 1292
    PISCES PRESS LIMITED - 2003-02-03
    icon of address 9 Alexander Drive, Bridge Of Allan, Stirlingshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,297 GBP2018-03-31
    Officer
    icon of calendar 1992-05-15 ~ 1992-05-15
    IIF 1240 - Nominee Secretary → ME
  • 1293
    icon of address 10 Knockbreck Street, Tain, Ross Shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,679 GBP2021-02-28
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-21
    IIF 2318 - Nominee Secretary → ME
  • 1294
    icon of address Westerton Of Auchmill, Bucksburn, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 1995-07-06 ~ 1995-07-06
    IIF 864 - Nominee Secretary → ME
  • 1295
    icon of address Alder House, Cradlehall Business Park, Inverness
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,259 GBP2020-03-31
    Officer
    icon of calendar 1992-11-19 ~ 1992-11-19
    IIF 293 - Nominee Secretary → ME
  • 1296
    GRAMPIAN SLATE & BUILDING SUPPLIES LTD. - 1997-11-13
    HEATHQUEST LIMITED - 1993-09-29
    GRAMPIAN SLATING & BUILDING SUPPLIES LTD. - 1993-10-08
    icon of address C/o Johnston Carmichael Axis Business Centre, Thainstone Business Centre, Inverurie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    636,127 GBP2024-10-31
    Officer
    icon of calendar 1993-09-15 ~ 1993-09-15
    IIF 2807 - Nominee Secretary → ME
  • 1297
    MORAY MEAT PRODUCTS LIMITED - 1995-09-07
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-21 ~ 1994-11-21
    IIF 861 - Nominee Secretary → ME
  • 1298
    THE BLARLIATH LAND COMPANY LIMITED - 1998-12-01
    icon of address Knockbreck House, Tain, Ross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-01-22
    IIF 862 - Nominee Secretary → ME
  • 1299
    TAIN MUSSEL FISHERY LIMITED - 1998-05-19
    icon of address Council Offices, High Street, Dingwall, Ross Shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1997-09-22
    IIF 2467 - Director → ME
    icon of calendar 1997-09-22 ~ 1997-09-22
    IIF 668 - Nominee Secretary → ME
  • 1300
    icon of address Robb Ferguson, 5 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-29 ~ 1991-11-29
    IIF 2321 - Nominee Secretary → ME
  • 1301
    STRATHBAR LIMITED - 1996-04-22
    SUTHERLAND HATCHERIES LIMITED - 1997-08-07
    icon of address New House, Ardchronie, Ardgay
    Active Corporate (2 parents)
    Equity (Company account)
    174,250 GBP2025-04-30
    Officer
    icon of calendar 1996-02-15 ~ 1996-02-15
    IIF 2666 - Nominee Secretary → ME
  • 1302
    BAR W AIRPORTS LIMITED - 2009-01-21
    icon of address Averon House Wester Toberchurn, Culbokie, Dingwall, Ross-shire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -531,170 GBP2018-03-31
    Officer
    icon of calendar 1998-10-15 ~ 1998-10-15
    IIF 2658 - Nominee Secretary → ME
  • 1303
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-17 ~ 1992-12-17
    IIF 2117 - Nominee Secretary → ME
  • 1304
    icon of address Grovewood, Borland, Kilmarnock, East Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-22 ~ 1993-06-22
    IIF 786 - Nominee Secretary → ME
  • 1305
    icon of address 14 Gailes Road, Carrickstone, Cumbernauld, North Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,312 GBP2020-04-30
    Officer
    icon of calendar 1994-04-15 ~ 1994-04-15
    IIF 1853 - Nominee Secretary → ME
  • 1306
    icon of address 1 Lochrin Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-27 ~ 1993-01-27
    IIF 917 - Nominee Secretary → ME
  • 1307
    ECM (NORTH) LIMITED - 1999-03-10
    THE DIGITAL SOLUTIONS CONSULTANCY LTD. - 2002-10-11
    icon of address 8 Douglas Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    140,222 GBP2024-03-31
    Officer
    icon of calendar 1997-12-22 ~ 1997-12-22
    IIF 2579 - Nominee Secretary → ME
  • 1308
    icon of address 10 Wyvis Avenue, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,651 GBP2019-04-30
    Officer
    icon of calendar 1992-05-11 ~ 1992-05-11
    IIF 103 - Nominee Secretary → ME
  • 1309
    HODGINS SMITH CONSULTING LIMITED - 2011-12-22
    HODGINS SMITH (CDM) LIMITED - 2010-04-19
    icon of address Allan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-03 ~ 1995-10-03
    IIF 1744 - Nominee Secretary → ME
  • 1310
    icon of address 24 Beresford Terrace, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-02 ~ 1998-04-02
    IIF 835 - Nominee Secretary → ME
  • 1311
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-14 ~ 1999-01-14
    IIF 722 - Nominee Secretary → ME
  • 1312
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,322 GBP2020-03-31
    Officer
    icon of calendar 1993-09-06 ~ 1993-09-06
    IIF 1333 - Nominee Secretary → ME
  • 1313
    icon of address Units 5 & 6 Glenburn Court, Glenburn Road, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-02 ~ 1998-02-02
    IIF 2036 - Nominee Secretary → ME
  • 1314
    CLYDE SECURITY CONTAINERS LIMITED - 2017-06-01
    icon of address Titanium 1 Kings Inch Place, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,254,575 GBP2017-10-05
    Officer
    icon of calendar 1991-09-13 ~ 1991-09-13
    IIF 2263 - Nominee Secretary → ME
  • 1315
    MILLBRY 6 LIMITED - 1998-02-16
    icon of address C/o Stevenson Associates, 6 Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1998-02-09
    IIF 1504 - Nominee Secretary → ME
  • 1316
    icon of address 10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-06
    IIF 826 - Nominee Secretary → ME
  • 1317
    icon of address 400 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,490 GBP2015-12-31
    Officer
    icon of calendar 1998-12-07 ~ 1998-12-07
    IIF 1750 - Nominee Secretary → ME
  • 1318
    icon of address 208 West George Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1998-07-23
    IIF 2750 - Nominee Secretary → ME
    icon of calendar 1998-07-23 ~ 1998-07-23
    IIF 2852 - Secretary → ME
  • 1319
    icon of address 7 Laurel Park Close, Jordanhill, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    507 GBP2021-08-31
    Officer
    icon of calendar 1997-05-06 ~ 1997-05-06
    IIF 2047 - Nominee Secretary → ME
  • 1320
    icon of address Dallow Road Community Centre, 234 Dallow Road, Luton, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    254,236 GBP2024-12-31
    Officer
    icon of calendar 1997-12-23 ~ 1997-12-23
    IIF 2882 - Director → ME
    icon of calendar 1997-12-23 ~ 1997-12-23
    IIF 2511 - Nominee Secretary → ME
  • 1321
    COMPUTERISED QUOTATION SYSTEMS LTD. - 2009-06-12
    icon of address Unit 10, Bonnybridge Industrial Estate, Murnin Road Bonnybridge, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ 1999-01-14
    IIF 567 - Nominee Secretary → ME
  • 1322
    OWNERSHIP OPTIONS IN SCOTLAND - 2012-03-01
    icon of address The Melting Pot, 15 Calton Road, Edinburgh, Edinburgh, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-11-13 ~ 1997-11-13
    IIF 2472 - Director → ME
    icon of calendar 1997-11-13 ~ 1997-11-13
    IIF 977 - Nominee Secretary → ME
  • 1323
    ISOACT LIMITED - 2007-05-23
    icon of address 3 High Street, Kinross, Tayside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -50,456 GBP2015-05-31
    Officer
    icon of calendar 1992-06-16 ~ 1992-06-16
    IIF 981 - Nominee Secretary → ME
  • 1324
    MILLBRY 16 LTD. - 1998-03-25
    HARLEQUIN PROPERTIES (SCOTLAND) LIMITED - 2008-09-10
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    261,684 GBP2024-10-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-24
    IIF 2657 - Nominee Secretary → ME
  • 1325
    icon of address The Beacon, St. Vincent Street, Glasgow, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-27 ~ 1997-02-27
    IIF 865 - Nominee Secretary → ME
  • 1326
    icon of address Ernst & Young Llp, G1, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1997-10-23
    IIF 1449 - Nominee Secretary → ME
  • 1327
    icon of address 10-12 Belgowan Street, Bellshill Industrial Est, Bellshill, Lanarkshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1994-12-06 ~ 1994-12-06
    IIF 2664 - Nominee Secretary → ME
  • 1328
    HUNTOR LIMITED - 2005-10-13
    SNL ESTATES LIMITED - 1993-07-13
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-26 ~ 1991-08-26
    IIF 1370 - Nominee Secretary → ME
  • 1329
    ABSOLUTELY SCOTLAND LTD. - 2011-03-18
    ABSOLUTELY (SCOTLAND) LTD. - 1999-02-18
    icon of address Well Lodge, Keir Estate, Bridge Of Allan, Central
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55 GBP2017-07-31
    Officer
    icon of calendar 1998-07-22 ~ 1998-07-22
    IIF 2176 - Nominee Secretary → ME
  • 1330
    icon of address 7 Larchfield Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-24
    IIF 802 - Nominee Secretary → ME
  • 1331
    HUTCHESONS' SCHOOL AND FORMER PUPILS CLUB 1995 LIMITED - 1995-10-19
    icon of address 21 Beaton Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1995-10-13 ~ 1995-10-19
    IIF 2450 - Director → ME
    icon of calendar 1995-10-13 ~ 1995-10-19
    IIF 2553 - Nominee Secretary → ME
  • 1332
    HUTCHISON FOOD SAFETY ASSOCIATES LTD. - 2000-07-04
    icon of address Mclay Mcalister & Mcgibbon Llp, 1st Floor, 145 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-06
    IIF 325 - Nominee Secretary → ME
  • 1333
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,128,725 GBP2017-03-31
    Officer
    icon of calendar 1997-03-26 ~ 1997-03-26
    IIF 1459 - Nominee Secretary → ME
  • 1334
    icon of address C/o 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-05 ~ 1998-08-05
    IIF 1552 - Nominee Secretary → ME
  • 1335
    THE SICK DOCTORS TRUST - 2000-03-16
    SICK DOCTORS TRUST (SCOTLAND) - 2006-12-06
    ADDICTION SERVICES TRUST - 2009-01-27
    icon of address Castle Craig, Blyth Bridge, West Linton
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1996-05-31
    IIF 2460 - Director → ME
    icon of calendar 1996-05-31 ~ 1996-05-31
    IIF 2649 - Nominee Secretary → ME
  • 1336
    DAVID RUSSELL DESIGN & ADVERTISING LTD. - 1999-05-25
    icon of address 81 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-08 ~ 1994-06-08
    IIF 529 - Nominee Secretary → ME
  • 1337
    icon of address 42 Briarbank Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,672 GBP2017-03-31
    Officer
    icon of calendar 1996-10-28 ~ 1996-10-28
    IIF 2226 - Nominee Secretary → ME
  • 1338
    icon of address 18 Myrtle Terrace, Portlethen, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-07 ~ 1997-04-07
    IIF 748 - Nominee Secretary → ME
  • 1339
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-21 ~ 1997-04-21
    IIF 2329 - Nominee Secretary → ME
  • 1340
    icon of address 20 Kinghorne Terrace, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136,265 GBP2020-10-31
    Officer
    icon of calendar 1992-06-22 ~ 1992-06-22
    IIF 1547 - Nominee Secretary → ME
  • 1341
    icon of address Unit 5 Howard Court, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    321,713 GBP2024-11-30
    Officer
    icon of calendar 1994-11-11 ~ 1994-11-11
    IIF 2539 - Nominee Secretary → ME
  • 1342
    icon of address 7 Queen's Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    375,889 GBP2019-05-31
    Officer
    icon of calendar 1992-11-19 ~ 1992-11-19
    IIF 956 - Nominee Secretary → ME
  • 1343
    icon of address 1206 Tollcross Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-01 ~ 2004-04-01
    IIF 2392 - Secretary → ME
  • 1344
    icon of address 1/5 Langside Gate, 266, Camphill Avenue, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    688 GBP2021-12-31
    Officer
    icon of calendar 1996-12-13 ~ 1996-12-13
    IIF 369 - Nominee Secretary → ME
  • 1345
    icon of address 15 Woodhall Terrace, Juniper Green
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,387 GBP2017-02-28
    Officer
    icon of calendar 1998-02-10 ~ 1998-02-10
    IIF 118 - Nominee Secretary → ME
  • 1346
    icon of address Lade-back, Ettrick Haugh Road, Selkirk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,938 GBP2016-08-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-03
    IIF 1437 - Nominee Secretary → ME
  • 1347
    NAPNAIL LIMITED - 1992-04-30
    icon of address Unit 7 Highfield Business Centre, St Quivox, Ayr, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    77,228 GBP2024-05-31
    Officer
    icon of calendar 1992-04-15 ~ 1992-04-15
    IIF 2688 - Nominee Secretary → ME
  • 1348
    icon of address 44 Manor Place, Cults, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-23 ~ 1998-03-23
    IIF 615 - Nominee Secretary → ME
  • 1349
    icon of address Rosedene House, 25 High Street, Dingwall, Ross-shire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 1997-11-05 ~ 1997-11-05
    IIF 1136 - Nominee Secretary → ME
  • 1350
    THE TAX SHOP (STRATHCLYDE) LIMITED - 2004-11-19
    icon of address 9 Kilwinning Road, Irvine
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -38 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 1994-12-20 ~ 1994-12-20
    IIF 454 - Nominee Secretary → ME
  • 1351
    GLENPEARL LIMITED - 1997-06-19
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-03 ~ 1997-06-03
    IIF 2045 - Nominee Secretary → ME
  • 1352
    icon of address The Old Forge 28 Field Road, Busby, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,956 GBP2024-07-31
    Officer
    icon of calendar 1995-05-25 ~ 1995-05-25
    IIF 2838 - Secretary → ME
  • 1353
    INDEPENDENT MEDIA DISTRIBUTION LIMITED - 2002-02-20
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-15 ~ 1996-08-15
    IIF 2878 - Director → ME
    icon of calendar 1996-08-15 ~ 1996-08-15
    IIF 2527 - Nominee Secretary → ME
  • 1354
    icon of address 51 Carlibar Road, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-17
    IIF 2192 - Nominee Secretary → ME
  • 1355
    MERIDIAN SERVICES (RECOVERIES) LIMITED - 2004-11-10
    icon of address Stanford Business Centre, 18 South Avenue, Blantyre, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1997-11-07
    IIF 1058 - Nominee Secretary → ME
  • 1356
    icon of address 79 Renfrew Road, Paisley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    822,957 GBP2017-12-31
    Officer
    icon of calendar 1990-10-05 ~ 1990-10-05
    IIF 1470 - Nominee Secretary → ME
  • 1357
    IN POSITION ADVERTISING LIMITED - 1994-06-03
    icon of address 89 North Orchard Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-10 ~ 1993-02-10
    IIF 1021 - Nominee Secretary → ME
  • 1358
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 1994-11-17 ~ 1994-11-17
    IIF 42 - Nominee Secretary → ME
  • 1359
    icon of address Kpmg Llp, 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-16 ~ 1993-04-16
    IIF 2125 - Nominee Secretary → ME
  • 1360
    icon of address Woodhelven, Bridge Of Canny, Banchory, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-25 ~ 1994-01-25
    IIF 1225 - Nominee Director → ME
    icon of calendar 1994-01-25 ~ 1994-01-25
    IIF 1364 - Nominee Secretary → ME
  • 1361
    icon of address 8 Westerton Road, East Mains Indutrial Estate, Broxburn, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1992-02-05
    IIF 2651 - Nominee Secretary → ME
  • 1362
    icon of address Lime Tree House, North Castle Street, Alloa, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-03
    IIF 471 - Nominee Secretary → ME
  • 1363
    LEITH FUNERAL DIRECTORS LTD - 2018-02-21
    LEITH FUNERAL SERVICES LIMITED - 2012-02-07
    PORTEOUS FUNERAL DIRECTORS LTD - 2015-02-04
    PORTEOUS & WALKER FUNERAL DIRECTORS LTD - 2016-08-23
    icon of address 589 Lanark Road, Juniper Green, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -96,525 GBP2024-12-31
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-14
    IIF 2627 - Nominee Secretary → ME
  • 1364
    OTTERBAY LIMITED - 1997-07-08
    icon of address 64/66 Glentanar Road, Balmore Industrial Estate, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-08
    IIF 2024 - Nominee Secretary → ME
  • 1365
    icon of address 88 Langside Drive, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,605 GBP2020-09-30
    Officer
    icon of calendar 1997-09-03 ~ 1997-09-03
    IIF 1676 - Nominee Secretary → ME
  • 1366
    icon of address Eastwood House, Clynder, Helensburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-28 ~ 1994-07-28
    IIF 1929 - Nominee Secretary → ME
  • 1367
    icon of address 11 East Caiystane Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-10-05
    IIF 827 - Nominee Director → ME
    icon of calendar 1993-10-05 ~ 1993-10-05
    IIF 1081 - Nominee Secretary → ME
  • 1368
    THE INK SHOP PRINTING & COLOUR COPY CENTRE LIMITED - 2009-07-13
    icon of address The Accountancy & Business Consultancy Limited, 17 Flowerhill Street, Airdrie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1994-09-02
    IIF 1665 - Nominee Secretary → ME
  • 1369
    PHONELINE LIMITED - 1994-11-28
    icon of address 22 Kelvinside Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1994-05-31
    IIF 1170 - Nominee Secretary → ME
  • 1370
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,768 GBP2019-04-30
    Officer
    icon of calendar 1995-08-16 ~ 1995-08-16
    IIF 943 - Nominee Secretary → ME
  • 1371
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-12 ~ 1997-03-12
    IIF 2342 - Nominee Secretary → ME
  • 1372
    icon of address Waulkmill, Inchmarlo, Banchory, Kincardineshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,149 GBP2015-11-30
    Officer
    icon of calendar 1994-11-04 ~ 1994-11-04
    IIF 284 - Nominee Secretary → ME
  • 1373
    BRAIDCOVE LIMITED - 1996-02-22
    icon of address Innisfree 10, Kirkhill Drive, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,309 GBP2016-04-30
    Officer
    icon of calendar 1996-01-26 ~ 1996-01-26
    IIF 1130 - Nominee Secretary → ME
  • 1374
    icon of address 11 Dundonald Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    153,577 GBP2024-12-31
    Officer
    icon of calendar 1998-12-21 ~ 1998-12-21
    IIF 2777 - Nominee Secretary → ME
  • 1375
    SMITH & JONES (UK) LIMITED - 1997-08-27
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    968,718 GBP2024-12-31
    Officer
    icon of calendar 1997-06-23 ~ 1997-06-23
    IIF 2580 - Nominee Secretary → ME
  • 1376
    INTERACTIVE BUSINESS PARTNERSHIP LIMITED - 2002-12-30
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1996-09-17
    IIF 702 - Nominee Secretary → ME
  • 1377
    RO21 LTD. - 1998-02-18
    icon of address Parity Resources, 9 -10, St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-25 ~ 1997-07-25
    IIF 1815 - Nominee Secretary → ME
  • 1378
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-03 ~ 1997-07-03
    IIF 1325 - Nominee Secretary → ME
  • 1379
    icon of address High Dyke House, Strathaven, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,602 GBP2015-08-31
    Officer
    icon of calendar 1995-08-11 ~ 1995-08-11
    IIF 90 - Nominee Secretary → ME
  • 1380
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Converted / Closed Corporate (20 parents)
    Officer
    icon of calendar 1998-07-10 ~ 1998-07-10
    IIF 2454 - Director → ME
    icon of calendar 1998-07-10 ~ 1998-07-10
    IIF 1220 - Nominee Secretary → ME
  • 1381
    CEDARCAPE LIMITED - 2005-11-23
    icon of address C/o Interplex Pmp Ltd, Elliot Industrial Estate, Arbroath, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-28 ~ 1996-11-28
    IIF 213 - Nominee Secretary → ME
  • 1382
    icon of address Unit 22 Prospect 3, Gemini Crescent, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    235,320 GBP2024-09-30
    Officer
    icon of calendar 1992-04-07 ~ 1992-04-07
    IIF 2717 - Nominee Secretary → ME
  • 1383
    RHOMAX-ITS LIMITED - 2009-02-23
    icon of address 20 Castle Terrace, Saltire Court, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-24 ~ 1997-06-24
    IIF 1785 - Nominee Secretary → ME
  • 1384
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,088,298 GBP2021-05-31
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-04
    IIF 2517 - Nominee Secretary → ME
  • 1385
    icon of address 4 Westfield Place, Carnoustie, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-30 ~ 1996-05-30
    IIF 758 - Nominee Secretary → ME
  • 1386
    Y.M. DEVELOPMENTS LIMITED - 2001-01-03
    icon of address The Beeches, Annesley Drive, Arbroath, Angus
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-03 ~ 1996-12-03
    IIF 1195 - Nominee Secretary → ME
  • 1387
    icon of address Tau Ceti, Kilduskland Road, Ardrishaig, Lochgilphead, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-09-14 ~ 1995-09-14
    IIF 2592 - Nominee Secretary → ME
  • 1388
    icon of address Edradour Distillery, Pitlochry, Perth & Kinross
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2022-03-31
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 1510 - Nominee Secretary → ME
  • 1389
    icon of address 32 Lady Campbells Court, Dunfermline, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    39,501 GBP2024-09-30
    Officer
    icon of calendar 1997-07-30 ~ 1997-07-30
    IIF 2470 - Director → ME
    icon of calendar 1997-07-30 ~ 1997-07-30
    IIF 2518 - Nominee Secretary → ME
  • 1390
    icon of address C/o Barclay & Co C.a., Millroad Industrial Estate, Linlithgow, West Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    -149,274 GBP2024-03-31
    Officer
    icon of calendar 1997-02-26 ~ 1997-02-26
    IIF 2755 - Nominee Secretary → ME
  • 1391
    icon of address Deloitte & Touche Llp, Lomond House, 9, George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-12 ~ 1998-10-26
    IIF 1946 - Nominee Secretary → ME
  • 1392
    STRATHBRAE LIMITED - 1995-10-04
    icon of address 4 Atlantic 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-14 ~ 1995-09-14
    IIF 307 - Nominee Secretary → ME
  • 1393
    PHILIP BLACK CONSULTANCY LIMITED - 2002-03-14
    icon of address 26 26, Gosford Park, Longniddry, Uk, Aberlady, East Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,257 GBP2025-01-31
    Officer
    icon of calendar 1999-01-28 ~ 1999-01-28
    IIF 2577 - Nominee Secretary → ME
  • 1394
    icon of address Douglas Park, Brodick, Isle Of Arran
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1997-08-04 ~ 1997-08-04
    IIF 2757 - Nominee Secretary → ME
  • 1395
    ISLAND QUARTER LIMITED - 1997-09-01
    icon of address Douglas Park, Brodick, Isle Of Arran
    Active Corporate (1 parent)
    Equity (Company account)
    -8,997 GBP2024-03-31
    Officer
    icon of calendar 1997-08-04 ~ 1997-08-04
    IIF 2538 - Nominee Secretary → ME
  • 1396
    icon of address 170 Glenpatrick Road, Elderslie, Johnstone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-08 ~ 1992-10-08
    IIF 773 - Nominee Secretary → ME
  • 1397
    icon of address 4 42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -23,377 GBP2023-01-31
    Officer
    icon of calendar 1996-01-15 ~ 1996-01-15
    IIF 2604 - Nominee Secretary → ME
  • 1398
    HIGHWATCH LIMITED - 1994-10-26
    icon of address 129 Sandy Road, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    137,381 GBP2024-09-30
    Officer
    icon of calendar 1994-08-19 ~ 1994-08-19
    IIF 2788 - Nominee Secretary → ME
  • 1399
    icon of address 32a Fountainhall Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-13 ~ 1992-05-13
    IIF 455 - Nominee Secretary → ME
  • 1400
    NORTH LANARKSHIRE ITEC LIMITED - 1998-01-23
    icon of address Block 2 Unit 9 First Road, Blantyre Industrial Estate, High Blantyre, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,889 GBP2016-03-31
    Officer
    icon of calendar 1996-02-06 ~ 1996-02-06
    IIF 49 - Nominee Secretary → ME
  • 1401
    THE WEDDING DIRECTORY SHOWROOM & IVORY CHOICE (BRIDAL CARS) LIMITED - 2016-04-06
    WEST OF SCOTLAND (CHAUFFEUR DRIVE) & IVORY CHOICE (BRIDAL CARS) LIMITED - 2006-04-03
    icon of address Unit 2 41 Mcgowan Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,255 GBP2019-04-30
    Officer
    icon of calendar 1994-04-25 ~ 1994-04-25
    IIF 279 - Nominee Secretary → ME
  • 1402
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    396 GBP2019-04-30
    Officer
    icon of calendar 1998-04-08 ~ 1998-04-08
    IIF 1228 - Nominee Secretary → ME
  • 1403
    icon of address 4 Arborfield Court Swallowfield Road, Arborfield, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111 GBP2018-06-30
    Officer
    icon of calendar 2005-09-30 ~ 2011-06-30
    IIF 2891 - Director → ME
  • 1404
    icon of address Titanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,691,999 GBP2024-04-30
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-17
    IIF 2585 - Nominee Secretary → ME
  • 1405
    icon of address 8 Stronsay Drive, Sumerhill, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1992-08-06 ~ 1992-08-06
    IIF 561 - Nominee Secretary → ME
  • 1406
    QUESTCAPE LIMITED - 1994-06-14
    icon of address 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,371 GBP2019-12-01
    Officer
    icon of calendar 1994-04-18 ~ 1994-04-15
    IIF 718 - Nominee Secretary → ME
  • 1407
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-11
    IIF 1652 - Nominee Secretary → ME
  • 1408
    icon of address 34 Homefarm Park, The Meadows, Rothienorman, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,857 GBP2023-09-03
    Officer
    icon of calendar 1994-09-06 ~ 1994-09-06
    IIF 2154 - Nominee Secretary → ME
  • 1409
    icon of address Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-09-19 ~ 1990-09-19
    IIF 795 - Nominee Secretary → ME
  • 1410
    MARCHLINE LIMITED - 1993-10-13
    THE GLEN DUFFERON BLENDING COMPANY LTD. - 1998-06-17
    icon of address 3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    411,515 GBP2024-12-31
    Officer
    icon of calendar 1993-09-13 ~ 1993-09-13
    IIF 2685 - Nominee Secretary → ME
  • 1411
    icon of address W.d. Robb & Co., 1 Royal Exchange Court, 85 Queen Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-19 ~ 1996-01-19
    IIF 617 - Nominee Secretary → ME
  • 1412
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1991-07-22 ~ 1991-07-22
    IIF 60 - Nominee Secretary → ME
  • 1413
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,791 GBP2024-04-30
    Officer
    icon of calendar 1998-02-20 ~ 1998-02-20
    IIF 2794 - Nominee Secretary → ME
  • 1414
    icon of address 1711 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-26 ~ 1993-01-26
    IIF 1209 - Nominee Secretary → ME
  • 1415
    icon of address 4 Broadlees Gardens, Chapelton, Strathaven, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,568 GBP2021-03-31
    Officer
    icon of calendar 1994-04-12 ~ 1994-04-12
    IIF 267 - Nominee Secretary → ME
  • 1416
    icon of address 6 Balmaha Road, Drymen, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-21 ~ 1993-10-21
    IIF 1218 - Nominee Director → ME
    icon of calendar 1993-10-21 ~ 1993-10-21
    IIF 537 - Nominee Secretary → ME
  • 1417
    icon of address 369 Kelso Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-08 ~ 1994-07-08
    IIF 27 - Nominee Secretary → ME
  • 1418
    COURTBROOK LIMITED - 1998-10-13
    icon of address 1 Bryanston Drive, Dollar, Clackmannanshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-07 ~ 1998-10-06
    IIF 1092 - Nominee Secretary → ME
  • 1419
    icon of address 1 Dornie Court, Thornliebank Industrial Estate, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1992-05-01
    IIF 405 - Nominee Secretary → ME
  • 1420
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-25 ~ 1995-05-28
    IIF 2377 - Secretary → ME
  • 1421
    CAMPBELL MEYER & CO LIMITED - 2007-12-28
    CAMPBELL MAYER & COMPANY LIMITED - 1992-04-07
    CROSSMELL SERVICES LIMITED - 1991-05-28
    icon of address 3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    517,867 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1991-05-09 ~ 1991-05-09
    IIF 2675 - Nominee Secretary → ME
  • 1422
    icon of address 3 Prospect Place, Arnhall Business Park, Westhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-09 ~ 1991-04-09
    IIF 1837 - Nominee Secretary → ME
  • 1423
    icon of address 192 Dukes Road, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    292 GBP2024-03-31
    Officer
    icon of calendar 1996-09-10 ~ 1996-09-10
    IIF 2557 - Nominee Secretary → ME
  • 1424
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-23 ~ 1992-06-23
    IIF 901 - Nominee Secretary → ME
  • 1425
    icon of address 37 Bredero Drive, Banchory
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,621 GBP2022-05-31
    Officer
    icon of calendar 1991-06-06 ~ 1991-06-06
    IIF 1885 - Nominee Secretary → ME
  • 1426
    icon of address Airlink, First Floor,16, Gordon Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-20 ~ 1995-02-20
    IIF 371 - Nominee Secretary → ME
  • 1427
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-25 ~ 1993-10-25
    IIF 1704 - Nominee Secretary → ME
  • 1428
    icon of address 5 Traprain Terrace, Haddington, East Lothian
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    3,555 GBP2016-08-31
    Officer
    icon of calendar 1997-09-12 ~ 1997-09-12
    IIF 1574 - Nominee Secretary → ME
  • 1429
    JACK CONN & SON LIMITED - 1997-05-12
    icon of address 908/916 Maryhill Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-25 ~ 1993-05-25
    IIF 2253 - Nominee Secretary → ME
  • 1430
    MILLBRY 70 LTD. - 1998-07-28
    icon of address 110a Maxwell Avenue, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,032 GBP2015-11-30
    Officer
    icon of calendar 1998-06-08 ~ 1998-07-21
    IIF 468 - Nominee Secretary → ME
  • 1431
    icon of address Millworks Office 2, Second Floor, Field Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    192,566 GBP2023-06-30
    Officer
    icon of calendar 1997-02-24 ~ 1997-02-24
    IIF 2544 - Nominee Secretary → ME
  • 1432
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    217,765 GBP2025-06-30
    Officer
    icon of calendar 1993-07-28 ~ 1993-07-28
    IIF 2710 - Nominee Secretary → ME
  • 1433
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-20 ~ 1993-07-20
    IIF 2295 - Nominee Secretary → ME
  • 1434
    icon of address Technolgy Park, Stephenson, Building, Nasmyth Avenue, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-04 ~ 1992-03-04
    IIF 1486 - Nominee Secretary → ME
  • 1435
    icon of address 13 The Whinny, Kirkmuirhill, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-06 ~ 1996-11-06
    IIF 1667 - Nominee Secretary → ME
  • 1436
    icon of address Dundas Business Centre, 38/40 New City Road, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-01-05 ~ 1995-01-05
    IIF 2674 - Nominee Secretary → ME
  • 1437
    icon of address Co Greg Hannah & Co, 26 Victoria Street, Rutherglen, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-21 ~ 1994-03-21
    IIF 143 - Nominee Secretary → ME
  • 1438
    JANSVANS GAS SERVICES LIMITED - 1998-12-07
    icon of address 6 Broom Place, Portree, Isle Of Skye
    Active Corporate (7 parents)
    Equity (Company account)
    2,574,406 GBP2025-03-31
    Officer
    icon of calendar 1994-05-24 ~ 1994-05-24
    IIF 2787 - Nominee Secretary → ME
  • 1439
    icon of address 40 Quadrant Road, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,423 GBP2016-04-05
    Officer
    icon of calendar 1994-05-25 ~ 1994-05-25
    IIF 1976 - Nominee Secretary → ME
  • 1440
    JB DEBT RECOVERY LIMITED - 2001-11-13
    icon of address 4th Floor 58 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -692,246 GBP2017-05-31
    Officer
    icon of calendar 1996-02-19 ~ 1996-02-19
    IIF 891 - Nominee Secretary → ME
  • 1441
    icon of address 10 Seaward Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    40,865 GBP2024-06-30
    Officer
    icon of calendar 1998-02-27 ~ 1998-02-27
    IIF 2532 - Nominee Secretary → ME
  • 1442
    icon of address C.o Stuart Gallone & Son, 16, Fitzroy Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-30 ~ 1997-09-30
    IIF 268 - Nominee Secretary → ME
  • 1443
    icon of address Jet Engineering, Anniesland Business Park Netherton Road, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-12-05 ~ 1994-12-05
    IIF 2706 - Nominee Secretary → ME
  • 1444
    icon of address Jet Engineering, Anniesland Business Park Netherton Road, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-05-19 ~ 1994-05-19
    IIF 2574 - Nominee Secretary → ME
  • 1445
    TECHNICAL ABILITY LIMITED - 1997-11-25
    icon of address C/o Stevenson Associates, 6 Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-21 ~ 1997-11-18
    IIF 2309 - Nominee Secretary → ME
  • 1446
    icon of address C/o Brown 11 Avon Road, Bishopbriggs, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-28 ~ 1998-07-28
    IIF 437 - Nominee Secretary → ME
  • 1447
    FERNDAWN LIMITED - 1997-07-09
    icon of address 11/8 Mid Steil, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-09 ~ 1997-06-09
    IIF 2215 - Nominee Secretary → ME
  • 1448
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-19 ~ 1994-10-19
    IIF 1361 - Nominee Secretary → ME
  • 1449
    icon of address 9 Coates Crescent, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-06-16 ~ 1995-06-16
    IIF 2761 - Nominee Secretary → ME
  • 1450
    icon of address Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-24 ~ 1995-01-25
    IIF 105 - Nominee Secretary → ME
  • 1451
    JOHN B LIMITED - 1997-07-02
    CALADALE LIMITED - 1997-01-30
    JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED - 1997-03-13
    icon of address Units 3/4 Camiestone Road, Thainstone Industrial Park, Thainstone, Inverurie, Aberdeenshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,918,574 GBP2024-12-31
    Officer
    icon of calendar 1997-01-23 ~ 1997-01-23
    IIF 2654 - Nominee Secretary → ME
  • 1452
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-13 ~ 1998-07-13
    IIF 1104 - Nominee Secretary → ME
  • 1453
    icon of address George House, 50 George Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1993-07-09
    IIF 1966 - Nominee Secretary → ME
  • 1454
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,416 GBP2019-05-31
    Officer
    icon of calendar 1994-05-13 ~ 1994-05-13
    IIF 872 - Nominee Secretary → ME
  • 1455
    DAYAK LIMITED - 1992-07-13
    icon of address 79-81 Bandeath Industrial Estate, Throsk, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-13
    IIF 2000 - Nominee Secretary → ME
  • 1456
    MOIRFIELD LIMITED - 1992-07-16
    icon of address East Brockloch, Farm, Maybole, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-17 ~ 1992-06-17
    IIF 1205 - Nominee Secretary → ME
  • 1457
    icon of address 1a Cluny Square, Buckie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1994-01-24
    IIF 1446 - Nominee Secretary → ME
  • 1458
    icon of address 95 Causewayside Street, Tollcross, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    269,638 GBP2024-06-30
    Officer
    icon of calendar 1995-09-26 ~ 1995-09-26
    IIF 2684 - Nominee Secretary → ME
  • 1459
    icon of address Third Floor, Centenary House, 69 Wellington Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -81,961 GBP2022-04-30
    Officer
    icon of calendar 1995-04-10 ~ 1995-04-10
    IIF 2521 - Nominee Secretary → ME
  • 1460
    icon of address C/o 505 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1995-04-27
    IIF 2372 - Secretary → ME
  • 1461
    icon of address 3 Gateside Park, Kilsyth, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-13 ~ 1995-06-13
    IIF 287 - Nominee Secretary → ME
  • 1462
    icon of address Unit 5d, Bandeath Industrial Estate, Throsk, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-28 ~ 1998-05-28
    IIF 290 - Nominee Secretary → ME
  • 1463
    icon of address 95 Perth Road, Cowdenbeath, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 1996-11-20 ~ 1996-11-20
    IIF 136 - Nominee Secretary → ME
  • 1464
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    977,742 GBP2020-07-31
    Officer
    icon of calendar 1996-03-29 ~ 1996-03-29
    IIF 2062 - Nominee Secretary → ME
  • 1465
    MAPLEWAY LIMITED - 1994-03-11
    icon of address 10 Buko Tower Dalton Road, Southfield, Glenrothes, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-22 ~ 1994-02-22
    IIF 1989 - Nominee Secretary → ME
  • 1466
    icon of address 4 Cottonwick Close, Shirehampton, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,855 GBP2018-12-31
    Officer
    icon of calendar 1995-12-12 ~ 1995-12-12
    IIF 5 - Secretary → ME
  • 1467
    icon of address Boots - North 3rd Floor, 79 - 91 Hight Street, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-09 ~ 1992-01-09
    IIF 1335 - Nominee Secretary → ME
  • 1468
    icon of address Rayner Essex, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2008-11-19
    IIF 2890 - Director → ME
  • 1469
    icon of address 14-15 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2010-08-23
    IIF 2889 - Director → ME
  • 1470
    icon of address 12 High Street, Kinross, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    14,296 GBP2024-10-31
    Officer
    icon of calendar 1997-10-30 ~ 1997-10-30
    IIF 2647 - Nominee Secretary → ME
  • 1471
    BEN NEVIS MANAGEMENT CONSULTANTS LIMITED - 2010-10-22
    SCOT CAREER LTD. - 1998-09-09
    icon of address C/o Unit 4 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    57,897 GBP2024-11-30
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-18
    IIF 2633 - Nominee Secretary → ME
  • 1472
    icon of address 5 Broadstraik Gardens, Elrick, Westhill, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1996-12-20
    IIF 1465 - Nominee Secretary → ME
  • 1473
    MULTI MEDIA INCORPORATED LTD. - 2005-03-08
    DOG DIGITAL LIMITED - 2023-11-13
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    145,394 GBP2021-12-31
    Officer
    icon of calendar 1996-08-01 ~ 1996-08-01
    IIF 2609 - Nominee Secretary → ME
  • 1474
    icon of address 255 Lochburn Road, Maryhill, Glasgow, Strathclyde
    Active Corporate (1 parent)
    Equity (Company account)
    -117,955 GBP2024-06-30
    Officer
    icon of calendar 1998-01-13 ~ 1998-01-13
    IIF 2754 - Nominee Secretary → ME
  • 1475
    icon of address C/o Campbell Dallas, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-11 ~ 1998-12-11
    IIF 1318 - Nominee Secretary → ME
  • 1476
    LONGISLE LIMITED - 1993-03-03
    icon of address C/o Fedex Uk Limited, Eurocentral 51 Mcneil Drive, Holytown, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-29 ~ 1993-01-29
    IIF 2728 - Nominee Secretary → ME
  • 1477
    KENNEDY & SMITH LIMITED - 1998-10-23
    icon of address 36 West Portland Street, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,268 GBP2018-06-30
    Officer
    icon of calendar 1995-03-20 ~ 1995-03-20
    IIF 1980 - Nominee Secretary → ME
  • 1478
    KC AIRFREIGHT LIMITED - 2009-05-29
    icon of address South Suite, 5 Seaward Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    182,359 GBP2024-12-31
    Officer
    icon of calendar 1995-03-22 ~ 1995-03-22
    IIF 2804 - Nominee Secretary → ME
  • 1479
    CHARMLOCH LIMITED - 1998-12-10
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-12 ~ 1998-12-03
    IIF 402 - Nominee Secretary → ME
  • 1480
    icon of address C/o 505 Great Western Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    5,351 GBP2024-05-31
    Officer
    icon of calendar 1992-05-04 ~ 1992-05-04
    IIF 2562 - Nominee Secretary → ME
  • 1481
    icon of address 20 Calderwood Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-15 ~ 1998-10-15
    IIF 2161 - Nominee Secretary → ME
  • 1482
    icon of address 11b Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-23
    IIF 1324 - Nominee Secretary → ME
  • 1483
    icon of address 2a Brewster Place, Riverside Business Park, Irvine, North Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,406,986 GBP2024-12-31
    Officer
    icon of calendar 1998-05-22 ~ 1998-05-22
    IIF 2520 - Nominee Secretary → ME
  • 1484
    icon of address 5 Kennerty Park, Peterculter, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,720 GBP2020-03-31
    Officer
    icon of calendar 1991-08-22 ~ 1991-08-22
    IIF 456 - Nominee Secretary → ME
  • 1485
    icon of address C/o: Begbies Traynor Llp, 7 Queens Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-06 ~ 1991-03-06
    IIF 1448 - Nominee Secretary → ME
  • 1486
    INFRATIL KENT AIRPORT LIMITED - 2013-11-29
    GLASGOW PRESTWICK BOND LTD. - 2005-09-28
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,776 GBP2024-03-31
    Officer
    icon of calendar 1997-06-25 ~ 1997-06-25
    IIF 2632 - Nominee Secretary → ME
  • 1487
    KILNBAY LIMITED - 1997-07-29
    icon of address C/o Thomas Barrie & Co Llp Atlantic House, 1a Cadogan Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-07 ~ 1997-07-07
    IIF 2599 - Nominee Secretary → ME
  • 1488
    icon of address 65 Carrick Knowe Grove, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 1999-01-14 ~ 1999-01-14
    IIF 2019 - Nominee Secretary → ME
  • 1489
    icon of address 10/131 Henderson Street, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,181 GBP2022-03-31
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    IIF 655 - Nominee Secretary → ME
  • 1490
    icon of address Suite G, 93 Princes Street, Ardrossan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    347,861 GBP2024-12-31
    Officer
    icon of calendar 1991-07-17 ~ 1991-07-17
    IIF 2714 - Nominee Secretary → ME
  • 1491
    icon of address 8 Albert Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1992-07-15
    IIF 1937 - Nominee Secretary → ME
  • 1492
    icon of address 17 Earls Hill, Balloch, Cumbernauld
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-23 ~ 1996-04-23
    IIF 1716 - Nominee Secretary → ME
  • 1493
    GULF COAST SEAL (UK) LIMITED - 2010-11-19
    CRAIGVALE LIMITED - 1996-11-13
    icon of address Stewart Macdonald, Scott-moncrieff, 25 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-17
    IIF 2071 - Nominee Secretary → ME
  • 1494
    icon of address Unit 6 Pitreavie Court, Pitreavie Business Park, Dunfermline, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    470,227 GBP2023-04-30
    Officer
    icon of calendar 1993-10-25 ~ 1993-10-25
    IIF 2742 - Nominee Secretary → ME
  • 1495
    icon of address 111 Cadzow Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1996-04-01
    IIF 1030 - Nominee Secretary → ME
  • 1496
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-03-24 ~ 1994-03-24
    IIF 783 - Nominee Secretary → ME
  • 1497
    icon of address 3 Carden Place, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    167,403 GBP2025-02-28
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-13
    IIF 2669 - Nominee Secretary → ME
  • 1498
    KINDER SUPPLIES LIMITED - 1998-12-17
    icon of address Suite 3/5 135 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-22 ~ 1997-09-22
    IIF 243 - Nominee Secretary → ME
  • 1499
    icon of address 25 Sandyford Place, Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 1998-10-23 ~ 1998-10-23
    IIF 1481 - Nominee Secretary → ME
  • 1500
    P DEVLIN ELECTRICAL HEATING AND PLUMBING LIMITED - 1999-08-13
    icon of address Balgray Place, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-05 ~ 1997-08-05
    IIF 863 - Nominee Secretary → ME
  • 1501
    icon of address The Leven Centre, Kinlochleven, Argyll
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-10 ~ 1998-03-10
    IIF 2447 - Director → ME
    icon of calendar 1998-03-10 ~ 1998-03-10
    IIF 1215 - Nominee Secretary → ME
  • 1502
    KINNING PARK NURSING HOME LIMITED - 2004-02-05
    CITYROAD LIMITED - 1996-03-20
    icon of address 30/34 Mair Street, Kinning Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-03 ~ 1996-01-03
    IIF 1553 - Nominee Secretary → ME
  • 1503
    NORTHFERN LIMITED - 1995-03-15
    icon of address Accountsnet, Dryburgh House, 3 Meikle Road, Livingston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,042 GBP2019-03-31
    Officer
    icon of calendar 1995-02-28 ~ 1995-02-28
    IIF 256 - Nominee Secretary → ME
  • 1504
    icon of address 16 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-09 ~ 1996-04-09
    IIF 1804 - Nominee Secretary → ME
  • 1505
    icon of address 7 Watt Avenue, Stepps, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-25 ~ 1997-07-25
    IIF 2452 - Director → ME
    icon of calendar 1997-07-25 ~ 1997-07-25
    IIF 2611 - Nominee Secretary → ME
  • 1506
    icon of address 16 Kyle Road, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-03-03
    IIF 2135 - Nominee Secretary → ME
  • 1507
    icon of address 5 Victoria Place, Airdrie, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    339,082 GBP2024-12-31
    Officer
    icon of calendar 1994-12-30 ~ 1994-12-30
    IIF 2492 - Nominee Secretary → ME
  • 1508
    icon of address Garve, 15 Beach Road, North Berwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-08 ~ 1995-08-08
    IIF 1061 - Nominee Secretary → ME
  • 1509
    icon of address 2420 London Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    744,818 GBP2024-12-31
    Officer
    icon of calendar 1998-07-24 ~ 1998-07-24
    IIF 2628 - Nominee Secretary → ME
  • 1510
    icon of address 58 Cairns Road, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1997-09-26
    IIF 2171 - Nominee Secretary → ME
  • 1511
    icon of address Waterfoot 196 Gateside Road, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-13 ~ 1998-01-13
    IIF 394 - Nominee Secretary → ME
  • 1512
    FRAOICH PROPERTIES LIMITED - 1997-02-06
    KILPATRICK PROPERTIES (SCOTLAND) LIMITED - 2007-03-21
    KILPATRICK PROPERTY GROUP LIMITED - 2020-06-03
    icon of address 109 Douglas Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -677 GBP2024-09-30
    Officer
    icon of calendar 1992-10-08 ~ 1992-10-08
    IIF 2760 - Nominee Secretary → ME
  • 1513
    icon of address G O Thomson & Co, 13 Hope Street, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-15
    IIF 2164 - Nominee Secretary → ME
  • 1514
    KAYES ELECTRICAL AND SECURITY SERVICES LTD. - 2000-07-13
    icon of address 62 Telford Road Telford Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-11
    IIF 705 - Nominee Secretary → ME
  • 1515
    KUDOS INDEPENDENT FINANCIAL SERVICES LTD. - 2014-05-27
    icon of address 8 Queens Terrace, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-20 ~ 1991-06-20
    IIF 463 - Nominee Secretary → ME
  • 1516
    icon of address Dundas Business Centre, 38/40 New City Road, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-03-16 ~ 1995-03-16
    IIF 2716 - Nominee Secretary → ME
  • 1517
    icon of address Craigs, Colintraive, Argyll
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,730 GBP2015-06-30
    Officer
    icon of calendar 1997-04-30 ~ 1997-04-30
    IIF 1066 - Nominee Secretary → ME
  • 1518
    THE CENTRE OF EXCELLENCE IN ORGANISATIONAL CHANGE LIMITED - 1996-06-07
    icon of address Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1995-11-10
    IIF 294 - Nominee Secretary → ME
  • 1519
    GREENGAIT LIMITED - 1996-02-23
    icon of address Level 8 110 Queen Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-13 ~ 1995-11-13
    IIF 2298 - Nominee Secretary → ME
  • 1520
    icon of address 39 Wishart Avenue, Bonnyrigg
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -961 GBP2022-08-31
    Officer
    icon of calendar 1997-08-01 ~ 1997-08-01
    IIF 1565 - Nominee Secretary → ME
  • 1521
    icon of address 4d Auchingramont Road, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-28 ~ 1998-05-28
    IIF 1086 - Nominee Secretary → ME
  • 1522
    icon of address 125 Deerdykes View, Westfield Industrial Park, Cumbernauld
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232,148 GBP2017-04-30
    Officer
    icon of calendar 1991-08-07 ~ 1991-08-07
    IIF 1611 - Nominee Secretary → ME
  • 1523
    SPEYMOUNT LIMITED - 1998-05-11
    icon of address 27 Howe Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-21 ~ 1998-05-01
    IIF 202 - Nominee Secretary → ME
  • 1524
    icon of address Christies, Dalgety Bay Business Centre Sybrig House, Ridge Way, Dalgety Bay, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,652 GBP2024-01-31
    Officer
    icon of calendar 1995-02-02 ~ 1995-02-02
    IIF 2693 - Nominee Secretary → ME
  • 1525
    icon of address 10 Knockbreck Street, Tain, Ross-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,969 GBP2017-01-31
    Officer
    icon of calendar 1992-01-28 ~ 1992-01-28
    IIF 734 - Nominee Secretary → ME
  • 1526
    icon of address 24 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-24
    IIF 1708 - Nominee Secretary → ME
  • 1527
    icon of address 224 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-07 ~ 1992-08-07
    IIF 442 - Nominee Secretary → ME
  • 1528
    icon of address Townhouse 2 4 Auchingramont Road, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-08 ~ 1994-06-08
    IIF 2325 - Nominee Secretary → ME
  • 1529
    icon of address Fourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-12
    IIF 2615 - Nominee Secretary → ME
  • 1530
    icon of address Golden Lion Cottage, Llanarth, Ceredigion
    Active Corporate (3 parents)
    Equity (Company account)
    123,691 GBP2024-07-31
    Officer
    icon of calendar 1998-05-06 ~ 1998-08-11
    IIF 25 - Secretary → ME
  • 1531
    icon of address 60 St. Enoch Square, Level 5, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,619 GBP2024-07-31
    Officer
    icon of calendar 1998-07-20 ~ 1998-07-20
    IIF 2568 - Nominee Secretary → ME
  • 1532
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-10 ~ 1998-02-10
    IIF 1835 - Nominee Secretary → ME
  • 1533
    icon of address Tower House, Avoch, Highland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1995-10-31
    IIF 414 - Nominee Secretary → ME
  • 1534
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    icon of calendar 1995-08-11 ~ 1996-02-23
    IIF 2428 - Director → ME
    icon of calendar 1995-08-11 ~ 1996-02-23
    IIF 2583 - Nominee Secretary → ME
  • 1535
    icon of address C/o Stevenson Associates, 6 Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-29
    IIF 1384 - Nominee Secretary → ME
  • 1536
    icon of address Merlin House, Necessity Brae, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 1996-02-15 ~ 1996-02-15
    IIF 644 - Nominee Secretary → ME
  • 1537
    LANGVALE (LARKHALL) LIMITED - 2006-09-22
    LANGVALE HEADWAY LIMITED - 2001-07-27
    icon of address French Duncan Llp, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-03
    IIF 1124 - Nominee Secretary → ME
  • 1538
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-17
    IIF 1712 - Nominee Secretary → ME
  • 1539
    ALAN WILSON (TRANSPORT CONSULTANTS) LIMITED - 1997-06-26
    LANSCROFT LIMITED - 1995-07-28
    icon of address 17 Fowler Place, Polmont, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-22 ~ 1995-07-20
    IIF 2339 - Nominee Secretary → ME
  • 1540
    LARKWELL LIMITED - 1998-02-23
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-17
    IIF 621 - Nominee Secretary → ME
  • 1541
    SPEY BAY SALVAGE LIMITED - 2011-10-17
    icon of address 9 Glasgow Road, Paisley, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    205,340 GBP2024-12-31
    Officer
    icon of calendar 1995-06-12 ~ 1995-06-12
    IIF 2758 - Nominee Secretary → ME
  • 1542
    icon of address 9 Killoch Way, Girdle Toll, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,792 GBP2022-04-30
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    IIF 1378 - Nominee Secretary → ME
  • 1543
    LAWMAN INTERNATIONAL LIMITED - 2011-11-11
    icon of address Glen Drummond, Montgomery House, 18-20 Montgomery Street, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-09 ~ 1997-10-09
    IIF 1490 - Nominee Secretary → ME
  • 1544
    CITY TECHNICAL SERVICES (GLASGOW) LIMITED - 2015-10-15
    CITY TECHNICAL SERVICES (UK) LIMITED - 2008-08-27
    STEVENS SERVICES LIMITED - 2006-01-24
    icon of address Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-13 ~ 1996-03-13
    IIF 674 - Nominee Secretary → ME
  • 1545
    icon of address Lochrin House, Coatbank Street, Coatbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    IIF 1068 - Nominee Secretary → ME
  • 1546
    icon of address 28/7 East Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-04 ~ 1997-09-04
    IIF 1090 - Nominee Secretary → ME
  • 1547
    icon of address Southfield House, 75 Carnbee Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-15 ~ 1998-02-09
    IIF 2540 - Nominee Secretary → ME
  • 1548
    icon of address Dundas Business Centre, 38/40 New City Road, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1991-09-06 ~ 1991-09-06
    IIF 2530 - Nominee Secretary → ME
  • 1549
    MDC LEARNING SYSTEMS LIMITED - 2009-06-01
    icon of address Links House, Links Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    467,947 GBP2020-07-31
    Officer
    icon of calendar 1998-11-18 ~ 1998-11-18
    IIF 1857 - Nominee Secretary → ME
  • 1550
    CLAYMORE INVERNESS LIMITED - 2010-02-19
    CLAYMORE DAIRIES LIMITED - 1997-05-29
    TOPGATE LIMITED - 1997-05-13
    icon of address Priestdykes, Lockerbie, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-26 ~ 1996-08-26
    IIF 1245 - Nominee Secretary → ME
  • 1551
    icon of address 5 Earlswells Walk, Cults, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    237 GBP2019-11-30
    Officer
    icon of calendar 1993-11-10 ~ 1993-11-10
    IIF 1009 - Nominee Director → ME
    icon of calendar 1993-11-10 ~ 1993-11-10
    IIF 364 - Nominee Secretary → ME
  • 1552
    icon of address Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    870,327 GBP2022-04-30
    Officer
    icon of calendar 1999-04-22 ~ 1999-04-22
    IIF 2831 - Secretary → ME
  • 1553
    icon of address Mill Of Cosh, Girnoc, Ballater, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-31 ~ 1992-07-31
    IIF 1420 - Nominee Secretary → ME
  • 1554
    icon of address 11/12 Newton Terrace, Glasgow, Lanarkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-04-18 ~ 1997-04-18
    IIF 2812 - Nominee Secretary → ME
  • 1555
    OASIS SOLARIA LIMITED - 2005-10-27
    COVEWELL LIMITED - 1995-02-03
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-23 ~ 1995-01-23
    IIF 1012 - Nominee Secretary → ME
  • 1556
    icon of address C/o Mclaughlin Crolla Llp, 77/2 Hanover Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1996-05-24 ~ 1996-05-24
    IIF 2731 - Nominee Secretary → ME
  • 1557
    icon of address 16 Cliff View, Newtonhill, Stonehaven, Kincardineshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2020-05-31
    Officer
    icon of calendar 1998-05-15 ~ 1998-05-15
    IIF 248 - Nominee Secretary → ME
  • 1558
    DELTABRAE LIMITED - 1996-12-12
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    315,390 GBP2019-11-30
    Officer
    icon of calendar 1996-11-28 ~ 1996-11-28
    IIF 1820 - Nominee Secretary → ME
  • 1559
    OLDSTONE LIMITED - 1998-03-11
    icon of address 100 Queen Street C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    872,131 GBP2024-07-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-04
    IIF 2560 - Nominee Secretary → ME
  • 1560
    icon of address Units 1 & 2, Annat Point Industri Corpach, Fort William, Inverness Shire
    Active Corporate (4 parents)
    Equity (Company account)
    -8,357 GBP2024-03-31
    Officer
    icon of calendar 1998-12-29 ~ 1998-12-29
    IIF 2572 - Nominee Secretary → ME
  • 1561
    icon of address Units 1 & 2 Annat Industrial, Estate, Corpach, Fort William, Inverness Shire
    Active Corporate (4 parents)
    Equity (Company account)
    49,457 GBP2024-03-31
    Officer
    icon of calendar 1998-12-29 ~ 1998-12-29
    IIF 2535 - Nominee Secretary → ME
  • 1562
    icon of address Units 1 & 2 Annat Industrial, Estate, Corpach, Fort William, Inverness Shire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 1998-12-29 ~ 1998-12-29
    IIF 951 - Nominee Secretary → ME
  • 1563
    icon of address 8 Benview Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    153,246 GBP2018-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1997-12-01
    IIF 56 - Nominee Secretary → ME
  • 1564
    LEWIS GROUP (HOLDINGS) LIMITED - 2013-08-14
    THE LEWIS GROUP LIMITED - 2002-11-29
    GRAMPION LIMITED - 1995-01-04
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-10 ~ 1994-11-17
    IIF 1050 - Nominee Secretary → ME
  • 1565
    icon of address 41 Orchard Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -530 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2009-06-26
    IIF 2887 - Director → ME
  • 1566
    RE-CODE LIMITED - 1993-07-20
    WISEWOOD LIMITED - 1992-09-01
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    307,037 GBP2024-07-31
    Officer
    icon of calendar 1992-08-24 ~ 1992-08-24
    IIF 2825 - Nominee Secretary → ME
  • 1567
    icon of address 112 112 Stanley Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    597,395 GBP2025-01-31
    Officer
    icon of calendar 1996-12-09 ~ 1996-12-09
    IIF 2622 - Nominee Secretary → ME
  • 1568
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    575,006 GBP2016-03-31
    Officer
    icon of calendar 1996-11-08 ~ 1996-11-08
    IIF 2010 - Nominee Secretary → ME
  • 1569
    ISLEFIELD LIMITED - 1995-10-13
    icon of address Lindon House, 40-42 Charles Street, Largs, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-24 ~ 1994-03-24
    IIF 1713 - Nominee Secretary → ME
  • 1570
    icon of address 10 Knockbreck St, Tain
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    55 GBP2015-09-30
    Officer
    icon of calendar 1995-09-29 ~ 1995-09-29
    IIF 1091 - Nominee Secretary → ME
  • 1571
    icon of address Linn House 9 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    508,465 GBP2024-09-30
    Officer
    icon of calendar 1993-02-23 ~ 1993-02-23
    IIF 2595 - Nominee Secretary → ME
  • 1572
    INTEGRI-TECH LIMITED - 2013-08-01
    ABSOLUTE TECHNICAL SERVICES LIMITED - 2007-05-09
    icon of address 51 Netherpark Avenue, Netherlee, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    48,764 GBP2024-05-31
    Officer
    icon of calendar 1997-11-12 ~ 1997-11-18
    IIF 2701 - Nominee Secretary → ME
  • 1573
    SPRATT INDUSTRIES LIMITED - 2003-08-07
    icon of address Spratt, 23 Broomieknowe, Lasswade, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-07 ~ 1996-02-07
    IIF 1571 - Nominee Secretary → ME
  • 1574
    icon of address 2 Mansefield Crescent, Old Kilpatrick, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,802 GBP2017-04-30
    Officer
    icon of calendar 1991-01-04 ~ 1991-02-04
    IIF 792 - Nominee Secretary → ME
  • 1575
    AQUAPAC LIMITED - 2021-12-22
    icon of address 2-8 Telford Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    767,235 GBP2024-03-31
    Officer
    icon of calendar 1995-03-01 ~ 1995-03-01
    IIF 2541 - Nominee Secretary → ME
  • 1576
    ESKBAY LIMITED - 1998-09-14
    LOCH LOMOND DISTILLERS LIMITED - 2014-03-06
    icon of address 1 Anthony Road, Largs, Ayrshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-15 ~ 1998-08-24
    IIF 2704 - Nominee Secretary → ME
  • 1577
    CROYBAY LIMITED - 1993-04-08
    LOCH LOMOND DISTILLERY COMPANY LIMITED - 2014-03-06
    icon of address 1 Anthony Road, Largs, Ayrshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1992-09-02 ~ 1992-09-02
    IIF 2816 - Nominee Secretary → ME
  • 1578
    icon of address 1 Seaford Street, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 1996-10-10 ~ 1996-10-10
    IIF 2799 - Nominee Secretary → ME
  • 1579
    icon of address 7 Royal Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1994-09-02
    IIF 2347 - Nominee Secretary → ME
  • 1580
    TOWERVIEW LIMITED - 1999-11-17
    icon of address Castleheather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1996-11-25
    IIF 2179 - Nominee Secretary → ME
  • 1581
    LOCHBROOM F M LIMITED - 1997-01-23
    icon of address Radio House, Mill Street, Ullapool, Ross Shire
    Active Corporate (2 parents)
    Equity (Company account)
    51,608 GBP2024-01-31
    Officer
    icon of calendar 1997-01-16 ~ 1997-01-16
    IIF 1054 - Nominee Secretary → ME
  • 1582
    icon of address 23 Mcfarlane Street, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-05-22 ~ 1998-05-22
    IIF 2324 - Nominee Secretary → ME
  • 1583
    icon of address Roadmans Cottage, Balglassie, Aberlemno, Forfar, Angus
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    167,136 GBP2016-03-31
    Officer
    icon of calendar 1994-06-30 ~ 1994-06-30
    IIF 1112 - Nominee Secretary → ME
  • 1584
    CAIRNSKY LIMITED - 1997-01-21
    icon of address 27 Woodside Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-20 ~ 1996-09-20
    IIF 801 - Nominee Secretary → ME
  • 1585
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-26
    IIF 1280 - Nominee Secretary → ME
  • 1586
    KINGSCOVE LIMITED - 1996-04-10
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-13 ~ 1996-03-13
    IIF 1326 - Nominee Secretary → ME
  • 1587
    icon of address 51 Atholl Road, Pitlochry, Perthshire
    Active Corporate (10 parents)
    Equity (Company account)
    90,241 GBP2024-10-11
    Officer
    icon of calendar 1994-05-23 ~ 1994-09-03
    IIF 1435 - Nominee Secretary → ME
  • 1588
    CAIRNVALLEY LIMITED - 2001-07-19
    icon of address 71 North Street, Alexandria, Dunbartonshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,997 GBP2024-05-31
    Officer
    icon of calendar 1996-09-20 ~ 1996-09-20
    IIF 2546 - Nominee Secretary → ME
  • 1589
    icon of address 25 Lanark Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    282,262 GBP2024-03-31
    Officer
    icon of calendar 1995-02-15 ~ 1995-02-15
    IIF 2813 - Nominee Secretary → ME
  • 1590
    icon of address 40/42 Brantwood Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-23 ~ 1992-03-23
    IIF 1710 - Nominee Secretary → ME
  • 1591
    icon of address Unit 23 Tweed Horizons Business Centre, Newton St Boswells, Melrose, Roxburghshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-03 ~ 1996-06-03
    IIF 2166 - Nominee Secretary → ME
  • 1592
    icon of address Hansbury Stud, Cousland, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    150,048 GBP2017-11-23
    Officer
    icon of calendar 1993-06-15 ~ 1993-06-15
    IIF 461 - Nominee Secretary → ME
  • 1593
    EVEREST NURSING HOME SCOTLAND LIMITED - 2009-11-30
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-18 ~ 1991-06-18
    IIF 1247 - Nominee Secretary → ME
  • 1594
    icon of address 28 Marina Road, Prestwick, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,754 GBP2018-09-30
    Officer
    icon of calendar 1996-09-10 ~ 1996-09-10
    IIF 181 - Nominee Secretary → ME
  • 1595
    icon of address Pkf (uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-24 ~ 1998-06-24
    IIF 1203 - Nominee Secretary → ME
  • 1596
    icon of address 76 Keswick Road, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1996-09-04
    IIF 497 - Nominee Secretary → ME
  • 1597
    LINELL ENGINEERING COMPANY LIMITED - 2000-04-18
    icon of address C/o Linell Group Limited, Russell Street, Johnstone, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    304,869 GBP2024-09-30
    Officer
    icon of calendar 1998-12-07 ~ 1998-12-07
    IIF 2808 - Nominee Secretary → ME
  • 1598
    STEPSTONE (SOLUTIONS) SCOTLAND LIMITED - 2011-06-01
    OBVIOUS SOLUTIONS LIMITED - 2007-04-24
    SCOTCAREER LTD. - 2000-06-05
    icon of address 52 Old Redding Road, Laurieston, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-15 ~ 1998-09-15
    IIF 527 - Nominee Secretary → ME
  • 1599
    WHITEMOUNT LIMITED - 1995-05-12
    icon of address C/o Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    375,184 GBP2020-06-30
    Officer
    icon of calendar 1995-04-13 ~ 1995-04-13
    IIF 735 - Nominee Secretary → ME
  • 1600
    icon of address 16 Holyrood Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-03
    IIF 2264 - Nominee Secretary → ME
  • 1601
    LYON PROPERTIES LIMITED - 2009-07-16
    icon of address 2 Edison Street, Hillington Park, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,310,720 GBP2024-12-31
    Officer
    icon of calendar 1993-10-15 ~ 1993-10-15
    IIF 713 - Nominee Director → ME
    icon of calendar 1993-10-15 ~ 1993-10-15
    IIF 2645 - Nominee Secretary → ME
  • 1602
    icon of address 170 Elliot Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-23 ~ 1994-08-23
    IIF 1916 - Nominee Secretary → ME
  • 1603
    BEACHLANE LIMITED - 1995-12-05
    icon of address 7 Braemore Wood, Troon, Braemore Wood, Troon, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -217,926 GBP2017-04-30
    Officer
    icon of calendar 1995-11-16 ~ 1995-11-16
    IIF 899 - Nominee Secretary → ME
  • 1604
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-26 ~ 1993-05-26
    IIF 959 - Nominee Secretary → ME
  • 1605
    CROSSRISE LIMITED - 1993-01-04
    icon of address 1-9 Telford Road, Lenziemill, Cumbernauld
    Active Corporate (6 parents)
    Equity (Company account)
    1,414,676 GBP2023-12-31
    Officer
    icon of calendar 1992-12-04 ~ 1992-12-04
    IIF 2687 - Nominee Secretary → ME
  • 1606
    icon of address Hillhouse Quarry, Hillhouse Quarry, Troon, Ayrshire, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 1994-06-07 ~ 1994-06-07
    IIF 2778 - Nominee Secretary → ME
  • 1607
    icon of address 1 Golf Road, Clarkston, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1996-04-23 ~ 1996-04-23
    IIF 1476 - Nominee Secretary → ME
  • 1608
    icon of address 18 Hillview Terrace, Cults, Aberdeen
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,457,705 GBP2024-03-31
    Officer
    icon of calendar 1995-04-28 ~ 1995-05-15
    IIF 2830 - Secretary → ME
  • 1609
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-03 ~ 1998-12-03
    IIF 757 - Nominee Secretary → ME
  • 1610
    MACDOUGALL OF DONOLLIE PRESERVATION TRUST - 1998-07-30
    icon of address 21 Argyll Square Ainsley Smith & Co Ltd, Argyll Square, Oban, Pa34 4at, Scotland
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    648,416 GBP2024-03-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-07-30
    IIF 2446 - Director → ME
    icon of calendar 1998-03-24 ~ 1998-07-30
    IIF 2582 - Nominee Secretary → ME
  • 1611
    icon of address 12a Gray Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    515 GBP2018-02-28
    Officer
    icon of calendar 1996-02-27 ~ 1996-02-27
    IIF 1353 - Nominee Secretary → ME
  • 1612
    icon of address 39 Bells Burn Avenue, Linlithgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2017-06-30
    Officer
    icon of calendar 1998-01-23 ~ 1998-01-23
    IIF 912 - Nominee Secretary → ME
  • 1613
    TOWNPLAN LIMITED - 1994-10-13
    icon of address 22 Third Gardens, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-27 ~ 1994-09-27
    IIF 1284 - Nominee Secretary → ME
  • 1614
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,158 GBP2021-03-31
    Officer
    icon of calendar 1993-03-29 ~ 1993-03-29
    IIF 2268 - Nominee Secretary → ME
  • 1615
    PINEDUNE LIMITED - 1995-01-13
    icon of address 75 Haugh Road, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,315 GBP2016-12-31
    Officer
    icon of calendar 1994-11-23 ~ 1994-11-23
    IIF 828 - Nominee Secretary → ME
  • 1616
    GROVELOCK LIMITED - 1996-10-31
    icon of address Lochslin Farm, Fearn, Tain, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    778,244 GBP2024-03-31
    Officer
    icon of calendar 1996-09-20 ~ 1996-09-20
    IIF 2711 - Nominee Secretary → ME
  • 1617
    DAWNFLEET LIMITED - 1994-09-20
    icon of address 7 Drumsheugh Gardens, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-22 ~ 1994-09-20
    IIF 2234 - Nominee Secretary → ME
  • 1618
    CLOVERSTONE LIMITED - 1998-11-16
    icon of address 19a Graham Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1998-10-13 ~ 1998-11-09
    IIF 2587 - Nominee Secretary → ME
  • 1619
    icon of address 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    751,464 GBP2022-09-30
    Officer
    icon of calendar 1995-07-27 ~ 1995-07-27
    IIF 614 - Nominee Secretary → ME
  • 1620
    MADISON SOL LIMITED - 2019-11-28
    THE AMCL GROUP LTD. - 2004-05-04
    icon of address Benview, Victoria Road, Brora, Sutherland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    624,133 GBP2025-03-31
    Officer
    icon of calendar 1996-05-16 ~ 1996-05-16
    IIF 2526 - Nominee Secretary → ME
  • 1621
    icon of address Fleming House, 134 Renfrew Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-05-02 ~ 1997-05-02
    IIF 2822 - Nominee Secretary → ME
  • 1622
    icon of address Dundas Business Centre, 38/40 New City Road, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-01-29 ~ 1993-01-29
    IIF 2747 - Nominee Secretary → ME
  • 1623
    icon of address 23 Carruth Road, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,672 GBP2020-01-31
    Officer
    icon of calendar 1993-12-02 ~ 1993-12-01
    IIF 505 - Nominee Director → ME
    icon of calendar 1993-12-02 ~ 1993-12-02
    IIF 1640 - Nominee Secretary → ME
  • 1624
    icon of address 13 Lower Blantyre Street, Cullen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ 1993-10-20
    IIF 179 - Nominee Secretary → ME
  • 1625
    icon of address 18 Boyd Orr Avenue, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-16 ~ 1991-05-22
    IIF 1073 - Nominee Secretary → ME
  • 1626
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-17 ~ 1995-05-17
    IIF 2355 - Secretary → ME
  • 1627
    icon of address John Di Mambro & Co, 16 Muir Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-12 ~ 1991-11-12
    IIF 690 - Nominee Secretary → ME
  • 1628
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-30 ~ 1996-05-30
    IIF 603 - Nominee Secretary → ME
  • 1629
    icon of address Wallace White, 69 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-28 ~ 1997-08-28
    IIF 920 - Nominee Secretary → ME
  • 1630
    icon of address Begbies Traynor, Suite 3 5th Floor Whitehall House 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-08
    IIF 1411 - Nominee Secretary → ME
  • 1631
    GSM RESTAURANTS LIMITED - 1996-09-24
    icon of address Begbies Traynor Suite 3, 5th Floor, Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-02-06 ~ 1996-02-06
    IIF 664 - Nominee Secretary → ME
  • 1632
    MARINE & PLANT DIESEL SERVICES LTD. - 2012-05-15
    icon of address Unit 5b Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    283,927 GBP2024-03-31
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-21
    IIF 2640 - Nominee Secretary → ME
  • 1633
    icon of address 39 Manse Road, Hatton, Peterhead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-19 ~ 1998-03-19
    IIF 788 - Nominee Secretary → ME
  • 1634
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -420 GBP2017-11-30
    Officer
    icon of calendar 1996-07-29 ~ 1996-07-29
    IIF 1141 - Nominee Secretary → ME
  • 1635
    icon of address C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-02 ~ 1997-06-02
    IIF 777 - Nominee Secretary → ME
  • 1636
    COASTECH LIMITED - 1993-12-08
    icon of address 45 Bayview Circus, Dunbar, Bayview Circus, Dunbar, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,486 GBP2022-10-31
    Officer
    icon of calendar 1992-10-14 ~ 1992-10-14
    IIF 230 - Nominee Secretary → ME
  • 1637
    icon of address 24 Sandyford Place, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-08-23 ~ 1991-08-23
    IIF 2510 - Nominee Secretary → ME
  • 1638
    LINTLAW MANAGEMENT LIMITED - 1997-05-28
    icon of address Unit 04 Clyde Workshops, Fullarton Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    379,491 GBP2024-08-31
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-21
    IIF 2522 - Nominee Secretary → ME
  • 1639
    icon of address 25 Coplandhill Crescent, Peterhead, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-29 ~ 1994-06-29
    IIF 2083 - Nominee Secretary → ME
  • 1640
    icon of address 1 Marine Terrace, Muchalls, Kincardineshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-10-12 ~ 1990-10-12
    IIF 1463 - Nominee Secretary → ME
  • 1641
    icon of address 61 Lorne Street, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,193,475 GBP2020-12-31
    Officer
    icon of calendar 1997-10-21 ~ 1997-10-21
    IIF 1060 - Nominee Secretary → ME
  • 1642
    icon of address The Berries, Orchardfield, East Linton, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-01 ~ 1997-09-01
    IIF 2265 - Nominee Secretary → ME
  • 1643
    icon of address Flat 3/1, 63 Lauderdale Gardens, Hyndland, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-15 ~ 1997-05-15
    IIF 640 - Nominee Secretary → ME
  • 1644
    icon of address 29 Bonnyrigg Road, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-20 ~ 1998-04-20
    IIF 1197 - Nominee Secretary → ME
  • 1645
    icon of address 34 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-01-04 ~ 1991-01-04
    IIF 1372 - Nominee Secretary → ME
  • 1646
    icon of address 23 Newlands Crescent, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-21 ~ 1996-10-21
    IIF 598 - Nominee Secretary → ME
  • 1647
    icon of address 83 Loanbank Quadrant, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-05-05 ~ 1998-05-05
    IIF 2796 - Nominee Secretary → ME
  • 1648
    FLEETBAY LIMITED - 1994-03-17
    MANDOR CURTAINS LIMITED - 2003-02-20
    icon of address 9 Newark Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-30
    Officer
    icon of calendar 1994-02-14 ~ 1994-02-14
    IIF 2543 - Nominee Secretary → ME
  • 1649
    MAXWELL BRUCE (FLEXIBLE RESOURCING) LIMITED - 2004-11-26
    icon of address G2 2ru, 113 West Regent Street 113 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    285,432 GBP2018-12-31
    Officer
    icon of calendar 1995-09-29 ~ 1995-09-29
    IIF 892 - Nominee Secretary → ME
  • 1650
    icon of address 45 Salamander Street, Leith, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-01 ~ 1992-09-01
    IIF 2317 - Nominee Secretary → ME
  • 1651
    icon of address Tigh- Na-sith, Main Street Guildtown, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,710 GBP2020-03-31
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-28
    IIF 1774 - Nominee Secretary → ME
  • 1652
    icon of address Arnot Villa, Arnothill, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ 1999-05-18
    IIF 2367 - Secretary → ME
  • 1653
    icon of address 5 Buckie Crescent, Bridge Of Don, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-01 ~ 1991-02-01
    IIF 1554 - Nominee Secretary → ME
  • 1654
    CALLUM INTERNATIONAL LIMITED - 2024-03-27
    icon of address Carriage House, Blair Estate, Dalry, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    154,911 GBP2024-08-28
    Officer
    icon of calendar 1998-02-12 ~ 1998-02-12
    IIF 2116 - Nominee Secretary → ME
  • 1655
    THE BED SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-08 ~ 1994-02-08
    IIF 904 - Nominee Secretary → ME
  • 1656
    DUNLOPILLO LIMITED - 2014-08-12
    MC (NO 20) LIMITED - 2013-05-01
    THE PINE SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-14 ~ 1994-06-14
    IIF 941 - Nominee Secretary → ME
  • 1657
    MYER'S COMFORTABLE BEDS LIMITED - 2014-07-10
    MC (NO 19) LIMITED - 2013-05-01
    KILMARNOCK BEDROOM CENTRE LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-08 ~ 1994-02-08
    IIF 1573 - Nominee Secretary → ME
  • 1658
    M.P.W. (SCOTLAND) LTD. - 2004-06-15
    icon of address Paxton House, 11 Woodside Crescent, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2025-05-31
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-11
    IIF 2256 - Nominee Director → ME
    icon of calendar 1993-10-11 ~ 1993-10-11
    IIF 2727 - Nominee Secretary → ME
  • 1659
    icon of address Millworks Office 2, Second Floor, Field Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1990-08-29 ~ 1990-08-29
    IIF 2656 - Nominee Secretary → ME
  • 1660
    MCBURNEY & CLELLAND LIMITED - 1991-06-11
    icon of address 107 Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,415 GBP2024-03-31
    Officer
    icon of calendar 1990-06-19 ~ 1990-06-19
    IIF 2736 - Nominee Secretary → ME
  • 1661
    icon of address 30 Paddockdyke, Skelmorlie, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-24 ~ 1997-07-24
    IIF 303 - Nominee Secretary → ME
  • 1662
    MCCOLL'S COMMERCIAL REPAIRS LIMITED - 2016-04-29
    icon of address Block 4c Vale Of Leven Industrial Estate, Dumbarton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -62,281 GBP2024-05-31
    Officer
    icon of calendar 1996-02-12 ~ 1996-02-12
    IIF 2493 - Nominee Secretary → ME
  • 1663
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-06 ~ 1998-04-06
    IIF 844 - Nominee Secretary → ME
  • 1664
    icon of address 16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 1993-05-27 ~ 1993-05-27
    IIF 2741 - Nominee Secretary → ME
  • 1665
    icon of address Torridon Glenarn Road, Rhu, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-16 ~ 1995-11-16
    IIF 2031 - Nominee Secretary → ME
  • 1666
    icon of address Campbell Dallas Llp, Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-26 ~ 1991-08-26
    IIF 43 - Nominee Secretary → ME
  • 1667
    MICELLA (NORTHERN) LIMITED - 1995-02-02
    icon of address 66 Albion Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-24 ~ 1992-11-24
    IIF 1026 - Nominee Secretary → ME
  • 1668
    MCKEOWN FLOORING SERVICES LIMITED - 1996-07-05
    icon of address Riversleigh, 9 Kilwinning Road, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-04-26
    IIF 995 - Nominee Secretary → ME
  • 1669
    icon of address Clements Chartered Accountants, 39 St Vincent Place, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 1991-01-11 ~ 1991-01-11
    IIF 2820 - Nominee Secretary → ME
  • 1670
    MCLACHLAN (INVERNESS) LIMITED - 1991-03-28
    icon of address Clements Chartered Accountants, 39 St Vincent Place, Glasgow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,292,862 GBP2024-12-31
    Officer
    icon of calendar 1990-10-17 ~ 1990-10-17
    IIF 2824 - Nominee Secretary → ME
  • 1671
    icon of address Clements Chartered Accountants, 39 St Vincent Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-05 ~ 1991-02-05
    IIF 1084 - Nominee Secretary → ME
  • 1672
    SCOT TAX LIMITED - 2003-07-04
    MCLAY MCALISTER CORPORATE SERVICES LTD. - 2005-03-31
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    450,693 GBP2024-05-31
    Officer
    icon of calendar 1995-05-23 ~ 1995-05-23
    IIF 2847 - Secretary → ME
  • 1673
    icon of address The Dowry House, Leithholm, Coldstream
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-17 ~ 1993-03-17
    IIF 955 - Nominee Secretary → ME
  • 1674
    icon of address 13 Alloway Place, Ayr
    Active Corporate (3 parents)
    Equity (Company account)
    1,350,446 GBP2024-10-31
    Officer
    icon of calendar 1997-01-16 ~ 1997-01-16
    IIF 2564 - Nominee Secretary → ME
  • 1675
    icon of address 60 Kingsland Wharves 305 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    IIF 13 - Secretary → ME
  • 1676
    icon of address Mcminn Sports (scotland) Ltd, 17 Afton Road, New Cumnock, East Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-11 ~ 1998-05-11
    IIF 341 - Nominee Secretary → ME
  • 1677
    icon of address 1 Auchingramont Road, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-14
    IIF 1844 - Nominee Secretary → ME
  • 1678
    icon of address Ardmeallie House, Aberchirder, Huntly, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    456,745 GBP2024-03-31
    Officer
    icon of calendar 1997-04-22 ~ 1997-04-22
    IIF 2569 - Nominee Secretary → ME
  • 1679
    icon of address 31 Fairfax Avenue, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,043 GBP2017-08-29
    Officer
    icon of calendar 1994-05-16 ~ 1994-05-16
    IIF 2280 - Nominee Secretary → ME
  • 1680
    icon of address 10 Balnacarron Avenue, Hepburn Gardens, St. Andrews, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,676 GBP2021-04-30
    Officer
    icon of calendar 1996-03-29 ~ 1996-03-29
    IIF 320 - Nominee Secretary → ME
  • 1681
    icon of address 3 Prospect Place, Westhill, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,839 GBP2019-01-31
    Officer
    icon of calendar 1991-11-20 ~ 1991-11-20
    IIF 194 - Nominee Secretary → ME
  • 1682
    icon of address Broclann, Inverlounin Road, Lochgoilhead, Cairndow, Argyll & Bute
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 1997-08-14 ~ 1997-08-14
    IIF 2130 - Nominee Secretary → ME
  • 1683
    MCCAUL HAULAGE LIMITED - 2018-02-13
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -457,250 GBP2017-10-01 ~ 2018-09-30
    Officer
    icon of calendar 1994-05-31 ~ 1994-05-31
    IIF 1157 - Nominee Secretary → ME
  • 1684
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    135,597 GBP2017-12-08
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 124 - Nominee Secretary → ME
  • 1685
    A. KARPE & SON LIMITED - 2004-11-08
    ANTHONY KARPE LIMITED - 1997-06-24
    GROVEMILL LIMITED - 1994-01-05
    icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -472,003 GBP2019-05-31
    Officer
    icon of calendar 1993-09-08 ~ 1993-09-08
    IIF 1297 - Nominee Secretary → ME
  • 1686
    icon of address Cambridge House, 8 Cambridge Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1993-10-12
    IIF 562 - Nominee Director → ME
    icon of calendar 1993-10-12 ~ 1993-10-12
    IIF 1925 - Nominee Secretary → ME
  • 1687
    icon of address Caledonian House, 33 Burns Statue Square, Ayr, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,436 GBP2018-03-31
    Officer
    icon of calendar 1996-02-19 ~ 1996-02-19
    IIF 982 - Nominee Secretary → ME
  • 1688
    ROSSHIGH LIMITED - 1993-06-23
    icon of address 151 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-02 ~ 1993-04-02
    IIF 1394 - Nominee Secretary → ME
  • 1689
    MANORVALLEY LIMITED - 2001-11-19
    icon of address C/o Henderson Loggie 1 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    195,302 GBP2023-12-31
    Officer
    icon of calendar 1996-09-20 ~ 1996-09-20
    IIF 2697 - Nominee Secretary → ME
  • 1690
    icon of address Unit 7a, Bandeath Industrial Estate, Throsk, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    433,360 GBP2024-07-31
    Officer
    icon of calendar 1990-07-27 ~ 1990-07-27
    IIF 2655 - Nominee Secretary → ME
  • 1691
    MAINPRIZE LIMITED - 1999-02-15
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    172 GBP2020-04-30
    Officer
    icon of calendar 1993-12-03 ~ 1993-12-03
    IIF 1202 - Nominee Director → ME
    icon of calendar 1993-12-03 ~ 1993-12-03
    IIF 52 - Nominee Secretary → ME
  • 1692
    icon of address Moore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-04-01
    IIF 1295 - Nominee Secretary → ME
  • 1693
    icon of address C/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,227,659 GBP2024-03-31
    Officer
    icon of calendar 1998-06-09 ~ 1998-07-16
    IIF 2780 - Nominee Secretary → ME
  • 1694
    KINGDOM FITNESS CENTRE LIMITED - 1997-01-15
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,490 GBP2016-07-31
    Officer
    icon of calendar 1996-07-11 ~ 1996-07-11
    IIF 1591 - Nominee Secretary → ME
  • 1695
    icon of address Lochfield House, 135 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1997-09-22
    IIF 595 - Nominee Secretary → ME
  • 1696
    icon of address 48 Clyde Offices, Suite 2/3 2nd Floor, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    17,507 GBP2023-03-31
    Officer
    icon of calendar 1997-02-04 ~ 1997-02-04
    IIF 2749 - Nominee Secretary → ME
  • 1697
    MILLIGAN ELECTRICAL CONTRACTORS LIMITED - 2010-08-19
    MILLIGAN ELECTRICAL LIMITED - 2000-07-27
    icon of address Unit 1a, Mayfield Industrial Estate Galston Road, Hurlford, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    650 GBP2024-07-31
    Officer
    icon of calendar 1996-11-22 ~ 1996-11-22
    IIF 2486 - Nominee Secretary → ME
  • 1698
    icon of address 5 Mansefield Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,462 GBP2019-12-31
    Officer
    icon of calendar 1995-04-19 ~ 1995-04-19
    IIF 2350 - Secretary → ME
  • 1699
    MILLBRY 73 LTD. - 1998-07-28
    icon of address 159-163 Glentanar Road, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    314,677 GBP2024-07-31
    Officer
    icon of calendar 1998-06-09 ~ 1998-07-21
    IIF 2515 - Nominee Secretary → ME
  • 1700
    BROOKWIND LIMITED - 1994-12-07
    icon of address Castlebridge Business Park, Gartlove, Alloa, Clackmannanshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-21 ~ 1994-11-21
    IIF 984 - Nominee Secretary → ME
  • 1701
    CROFTWELL LIMITED - 1994-01-05
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 1396 - Nominee Director → ME
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 1413 - Nominee Secretary → ME
  • 1702
    icon of address 18 Sandyloan Crescent, Laurieston, Falkirk, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-16 ~ 1993-04-16
    IIF 950 - Nominee Secretary → ME
  • 1703
    icon of address Ksa Group Ltd, 66 Albion Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-07-24
    IIF 1400 - Nominee Secretary → ME
  • 1704
    MITCHELL EXTRACTION SYSTEMS LIMITED - 1995-11-02
    icon of address C/o Riversleigh, 9 Kilwinning Road, Irvine
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-10 ~ 1994-10-10
    IIF 1967 - Nominee Secretary → ME
  • 1705
    icon of address 231-233 St. Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1999-01-20 ~ 1999-01-20
    IIF 2251 - Nominee Secretary → ME
  • 1706
    CAPSOFT UK LIMITED - 2010-02-01
    HOTDOCS LIMITED - 2018-05-22
    ABACUSNEXT INTERNATIONAL LIMITED - 2025-03-03
    CHARTBURGH LIMITED - 1996-07-25
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    755,166 GBP2023-12-31
    Officer
    icon of calendar 1996-06-18 ~ 1996-06-18
    IIF 1517 - Nominee Secretary → ME
  • 1707
    icon of address 14 Featherhall Avenue, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,324 GBP2020-05-31
    Officer
    icon of calendar 1993-05-26 ~ 1993-05-26
    IIF 1714 - Nominee Secretary → ME
  • 1708
    icon of address Grants Chartered Accountants, Moncrieff House 69, West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-26 ~ 1993-05-26
    IIF 635 - Nominee Secretary → ME
  • 1709
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    71,500 GBP2024-04-06 ~ 2025-04-05
    Officer
    icon of calendar 1997-11-26 ~ 1997-11-26
    IIF 17 - Secretary → ME
  • 1710
    HEALTHCARE CONTRACTS INTERNATIONAL LTD. - 2004-02-03
    icon of address 49 Hawbank Road, College Milton, East Kilbride, South Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 1996-07-16 ~ 1996-07-16
    IIF 993 - Nominee Secretary → ME
  • 1711
    INDYGLASS LIMITED - 1998-07-01
    icon of address 22 Charles Jarvis Court, Cupar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    47,505 GBP2024-07-31
    Officer
    icon of calendar 1998-04-02 ~ 1998-04-02
    IIF 2679 - Nominee Secretary → ME
  • 1712
    icon of address 319 St Vincent Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-09-25 ~ 1992-09-25
    IIF 1581 - Nominee Secretary → ME
  • 1713
    GLENKYLE LIMITED - 1998-11-13
    icon of address Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-13 ~ 1998-10-28
    IIF 2076 - Nominee Secretary → ME
  • 1714
    icon of address 17 Graham Street, Montrose, Angus
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    995 GBP2016-02-29
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    IIF 1690 - Nominee Secretary → ME
  • 1715
    icon of address C/o Linell Group Limited, Russell Street, Johnstone, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,504,678 GBP2024-09-30
    Officer
    icon of calendar 1996-09-23 ~ 1996-09-23
    IIF 2563 - Nominee Secretary → ME
  • 1716
    icon of address 10 Ardross Street, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-25 ~ 1994-08-25
    IIF 1613 - Nominee Secretary → ME
  • 1717
    icon of address Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-14 ~ 1995-09-14
    IIF 332 - Nominee Secretary → ME
  • 1718
    icon of address 206 Kilmarnock Road, Shawlands, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-03 ~ 1999-02-03
    IIF 1678 - Nominee Secretary → ME
  • 1719
    icon of address Arnydie Peat Inn, Cupar, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-29 ~ 1998-07-29
    IIF 2448 - Director → ME
    icon of calendar 1998-07-29 ~ 1998-07-29
    IIF 1543 - Nominee Secretary → ME
  • 1720
    icon of address 19 Riverside Drive, Stonehaven, Kincardineshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,503 GBP2019-12-31
    Officer
    icon of calendar 1993-11-08 ~ 1993-11-08
    IIF 652 - Nominee Director → ME
    icon of calendar 1993-11-08 ~ 1993-11-08
    IIF 187 - Nominee Secretary → ME
  • 1721
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-03-06 ~ 1997-03-06
    IIF 2703 - Nominee Secretary → ME
  • 1722
    icon of address C/o Bdo Llp, 2 Atlantic Square, Glasgow
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-06 ~ 1998-01-07
    IIF 2597 - Nominee Secretary → ME
  • 1723
    LOWLANDS CONTRACTS LIMITED - 1994-01-19
    CORNBRAE LIMITED - 1993-05-06
    icon of address Aldergrove, 8 Carlisle Road, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-25 ~ 1993-03-25
    IIF 594 - Nominee Secretary → ME
  • 1724
    icon of address 56 George Street, 2nd Floor, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    936,362 GBP2024-11-30
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-04
    IIF 2614 - Nominee Secretary → ME
  • 1725
    IMPER-ROOF LTD. - 2011-10-12
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    339,115 GBP2020-03-31
    Officer
    icon of calendar 1995-10-05 ~ 1995-10-05
    IIF 1427 - Nominee Secretary → ME
  • 1726
    icon of address 5 East Road, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 359 - Nominee Secretary → ME
  • 1727
    icon of address 54 Ravenswood Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2024-03-31
    Officer
    icon of calendar 1995-03-08 ~ 1995-03-08
    IIF 2785 - Nominee Secretary → ME
  • 1728
    icon of address Russley, Daglingworth, Cirencester, Gloucestershire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,363,878 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2009-02-04
    IIF 2888 - Director → ME
  • 1729
    MUNRO CONSULTING LIMITED - 2014-06-03
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1998-07-23
    IIF 571 - Nominee Secretary → ME
  • 1730
    STAG SHOPFITTING LIMITED - 2012-03-14
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-26 ~ 1996-04-26
    IIF 1275 - Nominee Secretary → ME
  • 1731
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    8,757 GBP2020-11-30
    Officer
    icon of calendar 1992-04-01 ~ 1992-04-01
    IIF 1521 - Nominee Secretary → ME
  • 1732
    icon of address Euro House Hillington Road, Hillington Park, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,924,433 GBP2024-01-31
    Officer
    icon of calendar 1994-06-13 ~ 1994-06-13
    IIF 2642 - Nominee Secretary → ME
  • 1733
    P & S MURRAY LTD. - 2009-06-09
    CLANFLEET LIMITED - 2001-04-27
    icon of address Dinneswood, Tarves, Ellon, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,357,661 GBP2024-03-31
    Officer
    icon of calendar 2001-04-12 ~ 2001-04-27
    IIF 2851 - Secretary → ME
  • 1734
    icon of address 9 Craig Leith Road, Stirling, Scotland, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    286,617 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 1994-01-31 ~ 1994-01-31
    IIF 1991 - Nominee Director → ME
    icon of calendar 1994-01-31 ~ 1994-01-31
    IIF 2490 - Nominee Secretary → ME
  • 1735
    MURRAY DUNN ASSOCIATES LIMITED - 2007-03-15
    icon of address Johnston Carmichael Llp, First Floor, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,080 GBP2022-03-31
    Officer
    icon of calendar 1998-12-11 ~ 1998-12-11
    IIF 1666 - Nominee Secretary → ME
  • 1736
    EASTERN COMMODITIES (SCOTLAND) LIMITED - 2004-02-01
    GATEBRAE LIMITED - 1994-03-04
    icon of address 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1994-02-08
    IIF 432 - Nominee Director → ME
    icon of calendar 1994-02-08 ~ 1994-02-08
    IIF 2484 - Nominee Secretary → ME
  • 1737
    AUTOSELECT (GB) LIMITED - 2002-01-21
    SPELLWAY LIMITED - 1991-11-26
    A. KELLY (EDINBURGH) LTD. - 1999-10-20
    EURO HIREDRIVE LIMITED - 2002-08-19
    MV SELF DRIVE LTD. - 2005-04-26
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    41,449,658 GBP2023-06-30
    Officer
    icon of calendar 1991-10-29 ~ 1991-10-29
    IIF 2630 - Nominee Secretary → ME
  • 1738
    POINTBROOK LIMITED - 1998-10-15
    icon of address 24 Hopetoun Street, Bathgate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-11 ~ 1998-06-09
    IIF 1403 - Nominee Secretary → ME
  • 1739
    icon of address Myres Castle, Auchtermuchty, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-03 ~ 1998-12-03
    IIF 1875 - Nominee Secretary → ME
  • 1740
    CHARTCREST LIMITED - 1997-12-15
    N V PROPERTY INVESTMENTS LIMITED - 1997-12-19
    icon of address 14-15 Main Street, Longniddry, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    920,999 GBP2024-11-30
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-08
    IIF 2681 - Nominee Secretary → ME
  • 1741
    icon of address 11 Portland Road, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,777 GBP2020-08-31
    Officer
    icon of calendar 1996-08-19 ~ 1996-08-19
    IIF 397 - Nominee Secretary → ME
  • 1742
    icon of address Woodburn, Brisbane Glen Road, Largs, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-25 ~ 1992-09-25
    IIF 86 - Nominee Secretary → ME
  • 1743
    icon of address 35 Duchess Road, Rutherglen, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-28 ~ 1994-04-28
    IIF 723 - Nominee Secretary → ME
  • 1744
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-08
    IIF 797 - Nominee Secretary → ME
  • 1745
    icon of address 27 Whitehillls Crescent, Cove Bay, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-27 ~ 1992-03-27
    IIF 771 - Nominee Secretary → ME
  • 1746
    icon of address Brian Reid, 20 Ann Street, Tillicoultry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,678 GBP2024-12-31
    Officer
    icon of calendar 2002-12-10 ~ 2005-02-15
    IIF 2855 - Secretary → ME
  • 1747
    NAIRN COMMUNITY CENTRE DEVELOPMENT COMPANY LIMITED - 2010-03-15
    icon of address Nairn Community Centre, King Street, Nairn
    Active Corporate (6 parents)
    Equity (Company account)
    616,731 GBP2022-03-31
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 2429 - Director → ME
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 2699 - Nominee Secretary → ME
  • 1748
    IVYWOOD LIMITED - 1997-12-17
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,071 GBP2017-03-31
    Officer
    icon of calendar 1997-01-28 ~ 1997-01-28
    IIF 285 - Nominee Secretary → ME
  • 1749
    icon of address 29 Elm Grove, Nairn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-03 ~ 1991-07-03
    IIF 1109 - Nominee Secretary → ME
  • 1750
    icon of address C/o Alexander Sloan Ca, 38 Cadogan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1992-02-10
    IIF 1409 - Nominee Secretary → ME
  • 1751
    icon of address 81 George Street, Edinburgh
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-07-13 ~ 1998-07-13
    IIF 2805 - Nominee Secretary → ME
  • 1752
    icon of address Michael Roarty, 4 Imperial Way, Bothwell, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-13 ~ 1998-07-13
    IIF 2211 - Nominee Secretary → ME
  • 1753
    icon of address Wallace House Whitehouse Road, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    44,605 GBP2024-11-30
    Officer
    icon of calendar 1998-10-30 ~ 1998-10-30
    IIF 2648 - Nominee Secretary → ME
  • 1754
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-09-09 ~ 1992-09-09
    IIF 2789 - Nominee Secretary → ME
  • 1755
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-21 ~ 1994-02-21
    IIF 1080 - Nominee Secretary → ME
  • 1756
    icon of address Aspen House, Rhiandoggie, Rogart, Sutherland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 1994-02-21 ~ 1994-02-21
    IIF 1847 - Nominee Secretary → ME
  • 1757
    NC (CITY AND HOME) LIMITED - 1996-06-28
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-22 ~ 1995-03-22
    IIF 137 - Nominee Secretary → ME
  • 1758
    NC (CLYDE) LIMITED - 1996-06-28
    NC (NOM 2) LIMITED - 1996-06-17
    NC (NOMAD) LIMITED - 1995-09-07
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-31 ~ 1995-05-31
    IIF 2391 - Secretary → ME
  • 1759
    NC (NORCITY 2) LIMITED - 1996-06-28
    NC (HOME PARTNERS 01 AND 02) LIMITED - 1995-05-04
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1995-04-12
    IIF 1724 - Nominee Secretary → ME
  • 1760
    OLDBURGH LIMITED - 1997-09-23
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-11 ~ 1997-09-11
    IIF 605 - Nominee Secretary → ME
  • 1761
    NCT (GLASGOW) LIMITED - 1999-09-16
    RIVERBRAE LIMITED - 1992-07-02
    icon of address 375 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-04 ~ 1992-06-04
    IIF 1137 - Nominee Secretary → ME
  • 1762
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-30 ~ 1992-10-30
    IIF 910 - Nominee Secretary → ME
  • 1763
    icon of address 3 Belmont Park, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,613 GBP2021-12-31
    Officer
    icon of calendar 1994-12-16 ~ 1994-12-16
    IIF 2338 - Nominee Secretary → ME
  • 1764
    icon of address 8 Douglas Street, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,671 GBP2016-04-05
    Officer
    icon of calendar 1994-04-29 ~ 1994-04-29
    IIF 2049 - Nominee Secretary → ME
  • 1765
    icon of address 33 Rossie Place , Flat 16 33 Rossie Place, Flat 16, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,673 GBP2024-03-31
    Officer
    icon of calendar 1994-12-16 ~ 1994-12-16
    IIF 2752 - Nominee Secretary → ME
  • 1766
    icon of address 17 Parkhill Drive, Rutherglen, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    624,117 GBP2024-10-31
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-10
    IIF 2545 - Nominee Secretary → ME
  • 1767
    HIGHLAND BUSINESS NETWORKS LIMITED - 2009-09-11
    HIGHLAND BUSINESS NETWORK LIMITED - 1997-03-25
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    219,719 GBP2023-03-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-03-19
    IIF 2636 - Nominee Secretary → ME
  • 1768
    icon of address 17/14 Roseburn Maltings, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-06 ~ 1995-11-06
    IIF 183 - Nominee Secretary → ME
  • 1769
    icon of address 17/2 Timber Bush, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 1998-04-30
    IIF 924 - Nominee Secretary → ME
  • 1770
    TAY LIMITED - 2006-11-07
    NEW CITY HOMES LIMITED - 2003-08-12
    icon of address The Knowe, 42 Auchinleck Road, Cumnock, Ayrshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    199,808 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 1991-11-29 ~ 1991-11-29
    IIF 1340 - Nominee Secretary → ME
  • 1771
    icon of address Campbell Dallas Llp, Sherwood House 7 Glasgow Road, Paisley
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-05-14
    IIF 2473 - Director → ME
    icon of calendar 1997-05-14 ~ 1997-05-14
    IIF 1282 - Nominee Secretary → ME
  • 1772
    ANGLEBAY LIMITED - 1998-02-09
    icon of address C/o Stevenson Associates, 6 Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-15 ~ 1998-02-02
    IIF 1352 - Nominee Secretary → ME
  • 1773
    HAZELWOOD FARMS LIMITED - 1997-02-12
    icon of address 8 St. Anne's Place, Haddington, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    128,543 GBP2024-04-30
    Officer
    icon of calendar 1996-06-12 ~ 1996-06-12
    IIF 2806 - Nominee Secretary → ME
  • 1774
    PARK LANE INVESTMENTS (EAST) LIMITED - 2013-10-01
    ROVEHIGH LIMITED - 1994-06-06
    icon of address 5 Sweethope Gardens Bothwell Glasgow Sweethope Gardens, Bothwell, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 2488 - Nominee Secretary → ME
  • 1775
    icon of address 38 Campbell Crescent, Arbroath, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1997-11-17
    IIF 973 - Nominee Secretary → ME
  • 1776
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ 1998-09-17
    IIF 1321 - Nominee Secretary → ME
  • 1777
    CREATIVE CONTRACTING LIMITED - 2005-09-05
    icon of address Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-07 ~ 1997-08-07
    IIF 2041 - Nominee Secretary → ME
  • 1778
    EUROLINGUISTIC LIMITED - 2005-07-25
    NEXUS LIMITED - 2005-07-19
    NEXUS BPA LTD. - 2001-07-16
    NEXUS INTERNATIONAL TECHNOLOGY TRANSFER LTD. - 2000-04-03
    BNSI ITT LTD. - 1996-11-18
    OFFSHORE SUPPLIES LTD. - 1996-11-08
    icon of address 37 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-05 ~ 1996-07-05
    IIF 1829 - Nominee Secretary → ME
  • 1779
    icon of address 37 Westholme Avenue, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,057 GBP2020-04-30
    Officer
    icon of calendar 1994-03-29 ~ 1994-03-29
    IIF 119 - Nominee Secretary → ME
  • 1780
    icon of address The Building Design Centre, 125 Muir Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,892 GBP2017-04-30
    Officer
    icon of calendar 1995-04-13 ~ 1995-04-13
    IIF 309 - Nominee Secretary → ME
  • 1781
    EXO INTERNATIONAL LIMITED - 2002-07-19
    icon of address 45 Grovepark Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ 1998-09-17
    IIF 905 - Nominee Secretary → ME
  • 1782
    icon of address 70 Coplaw Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    828,357 GBP2024-11-30
    Officer
    icon of calendar 1996-11-21 ~ 1996-11-21
    IIF 2464 - Director → ME
    icon of calendar 1996-11-21 ~ 1996-11-21
    IIF 2605 - Nominee Secretary → ME
  • 1783
    GROVEBRAID LIMITED - 1996-12-10
    icon of address Ardvreck House, Morefield Brae, Ullapool, Ross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1996-09-17
    IIF 1219 - Nominee Secretary → ME
  • 1784
    REDWOOD HOMES LIMITED. - 1998-03-18
    REDWOOD TIMBER PRODUCTS LIMITED - 1996-10-16
    icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    455,193 GBP2019-03-31
    Officer
    icon of calendar 1995-03-10 ~ 1995-03-10
    IIF 1088 - Nominee Secretary → ME
  • 1785
    icon of address 2nd Floor. Suite 148 Central 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -893,072 GBP2015-05-31
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-09
    IIF 948 - Nominee Secretary → ME
  • 1786
    icon of address Fourth Floor, Suite 341 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -75,747 GBP2020-08-31
    Officer
    icon of calendar 1997-11-26 ~ 1997-11-26
    IIF 2525 - Nominee Secretary → ME
  • 1787
    NORTH EAST LABORATORY SUPPLIES LTD. - 2017-09-11
    icon of address 7 Cumbie Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    144,145 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2000-11-10 ~ 2000-11-10
    IIF 2843 - Secretary → ME
  • 1788
    icon of address North Grange Farm, Monifieth, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    177,668 GBP2019-12-31
    Officer
    icon of calendar 1993-12-13 ~ 1993-12-13
    IIF 2729 - Nominee Secretary → ME
  • 1789
    icon of address 1st Floor, 29 Bothwell Road, Hamilton, South Lanarkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50 GBP2021-06-30
    Officer
    icon of calendar 1994-11-07 ~ 1994-11-07
    IIF 551 - Nominee Secretary → ME
  • 1790
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,585,111 GBP2024-06-30
    Officer
    icon of calendar 1995-02-16 ~ 1995-02-16
    IIF 2762 - Nominee Secretary → ME
  • 1791
    icon of address 64 Allardice Street, Stonehaven, Kincardineshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-07 ~ 1996-03-07
    IIF 443 - Nominee Secretary → ME
  • 1792
    icon of address Schoolhouse, Strathnaver, By Kinbrace, Sutherland
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    40,435 GBP2021-03-31
    Officer
    icon of calendar 1997-07-15 ~ 1997-07-15
    IIF 2442 - Director → ME
    icon of calendar 1997-07-15 ~ 1997-07-15
    IIF 1776 - Nominee Secretary → ME
  • 1793
    ERSKINE MARINA LIMITED - 1996-07-05
    icon of address Unit 12/4 Vulcan Works, Johnstone, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,993 GBP2022-03-31
    Officer
    icon of calendar 1992-11-18 ~ 1992-11-18
    IIF 1636 - Nominee Secretary → ME
  • 1794
    icon of address C/o Tom Mckenna And Company, 111a Neilston Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-13 ~ 1998-05-13
    IIF 342 - Nominee Secretary → ME
  • 1795
    KILMARDINNY PROPERTY COMPANY LIMITED - 2005-05-13
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2017-10-31
    Officer
    icon of calendar 1998-10-07 ~ 1998-10-07
    IIF 1840 - Nominee Secretary → ME
  • 1796
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -364,481 GBP2016-03-28
    Officer
    icon of calendar 1996-12-04 ~ 1996-12-04
    IIF 2078 - Nominee Secretary → ME
  • 1797
    icon of address 2 Arnothill Mews, Falkirk, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-11
    IIF 1619 - Nominee Secretary → ME
  • 1798
    icon of address Radleigh House, 1 Golf Rd, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-10 ~ 1996-01-10
    IIF 681 - Nominee Secretary → ME
  • 1799
    icon of address 23 Mcfarlane Street, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 1998-12-31
    IIF 2748 - Nominee Secretary → ME
  • 1800
    icon of address 24 Blythswood Square, Glasgow, Lanarkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-01-18 ~ 1994-01-18
    IIF 695 - Nominee Director → ME
    icon of calendar 1994-01-18 ~ 1994-01-18
    IIF 2792 - Nominee Secretary → ME
  • 1801
    STEPHEN O'NEILL LIMITED - 2003-04-23
    icon of address Sayer Burnett, 43-45 Circus Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1994-02-28
    IIF 1491 - Nominee Secretary → ME
  • 1802
    icon of address 15 School Wynd, Kinross, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,236 GBP2018-09-30
    Officer
    icon of calendar 1996-09-24 ~ 1996-09-24
    IIF 1865 - Nominee Secretary → ME
  • 1803
    icon of address Unit 3, Gateway Business Park, Beancross Road, Grangemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-13 ~ 1995-03-13
    IIF 87 - Nominee Secretary → ME
  • 1804
    OAKRIDGE CARE SERVICES LIMITED - 2002-12-16
    OAKRIDGE RESIDENTIAL HOME LIMITED - 2002-11-15
    icon of address 73 Leachkin Road, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,782,535 GBP2025-03-31
    Officer
    icon of calendar 1996-06-07 ~ 1996-06-07
    IIF 2745 - Nominee Secretary → ME
  • 1805
    icon of address 168 Bath Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1997-07-07 ~ 1997-07-07
    IIF 2483 - Nominee Secretary → ME
  • 1806
    CODATRON LIMITED - 2003-05-02
    icon of address Tala, Cantraydoune, Cawdor, Nairnshire
    Active Corporate (2 parents)
    Equity (Company account)
    69,984 GBP2025-04-30
    Officer
    icon of calendar 1993-02-03 ~ 1993-02-03
    IIF 2619 - Nominee Secretary → ME
  • 1807
    OCEAN RIG LIMITED - 2008-09-04
    POLYCREST UK LIMITED - 1998-03-31
    MOUNTLODGE LIMITED - 1997-12-05
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-25 ~ 1997-11-28
    IIF 848 - Nominee Secretary → ME
  • 1808
    TRANSFIGURED - 2005-02-01
    icon of address Alex Rigg, Auchenstroan Moniaive, Thornhill, Dumfries, Dumfriesshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    102,204 GBP2024-03-31
    Officer
    icon of calendar 1997-02-04 ~ 1997-02-04
    IIF 2441 - Director → ME
    icon of calendar 1997-02-04 ~ 1997-02-04
    IIF 2624 - Nominee Secretary → ME
    icon of calendar 1997-02-04 ~ 2011-02-01
    IIF 2867 - Secretary → ME
  • 1809
    icon of address Orchardlea, Callander
    Dissolved Corporate (3 parents)
    Equity (Company account)
    251,952 GBP2019-06-30
    Officer
    icon of calendar 1996-03-25 ~ 1996-03-25
    IIF 772 - Nominee Secretary → ME
  • 1810
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    191,898 GBP2024-09-30
    Officer
    icon of calendar 1992-05-12 ~ 1992-05-12
    IIF 2810 - Nominee Secretary → ME
  • 1811
    IMPACT OFFICE SYSTEMS LIMITED - 2000-08-09
    IMPACT TELECOM LIMITED - 1999-10-20
    icon of address 26 New Albion Industrial Estate, Halley Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1998-07-23
    IIF 1149 - Nominee Secretary → ME
  • 1812
    icon of address Invocas Business Recovery And, Insolvency Limited, Insolvency Limited, James Miller House 98, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1995-05-18 ~ 1995-05-18
    IIF 2845 - Secretary → ME
  • 1813
    icon of address 18 Armstrong Crescent, Uddingston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-14 ~ 1995-06-01
    IIF 2160 - Nominee Secretary → ME
  • 1814
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-08-16 ~ 1990-08-16
    IIF 353 - Nominee Secretary → ME
  • 1815
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    199,236 GBP2015-09-30
    Officer
    icon of calendar 1996-09-02 ~ 1996-09-02
    IIF 638 - Nominee Secretary → ME
  • 1816
    icon of address 46 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    919,138 GBP2024-03-31
    Officer
    icon of calendar 2000-03-21 ~ 2000-03-21
    IIF 2839 - Secretary → ME
  • 1817
    STEADMORE HOLDINGS LIMITED - 1997-09-01
    PARK LANE CALEDONIAN GROUP LIMITED - 2019-04-17
    HARTBAY LIMITED - 1997-04-29
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    52,689 GBP2024-09-30
    Officer
    icon of calendar 1997-04-15 ~ 1997-04-22
    IIF 2767 - Nominee Secretary → ME
  • 1818
    STEADMORE DEVELOPMENTS LIMITED - 1997-09-26
    PARK LANE DEVELOPMENTS LIMITED - 2019-04-17
    HARTCOVE LIMITED - 1997-04-29
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,796,415 GBP2024-09-30
    Officer
    icon of calendar 1997-04-15 ~ 1997-04-22
    IIF 2715 - Nominee Secretary → ME
  • 1819
    PARK LANE RENTED HOMES LIMITED - 2019-04-17
    LINKPASS LIMITED - 1994-08-04
    CALEDONIAN RENTED HOMES LIMITED - 2000-09-07
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,225,423 GBP2024-09-30
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 2625 - Nominee Secretary → ME
  • 1820
    PARK LANE DEVELOPMENTS (EAST) LIMITED - 2003-02-27
    PARK LANE CITY LIMITED - 2020-09-09
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,989,347 GBP2024-09-30
    Officer
    icon of calendar 1997-12-17 ~ 1997-12-17
    IIF 2501 - Nominee Secretary → ME
  • 1821
    THE SANDWICH CONCEPT LIMITED - 2011-04-26
    icon of address 16 Royal Terrace, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -686 GBP2021-01-31
    Officer
    icon of calendar 1997-04-15 ~ 1997-04-15
    IIF 2123 - Nominee Secretary → ME
  • 1822
    icon of address Wylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-21 ~ 1997-07-21
    IIF 2082 - Nominee Secretary → ME
  • 1823
    BROADSIDE LIMITED - 1998-04-02
    icon of address Mlm Insolvency Unit 1a, 3 Michaelson Square, Livingston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-10 ~ 1998-03-26
    IIF 2214 - Nominee Secretary → ME
  • 1824
    icon of address 25 Birkmyre Road, Govan, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    780,558 GBP2024-12-31
    Officer
    icon of calendar 1992-11-17 ~ 1992-11-17
    IIF 2670 - Nominee Secretary → ME
  • 1825
    ONESTOP SAFETY SYSTEMS LIMITED - 2013-12-03
    icon of address 12a Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 1999-02-01
    IIF 1854 - Nominee Secretary → ME
  • 1826
    icon of address Flat 8, 97 East London Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-29 ~ 1996-10-29
    IIF 999 - Nominee Secretary → ME
  • 1827
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-12 ~ 1997-12-12
    IIF 2738 - Nominee Secretary → ME
  • 1828
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-09 ~ 1996-07-09
    IIF 2451 - Director → ME
    icon of calendar 1996-07-09 ~ 1996-07-09
    IIF 1610 - Nominee Secretary → ME
  • 1829
    BLACK 5 LIMITED - 2017-01-23
    icon of address Orion House, Castle Heather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-31 ~ 1998-07-31
    IIF 1657 - Nominee Secretary → ME
  • 1830
    icon of address Orion House, Castleheather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 1997-10-20
    IIF 2007 - Nominee Secretary → ME
  • 1831
    icon of address Orion House, Castleheather, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-14 ~ 1998-09-14
    IIF 401 - Nominee Secretary → ME
  • 1832
    ORION MANPOWER SERVICES LIMITED - 1997-09-30
    M AND O LIMITED - 1997-07-08
    icon of address Orion House, Castle Heather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-06-06
    IIF 2086 - Nominee Secretary → ME
  • 1833
    EDINBURGH RISK MANAGEMENT LIMITED - 2013-06-03
    FORTHROCK LIMITED - 1995-05-04
    icon of address 43 Northumberland Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-28 ~ 1995-03-28
    IIF 2282 - Nominee Secretary → ME
  • 1834
    ORWELL GROUP PLC - 2002-07-09
    AIRBAY LIMITED - 1995-11-06
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-26 ~ 1995-09-27
    IIF 653 - Nominee Secretary → ME
  • 1835
    OSBORNE LABOUR LIMITED - 1997-02-17
    icon of address 14 John St, Helensburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    icon of calendar 1997-01-06 ~ 1997-01-06
    IIF 767 - Nominee Secretary → ME
  • 1836
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-27 ~ 1997-06-27
    IIF 1810 - Nominee Secretary → ME
  • 1837
    VENTURE FORWARD LTD. - 1997-04-24
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-08
    IIF 2598 - Nominee Secretary → ME
  • 1838
    icon of address 7 Deerdykes Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,570,870 GBP2024-12-31
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-21
    IIF 2771 - Nominee Secretary → ME
  • 1839
    icon of address 16 Barnes Green, Livingston, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,124 GBP2024-12-31
    Officer
    icon of calendar 1998-11-06 ~ 1998-11-06
    IIF 2815 - Nominee Secretary → ME
  • 1840
    icon of address 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,675 GBP2019-12-01
    Officer
    icon of calendar 1991-05-02 ~ 1991-05-02
    IIF 1983 - Nominee Secretary → ME
  • 1841
    GEEKAYEN PROPSHAFTS LTD. - 1998-11-06
    icon of address 12 Tynecastle Path, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-18 ~ 1998-09-18
    IIF 1392 - Nominee Secretary → ME
  • 1842
    MULLFIELD LIMITED - 1995-06-20
    icon of address Strathdeveron House, Steven Road, Huntly
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,522 GBP2016-06-30
    Officer
    icon of calendar 1995-05-17 ~ 1995-05-17
    IIF 2370 - Secretary → ME
  • 1843
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-20 ~ 1997-01-20
    IIF 661 - Nominee Secretary → ME
  • 1844
    icon of address 75 Brackenbrae Avenue, Bishopbriggs, Glasgow, East Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    520 GBP2024-05-31
    Officer
    icon of calendar 1995-05-11 ~ 1995-05-11
    IIF 2849 - Secretary → ME
  • 1845
    icon of address 30 Turnberry Avenue, Gourock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,058 GBP2018-07-31
    Officer
    icon of calendar 1997-07-14 ~ 1997-07-14
    IIF 1224 - Nominee Secretary → ME
  • 1846
    icon of address Dalmore House, 310 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-25 ~ 2006-12-15
    IIF 2874 - Director → ME
  • 1847
    icon of address 11 The Square, Fochabers, Morayshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1995-05-04
    IIF 2376 - Secretary → ME
  • 1848
    PS COMMUNICATION CONSULTANTS LTD. - 2001-09-10
    P.S. PUBLIC AFFAIRS CONSULTANTS LTD. - 1998-03-20
    icon of address 77 Kirk Brae, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,424 GBP2024-08-31
    Officer
    icon of calendar 1994-04-26 ~ 1994-04-26
    IIF 2723 - Nominee Secretary → ME
  • 1849
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-18 ~ 1992-03-19
    IIF 1745 - Nominee Director → ME
    icon of calendar 1992-03-18 ~ 1992-03-19
    IIF 1548 - Nominee Secretary → ME
  • 1850
    DDP BOOK-KEEPING SERVICES LIMITED - 2001-11-23
    icon of address C/o Peakman, 81 Moorhouse Avenue, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-18 ~ 1998-08-18
    IIF 1787 - Nominee Secretary → ME
  • 1851
    icon of address 10 A.c. Davidson & Co, Dunskaith Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-18
    IIF 1119 - Nominee Secretary → ME
  • 1852
    MISTYGLEN LIMITED - 1994-08-03
    TEVAN WATER LIMITED - 1994-09-27
    icon of address Unit 4b Tweed Mills, Dunsdale Road, Selkirk, Roxburghshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    737,574 GBP2023-12-31
    Officer
    icon of calendar 1994-06-30 ~ 1994-06-30
    IIF 2686 - Nominee Secretary → ME
  • 1853
    icon of address C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,143 GBP2016-12-31
    Officer
    icon of calendar 1994-04-06 ~ 1994-04-06
    IIF 1348 - Nominee Secretary → ME
  • 1854
    icon of address Lochfield House, 135 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-13 ~ 1998-08-13
    IIF 1891 - Nominee Secretary → ME
  • 1855
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-30 ~ 1996-05-30
    IIF 514 - Nominee Secretary → ME
  • 1856
    icon of address 91 Townhead, Kirkintilloch, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-22 ~ 1998-09-22
    IIF 1243 - Nominee Secretary → ME
  • 1857
    icon of address 1st Floor, Quay 2 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-10 ~ 1993-05-10
    IIF 147 - Nominee Secretary → ME
  • 1858
    CROFTHAY LIMITED - 1997-08-07
    icon of address 87 Port Dundas Road, Cowcaddens, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-31
    IIF 1639 - Nominee Secretary → ME
  • 1859
    HAVENMARK LIMITED - 1994-05-18
    icon of address 7 Ythan Terrace, Ellon, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,011 GBP2018-08-31
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 220 - Nominee Secretary → ME
  • 1860
    PARKBURN CONTROLS LIMITED - 2002-09-05
    PARKBURN ENGINEERING LIMITED - 2002-10-24
    PARKBURN MANAGEMENT LIMITED - 2001-07-02
    GROVEFORTH LIMITED - 1996-01-25
    icon of address 26 Whistleberry Industrial Estate, Hamilton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,670,342 GBP2024-06-30
    Officer
    icon of calendar 1995-05-18 ~ 1995-05-18
    IIF 2853 - Secretary → ME
  • 1861
    icon of address Cs Corporate Solution, 64 Allardice Street, Stonehaven
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,971 GBP2017-04-30
    Officer
    icon of calendar 1991-04-12 ~ 1991-04-12
    IIF 1347 - Nominee Secretary → ME
  • 1862
    PARKHOUSE MANOR NURSING HOME LIMITED - 2005-01-06
    P. & S. (SCOTLAND) LIMITED - 1993-04-13
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-20 ~ 1993-01-20
    IIF 2104 - Nominee Secretary → ME
  • 1863
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    38,398 GBP2022-09-30
    Officer
    icon of calendar 1990-06-01 ~ 1990-06-02
    IIF 2696 - Nominee Secretary → ME
  • 1864
    icon of address C/o Begbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1997-12-01
    IIF 685 - Nominee Secretary → ME
  • 1865
    PINERISE LIMITED - 1997-07-01
    icon of address 8/12 Glentanar Road, Balmore Industrial Estate, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-20 ~ 1996-09-20
    IIF 2753 - Nominee Secretary → ME
  • 1866
    icon of address C/o Accountancy Assured Limited, 20a Bridge Street, Musselburgh, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,020,519 GBP2024-05-31
    Officer
    icon of calendar 1993-11-17 ~ 1993-11-17
    IIF 604 - Nominee Director → ME
    icon of calendar 1993-11-17 ~ 1993-11-17
    IIF 2610 - Nominee Secretary → ME
  • 1867
    icon of address 19 The Lane, Skelmorlie, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1997-05-30
    IIF 590 - Nominee Secretary → ME
  • 1868
    icon of address Anchor House, 18 Muriel Street, Barrhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1995-10-27
    IIF 1902 - Nominee Secretary → ME
  • 1869
    icon of address Anchor House, 18 Muriel Street, Barrhead, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    108,066 GBP2024-06-30
    Officer
    icon of calendar 1996-01-22 ~ 1996-01-22
    IIF 2691 - Nominee Secretary → ME
  • 1870
    icon of address 14 Glebe Rd, Inverkip, Inverclyde
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,973 GBP2020-03-31
    Officer
    icon of calendar 1998-09-14 ~ 1998-09-14
    IIF 2015 - Nominee Secretary → ME
  • 1871
    icon of address 6 Glen Isla Quadrant, Cleland, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,084 GBP2020-12-31
    Officer
    icon of calendar 1998-12-31 ~ 1998-12-31
    IIF 2180 - Nominee Secretary → ME
  • 1872
    icon of address Strathleven Care Home, 30 Strathleven Place, Dumbarton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    314,676 GBP2024-07-31
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-11
    IIF 2600 - Nominee Secretary → ME
  • 1873
    EATS (INVERARAY) LIMITED - 2009-06-24
    EATS (INVERARY) LIMITED - 2009-05-12
    PENGUIN CRAFTS LIMITED - 2009-04-28
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-10 ~ 1996-04-10
    IIF 1236 - Nominee Secretary → ME
  • 1874
    icon of address 12 Ayr Road, Giffnock, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-25 ~ 1992-02-25
    IIF 2198 - Nominee Secretary → ME
  • 1875
    icon of address 77-79 Easter Road, Edinburgh
    Active Corporate (26 parents)
    Officer
    icon of calendar 1997-03-04 ~ 1997-03-04
    IIF 2455 - Director → ME
    icon of calendar 1997-03-04 ~ 1997-03-04
    IIF 1065 - Nominee Secretary → ME
  • 1876
    icon of address 1 Broombank Birches, Mid Calder, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-10 ~ 1993-11-10
    IIF 2112 - Nominee Director → ME
    icon of calendar 1993-11-10 ~ 1993-11-10
    IIF 2153 - Nominee Secretary → ME
  • 1877
    BIRCHWYND LIMITED - 1997-11-19
    icon of address C/o Stevenson Associates, 6 Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-12
    IIF 255 - Nominee Secretary → ME
  • 1878
    MILLBRY 101 LTD. - 1998-09-14
    icon of address 18/13 South Gray Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,449 GBP2019-09-30
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 641 - Nominee Secretary → ME
  • 1879
    icon of address South Harbour Road, Fraserburgh, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-08
    IIF 421 - Nominee Secretary → ME
  • 1880
    PETRECO LIMITED - 2013-10-01
    MELPET I LIMITED - 1999-09-08
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-22 ~ 1996-03-22
    IIF 1185 - Nominee Secretary → ME
  • 1881
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    456,196 GBP2024-09-30
    Officer
    icon of calendar 1996-07-05 ~ 1996-07-05
    IIF 2581 - Nominee Secretary → ME
  • 1882
    PHOENIX VEHICLE MANAGEMENT LIMITED - 2006-02-03
    icon of address Phoenix Retail Park, Linwood Road, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 670 - Nominee Secretary → ME
  • 1883
    PHOENIX BODY CENTRE LIMITED - 1997-02-13
    icon of address C/o Kpmg Llp, 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-02-07
    IIF 2267 - Nominee Secretary → ME
  • 1884
    PHOENIX MAZDA LIMITED - 1998-12-29
    icon of address Phoenix Retail Park, Linwood Road, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-02-07
    IIF 1315 - Nominee Secretary → ME
  • 1885
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-25 ~ 1993-02-25
    IIF 2500 - Nominee Secretary → ME
  • 1886
    PHOENIX NISSAN LIMITED - 2003-04-30
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-02-07
    IIF 970 - Nominee Secretary → ME
  • 1887
    icon of address C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-02-07
    IIF 141 - Nominee Secretary → ME
  • 1888
    icon of address Phoenix Retail Park, Linwood Road, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-02-07
    IIF 244 - Nominee Secretary → ME
  • 1889
    icon of address 22 Briar Grove, Ayr
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-25 ~ 1998-02-25
    IIF 509 - Nominee Secretary → ME
  • 1890
    PHOENIX MITSUBISHI LIMITED - 1997-06-11
    icon of address C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 1381 - Nominee Secretary → ME
  • 1891
    LINPHARMA LTD. - 2001-06-01
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1997-08-04
    IIF 1577 - Nominee Secretary → ME
  • 1892
    BOILERPLATE LIMITED - 2003-10-24
    WIRELINE LIMITED - 2001-11-20
    icon of address Commerce House, South Street, Elgin, Morayshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-04 ~ 1999-01-04
    IIF 716 - Nominee Secretary → ME
  • 1893
    icon of address Monkland, Thurlow Road, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -42,920 GBP2024-05-31
    Officer
    icon of calendar 1995-05-19 ~ 1995-05-19
    IIF 2846 - Secretary → ME
  • 1894
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-09-07 ~ 1990-09-07
    IIF 1930 - Nominee Secretary → ME
  • 1895
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-06 ~ 1996-02-06
    IIF 630 - Nominee Secretary → ME
  • 1896
    INDEPENDENT ACCESS SCAFFOLD LIMITED - 2011-09-16
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-31 ~ 1994-01-31
    IIF 1496 - Nominee Secretary → ME
  • 1897
    icon of address 62 Inverleith Row, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-26 ~ 1998-02-26
    IIF 498 - Nominee Secretary → ME
  • 1898
    icon of address 46 Sythrum Crescent, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-20 ~ 1997-11-20
    IIF 1758 - Nominee Secretary → ME
  • 1899
    icon of address Moore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-08 ~ 1998-05-08
    IIF 1082 - Nominee Secretary → ME
  • 1900
    PLANET PROJECTS (SCOTLAND) LIMITED - 2004-08-06
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-26 ~ 1998-08-26
    IIF 709 - Nominee Secretary → ME
  • 1901
    icon of address C/o Barclay & Co Ca, Mill Road Industrial Estate, Linlithgow, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    2,037,773 GBP2024-03-31
    Officer
    icon of calendar 1996-11-29 ~ 1996-11-29
    IIF 2814 - Nominee Secretary → ME
  • 1902
    J. & P. METAL TECHNOLOGIES LIMITED - 2013-11-19
    icon of address 73 Dundee Street, Carnoustie, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-13 ~ 1996-11-13
    IIF 842 - Nominee Secretary → ME
  • 1903
    PLASTIC MOULDINGS LIMITED - 1997-02-11
    icon of address Ailsa Road Irvine, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-10-22 ~ 1996-10-22
    IIF 2775 - Nominee Secretary → ME
  • 1904
    FORTH AND CLYDE LIMITED - 2005-10-20
    FORTH & CLYDE PROPERTIES LTD. - 2022-10-07
    LOCHLEVEN LTD. - 2011-03-18
    MILLBRY 103 LTD. - 1998-10-09
    icon of address 6 Alleysbank Road, Farmeloan Industrial Estate, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,231 GBP2023-09-30
    Officer
    icon of calendar 1998-09-07 ~ 1998-10-02
    IIF 2498 - Nominee Secretary → ME
  • 1905
    icon of address 422 Lanark Road West, Balerno, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1994-03-11 ~ 1994-03-11
    IIF 1743 - Nominee Secretary → ME
  • 1906
    G.B. FLOORING LIMITED - 1992-01-10
    icon of address 707 London Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-26 ~ 1991-07-26
    IIF 38 - Nominee Secretary → ME
  • 1907
    HAMPTON & ASSOCIATES LTD. - 2017-05-05
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-22 ~ 1996-11-22
    IIF 245 - Nominee Secretary → ME
  • 1908
    icon of address Begbies Traynor, Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1992-02-03
    IIF 2173 - Nominee Secretary → ME
  • 1909
    icon of address 79 Broad Street, Fraserburgh, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 1951 - Nominee Secretary → ME
  • 1910
    M.S.P. POLYGLASS LIMITED - 2006-02-03
    icon of address 7 Tollpark Road, Wardpark East, Cumbernauld Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,100 GBP2021-04-30
    Officer
    icon of calendar 1998-01-19 ~ 1998-01-19
    IIF 2102 - Nominee Secretary → ME
  • 1911
    ROVECOURT LIMITED - 1994-06-02
    icon of address 2/4 Whitfield Drive, Heathfield Industrial Estate, Ayr
    Active Corporate (1 parent)
    Equity (Company account)
    282,130 GBP2024-12-31
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 2549 - Nominee Secretary → ME
  • 1912
    icon of address C/o Johnston Carmichael, 277 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -36,152 GBP2024-04-30
    Officer
    icon of calendar 1995-03-01 ~ 1995-03-01
    IIF 2713 - Nominee Secretary → ME
  • 1913
    icon of address Ernst & Young Llp G1, 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-04-02 ~ 1990-04-03
    IIF 663 - Nominee Secretary → ME
  • 1914
    icon of address The Boathouse Harbour Road, Port William, Newton Stewart, Scotland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    341,636 GBP2024-05-31
    Officer
    icon of calendar 1998-05-11 ~ 1998-05-11
    IIF 2434 - Director → ME
    icon of calendar 1998-05-11 ~ 1998-05-11
    IIF 2516 - Nominee Secretary → ME
  • 1915
    VERANDA VIEW LIMITED - 1997-03-07
    icon of address 1 Anthony Road, Largs, Ayrshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-23
    IIF 2529 - Nominee Secretary → ME
  • 1916
    GLASGOW FASHIONS LIMITED - 2008-10-07
    icon of address 82 Argyll Street, Dunoon, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-30 ~ 1996-08-30
    IIF 2626 - Nominee Secretary → ME
  • 1917
    PORTAVADIE LEISURE LIMITED - 1999-09-10
    icon of address 375 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-07 ~ 1998-05-07
    IIF 739 - Nominee Secretary → ME
  • 1918
    icon of address The P&a Partnership, 69 Buchanan Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-11-16 ~ 1994-11-16
    IIF 1957 - Nominee Secretary → ME
  • 1919
    KVA SUPPLIES LIMITED - 2000-03-17
    ELECTRICAL TECHNICAL SUPPORT LIMITED - 1999-11-19
    icon of address Jean Ainsley & Co Ca, 21 Argyll Square, Oban
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 1999-02-01
    IIF 606 - Nominee Secretary → ME
  • 1920
    MILLBRY 35 LTD. - 1998-03-23
    icon of address Unit 2 Campbell Street, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    49,747 GBP2024-03-31
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-16
    IIF 2536 - Nominee Secretary → ME
  • 1921
    icon of address James Anderson & Co, Pentland Estate, Straiton, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-04 ~ 1998-11-04
    IIF 2468 - Director → ME
    icon of calendar 1998-11-04 ~ 1998-11-04
    IIF 1350 - Nominee Secretary → ME
  • 1922
    PRECISION DEVELOPMENT LIMITED - 2005-10-05
    CASARIDGE LIMITED - 1992-08-24
    icon of address 79 Renfrew Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-16 ~ 1992-07-29
    IIF 1244 - Nominee Secretary → ME
  • 1923
    ACREDON LIMITED - 1995-10-02
    icon of address Stanhope House, 12 Stanhope Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    282,493 GBP2024-12-31
    Officer
    icon of calendar 1995-09-14 ~ 1995-09-14
    IIF 2559 - Nominee Secretary → ME
  • 1924
    icon of address 50/52 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    18,803 GBP2024-12-31
    Officer
    icon of calendar 1996-09-25 ~ 1996-09-25
    IIF 2629 - Nominee Secretary → ME
  • 1925
    icon of address R & A House, Blackburn Business, Park, Woodburn Road, Blackburn, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-08 ~ 1998-06-01
    IIF 2258 - Nominee Secretary → ME
  • 1926
    icon of address 29 Happy Valley Road, Blackburn, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-03-29
    IIF 753 - Nominee Secretary → ME
  • 1927
    MANORNORTH LIMITED - 1998-08-24
    icon of address C/o Wright Johnston & Mackenzie Llp St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,313,819 GBP2024-06-30
    Officer
    icon of calendar 1997-06-03 ~ 1997-06-03
    IIF 2695 - Nominee Secretary → ME
  • 1928
    icon of address Greenburn Cottage, Castle Fraser, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,644 GBP2018-09-30
    Officer
    icon of calendar 1996-09-17 ~ 1996-09-17
    IIF 1670 - Nominee Secretary → ME
  • 1929
    icon of address 10 Clairmont Avenue, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,642 GBP2021-07-31
    Officer
    icon of calendar 1996-07-11 ~ 1996-10-07
    IIF 232 - Nominee Secretary → ME
  • 1930
    icon of address Smith & Wallace & Co, 1 Simonsburn Road, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-27 ~ 1998-08-27
    IIF 2328 - Nominee Secretary → ME
  • 1931
    icon of address 24 Blythswood Square, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-08-25 ~ 1994-08-25
    IIF 2709 - Nominee Secretary → ME
  • 1932
    icon of address 34 Dolphin Road, Maxwell Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 2201 - Nominee Secretary → ME
  • 1933
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-09 ~ 1991-12-09
    IIF 2090 - Nominee Secretary → ME
  • 1934
    icon of address 17a Inglis Street, Inverness, Highland, Scotland
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    3,180,646 GBP2024-04-30
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-08
    IIF 2652 - Nominee Secretary → ME
  • 1935
    MOTORWORLD (INVERNESS) LIMITED - 2003-11-27
    icon of address Blair Lomond, Drummond Crescent, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,349,681 GBP2024-03-31
    Officer
    icon of calendar 1995-02-23 ~ 1995-02-23
    IIF 2665 - Nominee Secretary → ME
  • 1936
    ACA PRINT FINISHERS & LASER DIES LIMITED - 2025-04-04
    MILLBRY 112 LTD. - 1998-09-18
    LASER FORMES (SCOTLAND) LIMITED - 2013-08-08
    LASER FORMES & BINDERY (SCOTLAND) LTD. - 1998-10-27
    icon of address Unit 14 Cartside Avenue, Inchinnan, Renfrew
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,253 GBP2024-08-31
    Officer
    icon of calendar 1998-09-08 ~ 1998-09-11
    IIF 1142 - Nominee Secretary → ME
  • 1937
    icon of address Newtonhill, Clatt, By Huntly, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-21 ~ 1991-10-21
    IIF 1505 - Nominee Secretary → ME
  • 1938
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167 GBP2018-03-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-24
    IIF 1589 - Nominee Secretary → ME
  • 1939
    icon of address 20 Springs Park, Coylton, Ayrshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,600 GBP2017-03-31
    Officer
    icon of calendar 1998-11-16 ~ 1999-03-31
    IIF 170 - Nominee Secretary → ME
  • 1940
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-11 ~ 1994-11-11
    IIF 965 - Nominee Secretary → ME
  • 1941
    EUROTEX (OVERSEAS) LTD. - 1999-07-30
    icon of address 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-07 ~ 1998-12-07
    IIF 4 - Secretary → ME
  • 1942
    icon of address "riversleigh", 9 Kilwinning Road, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-09 ~ 1998-07-09
    IIF 1950 - Nominee Secretary → ME
  • 1943
    icon of address 2 Kirkhill Drive, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-04-19 ~ 1990-04-20
    IIF 1518 - Nominee Secretary → ME
  • 1944
    icon of address 1 River View, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,373 GBP2015-10-31
    Officer
    icon of calendar 1991-10-04 ~ 1991-10-04
    IIF 988 - Nominee Secretary → ME
  • 1945
    icon of address Grigorhill Industrial Estate, Granny Barbour Road, Nairn
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    405,482 GBP2022-03-31
    Officer
    icon of calendar 1992-10-29 ~ 1992-10-29
    IIF 1900 - Nominee Secretary → ME
  • 1946
    icon of address C/o 8 Tillybrig, Dunecht, Skene, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-17 ~ 1993-06-17
    IIF 1306 - Nominee Secretary → ME
  • 1947
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 1996-11-28 ~ 1996-11-28
    IIF 1590 - Nominee Secretary → ME
  • 1948
    VIEWFIELD WHOLESALE LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-09 ~ 1997-01-09
    IIF 1368 - Nominee Secretary → ME
  • 1949
    icon of address 6 Calside Avenue, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-24 ~ 1994-01-24
    IIF 2237 - Nominee Director → ME
    icon of calendar 1994-01-24 ~ 1994-01-24
    IIF 1107 - Nominee Secretary → ME
  • 1950
    PRUDENTIAL EUROPE ASSURANCE HOLDINGS PLC - 2013-11-13
    SCOTTISH AMICABLE INTERNATIONAL ASSURANCE HOLDINGS PLC - 1999-10-25
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-22 ~ 1994-02-22
    IIF 1000 - Nominee Secretary → ME
  • 1951
    PSP PUBLISHING LTD - 2015-06-16
    PRO-SPORTS PROMOTIONS LIMITED - 2007-09-04
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -784,346 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 1995-05-31 ~ 1995-05-31
    IIF 2850 - Secretary → ME
  • 1952
    FIRST SKILLPLACE LIMITED - 2001-10-16
    CRESTCOVE LIMITED - 1998-07-16
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-25 ~ 1998-06-25
    IIF 21 - Secretary → ME
  • 1953
    icon of address 79/81 Kelvin Road North, Lenziemill Industrial Estate, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,042 GBP2019-02-28
    Officer
    icon of calendar 1992-12-15 ~ 1992-12-15
    IIF 1753 - Nominee Secretary → ME
  • 1954
    GW SUPPLIES LTD. - 1999-01-25
    icon of address Davidson Sharp & Co 2e Napier Place, Wardpark, Cumbernauld, North Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    501,281 GBP2020-05-31
    Officer
    icon of calendar 1997-05-07 ~ 1997-05-07
    IIF 1681 - Nominee Secretary → ME
  • 1955
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -93,638 GBP2021-09-30
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-08
    IIF 2644 - Nominee Secretary → ME
  • 1956
    CALDERCREST LIMITED - 1998-11-06
    icon of address Purveshall, By Greenlaw, Berwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-07 ~ 1997-07-07
    IIF 2096 - Nominee Secretary → ME
  • 1957
    icon of address William Duncan (business Recovery) Ltd, 1st Floor, 25 Blythswood Square, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-17 ~ 1998-08-17
    IIF 2152 - Nominee Secretary → ME
  • 1958
    A PRIORI PORTFOLIO MANAGEMENT LIMITED - 2012-04-12
    ANGLO NEILL CORPORATE LIMITED - 2000-03-28
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 1995-03-08 ~ 1995-03-08
    IIF 1393 - Nominee Secretary → ME
  • 1959
    icon of address Easter Loanreoch, Ardross, Alness, Ross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    -37,405 GBP2024-03-31
    Officer
    icon of calendar 1991-12-05 ~ 1991-12-05
    IIF 2782 - Nominee Secretary → ME
  • 1960
    icon of address 91 Greenbank Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-24
    IIF 1949 - Nominee Secretary → ME
  • 1961
    icon of address Stanley House, 69/71 Hamilton Road, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -329 GBP2017-06-30
    Officer
    icon of calendar 1992-05-21 ~ 1992-05-21
    IIF 258 - Nominee Secretary → ME
  • 1962
    PINEBRAID LIMITED - 1995-10-11
    icon of address Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-26 ~ 1995-10-03
    IIF 1167 - Nominee Secretary → ME
  • 1963
    TYNESHORE LIMITED - 1995-06-14
    icon of address 1 Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-12 ~ 1995-05-12
    IIF 2396 - Secretary → ME
  • 1964
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1992-03-09 ~ 1992-03-09
    IIF 2641 - Nominee Secretary → ME
  • 1965
    icon of address 93 Queen Street, Sheffield
    ADMINISTRATIVE RECEIVER Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-19
    IIF 11 - Secretary → ME
  • 1966
    icon of address Kirkton Hill, Baird Road, Ratho, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,736 GBP2021-01-31
    Officer
    icon of calendar 1997-10-01 ~ 1997-10-01
    IIF 1698 - Nominee Secretary → ME
  • 1967
    icon of address Quarryhill Farm, Cairness, Fraserburgh, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-11-14 ~ 1990-11-14
    IIF 2177 - Nominee Secretary → ME
  • 1968
    icon of address 13/15 Strathmore House, Town Centre, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    790,237 GBP2024-12-31
    Officer
    icon of calendar 1991-09-30 ~ 1991-09-30
    IIF 2719 - Nominee Secretary → ME
  • 1969
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-10-16 ~ 1991-10-16
    IIF 1114 - Nominee Secretary → ME
  • 1970
    icon of address Station House, Newseat, Inverugie, Peterhead, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-11 ~ 1992-09-11
    IIF 637 - Nominee Secretary → ME
  • 1971
    icon of address 126 Drymen Road, Bearsden, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1996-04-15
    IIF 2294 - Nominee Secretary → ME
  • 1972
    BFM NIGHTFREIGHT LIMITED - 2005-07-20
    icon of address Stevens Croft, Lockerbie, Dumfriesshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-05 ~ 1992-03-05
    IIF 560 - Nominee Secretary → ME
  • 1973
    COSMO TILES LIMITED - 1998-11-09
    icon of address Cosmo House 515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    251,183 GBP2018-12-31
    Officer
    icon of calendar 1997-11-20 ~ 1997-11-20
    IIF 1261 - Nominee Secretary → ME
  • 1974
    icon of address Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-02-10
    IIF 1468 - Nominee Director → ME
    icon of calendar 1994-02-10 ~ 1994-02-10
    IIF 2661 - Nominee Secretary → ME
  • 1975
    icon of address 44 Elm Drive, Chapelhall, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,074 GBP2020-03-31
    Officer
    icon of calendar 1998-05-28 ~ 1998-05-28
    IIF 703 - Nominee Secretary → ME
  • 1976
    icon of address 5 King's Court High Street, Falkirk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,974 GBP2024-07-31
    Officer
    icon of calendar 1990-08-06 ~ 1990-08-06
    IIF 2621 - Nominee Secretary → ME
  • 1977
    icon of address Romar, Branxton, Cornhill On Tweed, Northumberland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-06
    IIF 14 - Secretary → ME
  • 1978
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,042 GBP2020-06-30
    Officer
    icon of calendar 1996-05-13 ~ 1996-05-13
    IIF 1455 - Nominee Secretary → ME
  • 1979
    icon of address C/o Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-05-18 ~ 1990-05-18
    IIF 2550 - Nominee Secretary → ME
  • 1980
    icon of address Suite 4.6, Turnberry House, 175 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,592 GBP2021-03-31
    Officer
    icon of calendar 1995-03-06 ~ 1995-03-06
    IIF 1771 - Nominee Secretary → ME
  • 1981
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,889,073 GBP2021-05-31
    Officer
    icon of calendar 1998-12-18 ~ 1998-12-18
    IIF 1278 - Nominee Secretary → ME
  • 1982
    icon of address T.a.mcgill, 14 Royal Terrace, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -36,876 GBP2024-09-30
    Officer
    icon of calendar 1993-06-08 ~ 1993-06-08
    IIF 2607 - Nominee Secretary → ME
  • 1983
    icon of address 48 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-11 ~ 1997-07-11
    IIF 1833 - Nominee Secretary → ME
  • 1984
    icon of address 16 Royal Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 1998-09-08 ~ 1998-09-08
    IIF 1169 - Nominee Secretary → ME
  • 1985
    icon of address Begbies Traynor (central) Llp, Begbies Traynor (central) Llp 2nd Floor Excel House, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-06 ~ 1994-06-06
    IIF 887 - Nominee Secretary → ME
  • 1986
    icon of address 10 Newton Place, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 1990-07-05 ~ 1990-07-05
    IIF 923 - Nominee Secretary → ME
  • 1987
    icon of address Bridgend, Kinross
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-25 ~ 1995-09-25
    IIF 31 - Nominee Secretary → ME
  • 1988
    icon of address 27 Barony Road, Auchinleck, Ayrshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,395,993 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1995-04-25 ~ 1995-04-25
    IIF 2835 - Secretary → ME
  • 1989
    RAINDOG T.V. LTD. - 2003-01-30
    icon of address C/o Miller Samuel Hill Brown The Forsyth Building, 5 Renfield Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    25,760 GBP2024-09-30
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 2523 - Nominee Secretary → ME
  • 1990
    INVERLAND LIMITED - 1996-07-29
    icon of address C/o Johnston Carmichael, Axis Business Centre, Thainstone, Inverurie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    135,877 GBP2024-06-30
    Officer
    icon of calendar 1996-06-24 ~ 1996-06-24
    IIF 2672 - Nominee Secretary → ME
  • 1991
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -311,259 GBP2022-05-31
    Officer
    icon of calendar 2010-01-06 ~ 2011-02-22
    IIF 2871 - Director → ME
  • 1992
    icon of address Wallace House, Whitehouse Road, Stirling, Central
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2010-01-06 ~ 2011-02-22
    IIF 2870 - Director → ME
  • 1993
    icon of address Drummondhall, Stanley, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2010-01-06 ~ 2011-02-22
    IIF 2872 - Director → ME
  • 1994
    RANLEY ROOFING LIMITED - 1995-05-04
    icon of address Kpmg Llp, 191 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    602,530 GBP2015-05-31
    Officer
    icon of calendar 1992-04-27 ~ 1992-04-27
    IIF 1031 - Nominee Secretary → ME
  • 1995
    icon of address Oakfield House 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    icon of calendar 1997-04-29 ~ 1997-04-29
    IIF 107 - Nominee Secretary → ME
  • 1996
    icon of address 10 Knockbreck Street, Tain, Ross Shire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,269 GBP2021-03-31
    Officer
    icon of calendar 1998-03-04 ~ 1998-03-16
    IIF 1331 - Nominee Secretary → ME
  • 1997
    icon of address 13 Barnton Gardens, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-14 ~ 1993-10-14
    IIF 520 - Nominee Secretary → ME
  • 1998
    icon of address 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-28 ~ 1995-11-28
    IIF 2673 - Nominee Secretary → ME
  • 1999
    icon of address Azets, Ventura Park Road, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,156 GBP2024-09-30
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-08
    IIF 16 - Secretary → ME
  • 2000
    REDCAT U.K. LIMITED - 2002-10-02
    PS COMPUTER SYSTEMS LIMITED - 2002-05-03
    icon of address Kinchellie Croft, Kinchellie Croft, Roy Bridge, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -400 GBP2018-09-30
    Officer
    icon of calendar 1998-07-24 ~ 1998-07-24
    IIF 936 - Nominee Secretary → ME
  • 2001
    icon of address C/o Milliken & Co., 9 Vennel Street, Stewarton, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-04 ~ 1996-12-13
    IIF 74 - Nominee Secretary → ME
  • 2002
    icon of address South Street, Inchinnan Business Park, Renfrew
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1993-06-23 ~ 1993-06-23
    IIF 2682 - Nominee Secretary → ME
  • 2003
    icon of address 41 Inchconnachan Avenue, Balloch, Alexandria, Dunbartonshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,969 GBP2018-03-31
    Officer
    icon of calendar 1994-04-06 ~ 1994-04-06
    IIF 1531 - Nominee Secretary → ME
  • 2004
    REFLEX PETROLEUM LIMITED - 1998-05-15
    icon of address Raeburn Christie Clark And Wallace, 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-25 ~ 1993-02-25
    IIF 2044 - Nominee Secretary → ME
  • 2005
    REKA CABLES (UK) LIMITED - 2003-06-30
    icon of address Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-15 ~ 1993-04-15
    IIF 123 - Nominee Secretary → ME
  • 2006
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-27 ~ 1992-05-27
    IIF 2167 - Nominee Secretary → ME
  • 2007
    icon of address 57 Devonshire Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-26 ~ 1995-01-26
    IIF 512 - Nominee Secretary → ME
  • 2008
    icon of address C/o George Mcquitty, Dalgairn, Cupar, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-20 ~ 1996-03-20
    IIF 1779 - Nominee Secretary → ME
  • 2009
    icon of address 25 Sandyford Place, Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2022-06-30
    Officer
    icon of calendar 1998-10-23 ~ 1998-10-23
    IIF 2578 - Nominee Secretary → ME
  • 2010
    icon of address 216 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-05 ~ 1997-12-05
    IIF 1792 - Nominee Secretary → ME
  • 2011
    icon of address C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248,117 GBP2017-01-31
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-07
    IIF 1850 - Nominee Secretary → ME
  • 2012
    icon of address 40 Blythswood Drive, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    332,524 GBP2024-12-31
    Officer
    icon of calendar 1997-01-27 ~ 1997-01-27
    IIF 2712 - Nominee Secretary → ME
  • 2013
    icon of address C/o Richards Solicitors 1st Floor, Grosvenor House, 1 High Street, Edgware, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    11,425,693 GBP2024-03-31
    Officer
    icon of calendar 1998-08-10 ~ 1998-08-10
    IIF 2653 - Nominee Secretary → ME
  • 2014
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    510,495 GBP2021-11-30
    Officer
    icon of calendar 1998-11-23 ~ 1998-11-23
    IIF 2552 - Nominee Secretary → ME
  • 2015
    STANDHIGH LIMITED - 1996-01-29
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    718,301 GBP2024-03-15
    Officer
    icon of calendar 1995-12-20 ~ 1995-12-20
    IIF 2489 - Nominee Secretary → ME
  • 2016
    RETAIL ACCOUNTANCY SERVICES (SCOTLAND) LIMITED - 1994-06-06
    icon of address 1a Melville Terrace, Stirling, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-06-20 ~ 1991-06-20
    IIF 1764 - Nominee Secretary → ME
  • 2017
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-18 ~ 1991-06-27
    IIF 2122 - Nominee Director → ME
    icon of calendar 1991-11-18 ~ 1991-12-04
    IIF 1299 - Nominee Secretary → ME
  • 2018
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-30 ~ 1997-09-30
    IIF 1062 - Nominee Secretary → ME
  • 2019
    icon of address Beaujollie House, Candie By Maddiston, Falkirk
    Active Corporate (5 parents)
    Equity (Company account)
    535,262 GBP2024-12-31
    Officer
    icon of calendar 1995-06-23 ~ 1995-06-23
    IIF 2639 - Nominee Secretary → ME
  • 2020
    MILLBRY 133 LTD. - 1998-11-19
    icon of address 19 Brampton, East Kilbride, Lanarkshire, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1998-11-11 ~ 1998-11-12
    IIF 1721 - Nominee Secretary → ME
  • 2021
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-16 ~ 1994-03-16
    IIF 1079 - Nominee Secretary → ME
  • 2022
    icon of address 15 Riverside Court, Livingston Village, Livingston, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1994-02-11
    IIF 747 - Nominee Director → ME
    icon of calendar 1994-02-11 ~ 1994-02-11
    IIF 486 - Nominee Secretary → ME
  • 2023
    icon of address 77 Polmuir Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-16
    IIF 1387 - Nominee Secretary → ME
  • 2024
    COCO SHELL 135 LIMITED - 1996-06-11
    icon of address Wheatland Cottage, Blantyre
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,254 GBP2021-03-31
    Officer
    icon of calendar 1996-02-21 ~ 1996-04-23
    IIF 134 - Nominee Secretary → ME
  • 2025
    icon of address Gospel Hall, 3 Luccombe Hill, Redland, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,082 GBP2016-05-31
    Officer
    icon of calendar 1998-06-02 ~ 1998-06-02
    IIF 144 - Nominee Secretary → ME
  • 2026
    MAYCOVE LIMITED - 1998-02-11
    icon of address C/o Tilhill Forestry Ltd, Kings Park House, Laurelhill Business Park, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-15 ~ 1998-02-04
    IIF 1145 - Nominee Secretary → ME
  • 2027
    RENT-A-GAUGE LIMITED - 1999-04-21
    icon of address 38 Dean Park Mews, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-04-12 ~ 1990-04-13
    IIF 501 - Nominee Secretary → ME
  • 2028
    icon of address 54 Currievale Drive, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,979 GBP2017-12-31
    Officer
    icon of calendar 1992-05-22 ~ 1992-05-22
    IIF 2110 - Nominee Secretary → ME
  • 2029
    icon of address 10 Mcpherson Drive, Bothwell, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-12-24 ~ 1990-12-24
    IIF 2186 - Nominee Secretary → ME
  • 2030
    icon of address 9 Kilwinning Road, Irvine, Ayrshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    480 GBP2018-04-30
    Officer
    icon of calendar 1994-08-16 ~ 1994-08-16
    IIF 1836 - Nominee Secretary → ME
  • 2031
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    529,309 GBP2020-10-31
    Officer
    icon of calendar 1993-08-16 ~ 1993-08-16
    IIF 600 - Nominee Secretary → ME
  • 2032
    icon of address C/o Adam & Co, 151 High Street, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-18 ~ 1996-10-18
    IIF 610 - Nominee Secretary → ME
  • 2033
    ROBERTSON GROUP (CONSTRUCTION) LIMITED - 2013-04-19
    DORIC CONSTRUCTION COMPANY LIMITED - 1999-02-26
    LONGMOUNT LIMITED - 1996-06-13
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-11
    IIF 2127 - Nominee Secretary → ME
  • 2034
    icon of address Adam Smith House, Melville Castle Estate, Lasswade, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-01-16 ~ 1991-01-16
    IIF 962 - Nominee Secretary → ME
  • 2035
    icon of address Ground Floor (part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,839 GBP2024-12-31
    Officer
    icon of calendar 1992-06-17 ~ 1992-06-17
    IIF 2765 - Nominee Secretary → ME
  • 2036
    EQUICOMP LIMITED - 1997-03-03
    icon of address 10 Davie's Acre, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,929 GBP2022-05-31
    Officer
    icon of calendar 1996-08-14 ~ 1996-08-14
    IIF 1356 - Nominee Secretary → ME
  • 2037
    icon of address Victoria House, 13 Victoria, Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,071 GBP2020-04-30
    Officer
    icon of calendar 1998-12-31 ~ 1998-12-31
    IIF 2245 - Nominee Secretary → ME
  • 2038
    icon of address 7 South Lodge Drive, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-01 ~ 1994-06-01
    IIF 310 - Nominee Secretary → ME
  • 2039
    O.P.P. LIMITED - 1999-12-22
    icon of address 16 Corbie Place, Milngavie, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,402 GBP2018-03-31
    Officer
    icon of calendar 1995-03-21 ~ 1995-03-21
    IIF 1111 - Nominee Secretary → ME
  • 2040
    icon of address Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1993-06-23
    IIF 1429 - Nominee Secretary → ME
  • 2041
    icon of address C/o Milne Craig Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,727 GBP2021-01-31
    Officer
    icon of calendar 1998-01-15 ~ 1998-01-15
    IIF 2032 - Nominee Secretary → ME
  • 2042
    icon of address Unit 2, Delta House Gemini Crescent, Dundee Technology Park, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-09 ~ 1998-10-09
    IIF 1423 - Nominee Secretary → ME
  • 2043
    FERNPRIDE LIMITED - 1995-06-07
    icon of address 70 Muirhead Road, Baillieston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    559,272 GBP2024-05-31
    Officer
    icon of calendar 1995-05-12 ~ 1995-05-12
    IIF 2832 - Secretary → ME
  • 2044
    MARCHBRAE LIMITED - 1997-04-02
    icon of address 54 Nethergate South, Crail, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -457 GBP2016-04-30
    Officer
    icon of calendar 1997-03-14 ~ 1997-03-14
    IIF 1994 - Nominee Secretary → ME
  • 2045
    icon of address Greshop Industrial Estate, Forres, Morayshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-19 ~ 1998-03-19
    IIF 2479 - Nominee Secretary → ME
  • 2046
    GHI (DEVELOPMENTS) LIMITED - 2015-06-15
    icon of address Forsyth House, 93 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-25 ~ 1998-06-25
    IIF 495 - Nominee Secretary → ME
  • 2047
    icon of address 78 Overtoun Road, Dalmuir, Clydebank
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-20 ~ 1996-09-20
    IIF 1123 - Nominee Secretary → ME
  • 2048
    icon of address 3rd Floor, 34 Argyll Arcade, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -6,982 GBP2024-03-31
    Officer
    icon of calendar 1992-09-25 ~ 1992-09-25
    IIF 2705 - Nominee Secretary → ME
  • 2049
    icon of address 5 Fitzroy Place, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    3,778,653 GBP2024-06-30
    Officer
    icon of calendar 1997-03-27 ~ 1997-03-27
    IIF 2718 - Nominee Secretary → ME
  • 2050
    icon of address 51 Kirkintilloch Road, Lenzie
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1997-07-02
    IIF 1734 - Nominee Secretary → ME
  • 2051
    MILLBRY 114 LTD. - 1998-10-06
    icon of address Unit 8, Hunter Road Ind Est, Rutherglen, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    520,341 GBP2024-07-31
    Officer
    icon of calendar 1998-09-08 ~ 1998-09-29
    IIF 2477 - Nominee Secretary → ME
  • 2052
    MILLBRY 80 LTD. - 1998-06-23
    icon of address 295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1998-06-16
    IIF 1425 - Nominee Secretary → ME
  • 2053
    icon of address 16 Royal Terrace, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    42,786 GBP2024-10-31
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-10
    IIF 2503 - Nominee Secretary → ME
  • 2054
    icon of address Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 1997-08-13 ~ 1997-08-13
    IIF 2613 - Nominee Secretary → ME
  • 2055
    icon of address 9 Royal Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-27 ~ 1998-09-02
    IIF 866 - Nominee Secretary → ME
  • 2056
    icon of address Titanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,377,439 GBP2024-04-30
    Officer
    icon of calendar 1994-12-19 ~ 1994-12-30
    IIF 2662 - Nominee Secretary → ME
  • 2057
    icon of address Bridgewaterplace, Erskine, Renfrewshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,097 GBP2016-01-31
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-03
    IIF 121 - Nominee Secretary → ME
  • 2058
    icon of address 50 Brougham Street, Greenock
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,753 GBP2020-04-30
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    IIF 769 - Nominee Secretary → ME
  • 2059
    icon of address 23 Mcfarlane Street, Paisley
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-03 ~ 1996-09-03
    IIF 2531 - Nominee Secretary → ME
  • 2060
    SALTIRE PROPERTY DEVELOPMENTS LTD. - 2003-06-19
    WARNER BROTHERS LTD. - 1999-07-21
    ASTRABAY LIMITED - 1997-12-11
    icon of address Murray Warner, Groenendaal 19 Caledonian Road, Peebles
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2022-03-31
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-04
    IIF 2028 - Nominee Secretary → ME
  • 2061
    icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 1992-01-06 ~ 1992-01-06
    IIF 2508 - Nominee Secretary → ME
  • 2062
    icon of address 61 Kellie Place, Dunbar, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-10 ~ 1996-09-10
    IIF 800 - Nominee Secretary → ME
  • 2063
    SHOREBAY LIMITED - 1996-10-28
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-14 ~ 1996-10-21
    IIF 2482 - Nominee Secretary → ME
  • 2064
    icon of address Unit 8 Thistle Business Park, Broxburn, West Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-01
    IIF 1208 - Nominee Secretary → ME
  • 2065
    icon of address 4 St. Giles Court, Southampton Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-01 ~ 1993-03-01
    IIF 940 - Nominee Secretary → ME
  • 2066
    icon of address 14 Newton Place, C/o Gallone & Co, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,981 GBP2024-10-31
    Officer
    icon of calendar 1991-10-10 ~ 1991-10-10
    IIF 2708 - Nominee Secretary → ME
  • 2067
    GRAEME PHARMACY (STIRLING) LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1998-10-01
    IIF 2570 - Nominee Secretary → ME
  • 2068
    NEW KIRK PHARMACY LIMITED - 2023-09-04
    J.P. BANNERMAN LIMITED - 1993-11-25
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-26 ~ 1993-08-26
    IIF 2273 - Nominee Secretary → ME
  • 2069
    icon of address Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-02 ~ 1996-12-02
    IIF 1702 - Nominee Secretary → ME
  • 2070
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    361,182 GBP2017-08-31
    Officer
    icon of calendar 1990-09-07 ~ 1990-09-07
    IIF 1563 - Nominee Secretary → ME
  • 2071
    S & A KILCOYN LIMITED - 1997-07-14
    PATHCREST LIMITED - 1997-07-07
    icon of address Unit 6 Woodhead Road, Chryston, Glasgow, North Lanarkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,435,724 GBP2024-03-31
    Officer
    icon of calendar 1997-06-09 ~ 1997-06-09
    IIF 2487 - Nominee Secretary → ME
    icon of calendar 1997-07-07 ~ 1997-07-07
    IIF 2844 - Secretary → ME
  • 2072
    icon of address 194 Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,564 GBP2021-12-31
    Officer
    icon of calendar 1990-08-08 ~ 1990-08-08
    IIF 2239 - Nominee Secretary → ME
  • 2073
    icon of address C/o Barclay & Co Ca, Mill Road Industrial Estate, Linlithgow, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 1998-12-31
    IIF 1719 - Nominee Secretary → ME
  • 2074
    S.B.W. LIMITED - 1998-05-22
    icon of address 23 Mcfarlane Street, Paisley
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-04 ~ 1997-02-04
    IIF 2784 - Nominee Secretary → ME
  • 2075
    icon of address Unit 12 Queenslie Point, Stepps Road, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,768 GBP2016-05-31
    Officer
    icon of calendar 1992-09-29 ~ 1992-09-29
    IIF 1570 - Nominee Secretary → ME
  • 2076
    icon of address Pilmuir, Banchory, Kincardineshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-30 ~ 1991-12-30
    IIF 938 - Nominee Secretary → ME
  • 2077
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-12-02 ~ 1996-12-02
    IIF 742 - Nominee Secretary → ME
  • 2078
    icon of address 61 Colvilles Place, Kelvin Industrial Es, East, Kilbride, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    88,077 GBP2024-12-31
    Officer
    icon of calendar 1998-12-22 ~ 1998-12-22
    IIF 2676 - Nominee Secretary → ME
  • 2079
    icon of address Nasmyth Building Nasmyth Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    547,248 GBP2024-03-31
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-25
    IIF 2817 - Nominee Secretary → ME
  • 2080
    icon of address 2 Stewart Street, Milngavie, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-07-08 ~ 1994-07-08
    IIF 676 - Nominee Secretary → ME
  • 2081
    icon of address C/o Martin Aitken & Co Ca Caledonia House, 89 Seaward Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-10 ~ 1997-12-10
    IIF 138 - Nominee Secretary → ME
  • 2082
    INSTRUMENTS FOR INDUSTRY LIMITED - 1991-10-29
    icon of address 11 Rosemount Meadows, Bothwell, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,116 GBP2018-12-31
    Officer
    icon of calendar 1990-12-18 ~ 1990-12-18
    IIF 2191 - Nominee Secretary → ME
  • 2083
    WESTBURN LIMITED - 1996-01-22
    icon of address 179a Dalrymple Street, Greenock, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    71,234 GBP2016-01-31
    Officer
    icon of calendar 1996-01-07 ~ 1996-01-16
    IIF 1882 - Nominee Secretary → ME
  • 2084
    icon of address 144-146 Dalsetter Avenue, Drumchapel Industrial Estate, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-27 ~ 1996-03-27
    IIF 1893 - Nominee Secretary → ME
  • 2085
    icon of address 27 Ladymuir Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-17
    IIF 1281 - Nominee Secretary → ME
  • 2086
    MASSARRA LIMITED - 2005-08-31
    icon of address San Vivasara Peel Road, Thorntonhall, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,057 GBP2017-10-31
    Officer
    icon of calendar 1997-08-01 ~ 1997-08-01
    IIF 1615 - Nominee Secretary → ME
  • 2087
    icon of address 38b Stroud Green Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1995-02-24
    IIF 7 - Secretary → ME
  • 2088
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-11-22 ~ 1991-12-23
    IIF 2601 - Nominee Secretary → ME
  • 2089
    AGILE SOLUTIONS LIMITED - 2014-08-05
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-02 ~ 1998-02-04
    IIF 334 - Nominee Secretary → ME
  • 2090
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ 1999-01-14
    IIF 2172 - Nominee Secretary → ME
  • 2091
    icon of address 64 Allardice Street, Stonehaven, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-01 ~ 1992-09-01
    IIF 517 - Nominee Secretary → ME
  • 2092
    MILLEND LIMITED - 2000-12-20
    icon of address The Mill House Mill Lane, Earls Barton, Northampton, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-22 ~ 2000-12-20
    IIF 2354 - Secretary → ME
  • 2093
    icon of address 31 Gibson Street, Dumbarton, West Dunbartonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-04 ~ 1992-06-04
    IIF 817 - Nominee Secretary → ME
  • 2094
    icon of address C/o Kpmg, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-06 ~ 1999-01-06
    IIF 1503 - Nominee Secretary → ME
  • 2095
    icon of address Gordon Mavor & Co Ltd, 39 Bryce Road, Currie, Midlothian
    Active Corporate (2 parents)
    Total liabilities (Company account)
    537,352 GBP2023-12-31
    Officer
    icon of calendar 1997-12-31 ~ 1997-12-31
    IIF 2781 - Nominee Secretary → ME
  • 2096
    icon of address 25 Sandyford Place, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,788 GBP2018-09-30
    Officer
    icon of calendar 1998-09-17 ~ 1998-09-17
    IIF 646 - Nominee Secretary → ME
  • 2097
    icon of address Gerber Landa & Gee, Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,118,133 GBP2024-07-31
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-29
    IIF 2759 - Nominee Secretary → ME
  • 2098
    icon of address K P M G,saltire Court, 20 Castle Terrace, Edinburgh, Midlothian
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 1991-05-01 ~ 1995-07-03
    IIF 2415 - Director → ME
  • 2099
    icon of address Macroberts Llp, Excel House, 30 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-07-01
    IIF 2469 - Director → ME
    icon of calendar 1998-05-14 ~ 1998-07-01
    IIF 1890 - Nominee Secretary → ME
  • 2100
    HAVENBROOK LIMITED - 1994-04-07
    HENDERSON PLANT LIMITED - 1994-10-24
    ANDERSON PLANT (SCOTLAND) LIMITED - 1996-04-09
    CLYDE DIESEL LIMITED - 2004-06-22
    icon of address 55b Causewayside Street, Tollcross, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    763,959 GBP2024-03-31
    Officer
    icon of calendar 1994-03-08 ~ 1994-03-08
    IIF 2735 - Nominee Secretary → ME
  • 2101
    UNIT FORKLIFTS LIMITED - 2002-11-13
    icon of address Unit 4 60 Waverley Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    228,970 GBP2022-03-31
    Officer
    icon of calendar 1997-12-16 ~ 1997-12-16
    IIF 2481 - Nominee Secretary → ME
  • 2102
    SCOT-TECH CLEANING SERVICES LIMITED - 2001-01-03
    icon of address 127 Elliot Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,978 GBP2024-12-31
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-11
    IIF 2650 - Nominee Secretary → ME
  • 2103
    icon of address 270 Petershill Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    236,020 GBP2024-07-31
    Officer
    icon of calendar 1997-03-27 ~ 1997-03-27
    IIF 2689 - Nominee Secretary → ME
  • 2104
    icon of address Wilson Road Garage, Newhouse, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-11 ~ 1993-03-11
    IIF 823 - Nominee Secretary → ME
  • 2105
    icon of address Unit 56 Boundary Road, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    39,978 GBP2022-01-31
    Officer
    icon of calendar 1995-05-12 ~ 1995-05-12
    IIF 2837 - Secretary → ME
  • 2106
    icon of address 20 Barntongate Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,638 GBP2016-02-28
    Officer
    icon of calendar 1995-03-13 ~ 1995-03-13
    IIF 1332 - Nominee Secretary → ME
  • 2107
    icon of address Crown Buildings, St Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    icon of calendar 1994-02-10 ~ 1994-02-10
    IIF 721 - Nominee Director → ME
    icon of calendar 1994-02-10 ~ 1994-02-10
    IIF 2795 - Nominee Secretary → ME
  • 2108
    icon of address Unit 35 Lime Road, Broadmeadow Industrial Estate, Dumbarton, West Dunbartonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,114,015 GBP2024-12-31
    Officer
    icon of calendar 1994-10-13 ~ 1994-10-13
    IIF 2671 - Nominee Secretary → ME
  • 2109
    icon of address Abbotshaugh Sawmills, Bainsford, Falkirk, Stirlingshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,310 GBP2016-12-31
    Officer
    icon of calendar 1992-06-12 ~ 1992-06-12
    IIF 675 - Nominee Secretary → ME
  • 2110
    icon of address 5 Orleans Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-07-05 ~ 1991-07-05
    IIF 2168 - Nominee Secretary → ME
  • 2111
    icon of address Vtech Smt Ltd Vision House, Units 1, 2 & 3, Bandeath Industrial Estate, Throsk, Stirling, Stirlingshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1990-04-12 ~ 1990-04-13
    IIF 2726 - Nominee Secretary → ME
  • 2112
    SCOTIA SPORTING SERVICES LTD. - 2011-09-27
    GAF CONSULTANTS LTD. - 2002-02-22
    icon of address The Steadings South Leylodge, Kintore, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-06-06
    IIF 715 - Nominee Secretary → ME
  • 2113
    GLENFLEET LIMITED - 1994-01-10
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 1932 - Nominee Director → ME
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 2590 - Nominee Secretary → ME
  • 2114
    LANSMUIR LIMITED - 1995-06-05
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1995-05-17
    IIF 2349 - Secretary → ME
  • 2115
    S.T.V. SALES LIMITED - 1993-07-20
    icon of address 2 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 1993-05-27 ~ 1993-05-27
    IIF 2756 - Nominee Secretary → ME
  • 2116
    icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 1994-02-08 ~ 1994-02-08
    IIF 580 - Nominee Secretary → ME
  • 2117
    icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,016 GBP2020-12-31
    Officer
    icon of calendar 1992-02-12 ~ 1992-02-12
    IIF 952 - Nominee Secretary → ME
  • 2118
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-09
    IIF 295 - Nominee Secretary → ME
  • 2119
    SCOTT (MARLEY) LIMITED - 1999-03-12
    MILLBRY 88 LTD. - 1998-09-01
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-08-24
    IIF 2722 - Nominee Secretary → ME
  • 2120
    icon of address C/o 35 High Street, Rosemarkie, Fortrose, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1992-02-05
    IIF 558 - Nominee Secretary → ME
  • 2121
    DRAKEMIRE DAIRY FOODS LIMITED - 2000-06-30
    icon of address Cirrus House Glasgow Airport Business Park, Marchburn Drive, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-06 ~ 1995-03-06
    IIF 1912 - Nominee Secretary → ME
  • 2122
    PUSHMILL LIMITED - 1992-08-11
    icon of address Cirrus House Glasgow Airport Business Park, Marchburn Drive, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 1992-03-05 ~ 1992-03-05
    IIF 2204 - Nominee Secretary → ME
  • 2123
    icon of address 25 Dreghorn Loan, Edinburgh, Scotland
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    189,719 GBP2024-03-31
    Officer
    icon of calendar 1999-02-12 ~ 1999-02-12
    IIF 2475 - Director → ME
    icon of calendar 1999-02-12 ~ 1999-02-12
    IIF 2829 - Secretary → ME
  • 2124
    icon of address 4th Floor, 41 St. Vincent Place, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-11 ~ 1999-10-11
    IIF 2421 - Director → ME
  • 2125
    INTERNATIONAL CHRISTIAN COLLEGE - 2015-12-18
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1998-06-15 ~ 1998-09-28
    IIF 2444 - Director → ME
    icon of calendar 1998-06-15 ~ 1998-09-28
    IIF 192 - Nominee Secretary → ME
  • 2126
    icon of address 119 Renfrew Road, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,986,457 GBP2024-05-31
    Officer
    icon of calendar 1997-04-22 ~ 1997-04-22
    IIF 2819 - Nominee Secretary → ME
  • 2127
    icon of address Baker Tilly Restructuring And, Recovery Llp, First Floor, Quay, 2, 139 Fountainbridge, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-05-01
    IIF 2567 - Nominee Secretary → ME
  • 2128
    icon of address 270 Petershill Road, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,884,462 GBP2024-07-31
    Officer
    icon of calendar 1998-02-25 ~ 1998-02-25
    IIF 2603 - Nominee Secretary → ME
  • 2129
    SD PAY SERVICES LTD - 2015-07-16
    FOCUS FINANCIAL SERVICES LTD. - 2014-11-20
    icon of address 4/5 Turnberry House 175 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    43,401 GBP2024-02-29
    Officer
    icon of calendar 1997-02-10 ~ 1997-02-10
    IIF 2791 - Nominee Secretary → ME
  • 2130
    icon of address Marine Harvest Scotland, 1st Floor Admiralty Park, Admiralty Road, Rosyth, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-21 ~ 1998-04-21
    IIF 1204 - Nominee Secretary → ME
  • 2131
    icon of address 1a Cromarty Crescent, Bearsden, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78,678 GBP2017-01-31
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-17
    IIF 1649 - Nominee Secretary → ME
  • 2132
    icon of address 21 Botanic Crescent Flat 1/1, 21 Botanic Crescent, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,922 GBP2017-04-30
    Officer
    icon of calendar 1998-04-06 ~ 1998-04-06
    IIF 1116 - Nominee Secretary → ME
  • 2133
    GLENCROWN LIMITED - 1996-06-18
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-13 ~ 1996-05-13
    IIF 1751 - Nominee Secretary → ME
  • 2134
    icon of address Marine Harvest Scotland, 1st Floor Admiralty Park, Admiralty Road, Rosyth, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-10 ~ 1992-11-10
    IIF 1520 - Nominee Secretary → ME
  • 2135
    icon of address C/o Horizon Ca, 5 La Belle Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25,620 GBP2019-07-31
    Officer
    icon of calendar 2020-03-27 ~ 2020-05-08
    IIF 2901 - Director → ME
  • 2136
    CRESTPORT LIMITED - 1993-11-24
    icon of address 4 Fearnmore Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 1428 - Nominee Director → ME
    icon of calendar 1993-11-12 ~ 1993-11-12
    IIF 1472 - Nominee Secretary → ME
  • 2137
    icon of address 4 Horseshoe Road, Bearsden, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-22 ~ 1995-09-22
    IIF 439 - Nominee Secretary → ME
  • 2138
    icon of address 4 Lynedoch Place, C/o Nka Chartered Certified Accountants, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -546 GBP2024-11-30
    Officer
    icon of calendar 1998-11-12 ~ 1998-11-12
    IIF 2694 - Nominee Secretary → ME
  • 2139
    icon of address 7 Ettrick Loan, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-07 ~ 1998-04-17
    IIF 2053 - Nominee Secretary → ME
  • 2140
    ALMONDBAY LIMITED - 1995-05-01
    icon of address West Newington House, 10 Newington Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-20 ~ 1995-03-20
    IIF 2077 - Nominee Secretary → ME
  • 2141
    icon of address 65 Rodney Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-13 ~ 1996-06-13
    IIF 918 - Nominee Secretary → ME
  • 2142
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,733 GBP2017-04-30
    Officer
    icon of calendar 1999-01-05 ~ 1999-01-05
    IIF 2386 - Secretary → ME
  • 2143
    icon of address 7 Ashfield Road, Cults, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    44,976 GBP2016-06-30
    Officer
    icon of calendar 1998-06-26 ~ 1998-06-26
    IIF 1323 - Nominee Secretary → ME
  • 2144
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    784,926 GBP2024-02-28
    Officer
    icon of calendar 1993-12-02 ~ 1993-12-02
    IIF 1824 - Nominee Director → ME
    icon of calendar 1993-12-02 ~ 1993-12-02
    IIF 2732 - Nominee Secretary → ME
  • 2145
    icon of address Ardluing, Kilmun, Dunoon, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -308,837 GBP2024-05-31
    Officer
    icon of calendar 2022-08-29 ~ 2022-09-05
    IIF 2866 - Secretary → ME
  • 2146
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-26 ~ 1998-11-26
    IIF 1911 - Nominee Secretary → ME
  • 2147
    icon of address 3 Craigston Gardens, Westhill, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,296 GBP2021-07-31
    Officer
    icon of calendar 1991-02-19 ~ 1991-02-19
    IIF 1818 - Nominee Secretary → ME
  • 2148
    icon of address 18 Cairnhill Road, Fraserburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-03-14 ~ 1990-03-15
    IIF 1034 - Nominee Secretary → ME
  • 2149
    icon of address Wishaw Low Road Crossgates Avenue, Cleland, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 1998-02-09 ~ 1998-02-09
    IIF 473 - Nominee Secretary → ME
  • 2150
    KIRKTON ESTATES LIMITED - 2013-02-11
    icon of address 1 Ferguson Drive, Musselburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-17 ~ 1994-06-17
    IIF 1482 - Nominee Secretary → ME
  • 2151
    icon of address The Cottage, 41 Dee Street, Aberdeene
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-21 ~ 1995-07-21
    IIF 1484 - Nominee Secretary → ME
  • 2152
    icon of address 13 Gailes Road, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-11 ~ 1996-03-11
    IIF 1445 - Nominee Secretary → ME
  • 2153
    icon of address House Of Nairne, Stanley, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -26,280 GBP2024-03-31
    Officer
    icon of calendar 1996-10-14 ~ 1996-10-14
    IIF 2606 - Nominee Secretary → ME
  • 2154
    icon of address 10 Knockbreck Street, Tain, Ross Shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,824 GBP2019-04-30
    Officer
    icon of calendar 1998-04-06 ~ 1998-04-23
    IIF 1586 - Nominee Secretary → ME
  • 2155
    icon of address Bracora, Hilton, Tain, Ross Shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-04 ~ 1998-06-04
    IIF 1948 - Nominee Secretary → ME
  • 2156
    icon of address 98 Samson Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-10 ~ 1998-07-10
    IIF 381 - Nominee Secretary → ME
  • 2157
    icon of address 15 Argyll Road, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    108,508 GBP2020-07-31
    Officer
    icon of calendar 1997-07-11 ~ 1997-07-11
    IIF 2743 - Nominee Secretary → ME
  • 2158
    icon of address 11 Iain Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 1998-01-27 ~ 1998-01-27
    IIF 754 - Nominee Secretary → ME
  • 2159
    icon of address 10 East Trinity Road, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    495,053 GBP2021-05-31
    Officer
    icon of calendar 1995-05-04 ~ 1995-05-04
    IIF 2400 - Secretary → ME
  • 2160
    icon of address 6 Park Circus Place, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1992-02-25 ~ 1992-03-08
    IIF 1538 - Nominee Director → ME
    icon of calendar 1992-02-25 ~ 1992-03-08
    IIF 2646 - Nominee Secretary → ME
  • 2161
    icon of address 6 East High Street, Forfar, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-15 ~ 1994-02-15
    IIF 1908 - Nominee Secretary → ME
  • 2162
    icon of address The Grosvenor Building, 72 Gordon Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-11-18 ~ 1998-12-03
    IIF 2509 - Nominee Secretary → ME
  • 2163
    icon of address The Grosvenor Building, 72 Gordon Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-11
    IIF 2608 - Nominee Secretary → ME
  • 2164
    INVERISLE LIMITED - 2009-12-17
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 1996-06-24 ~ 1996-07-16
    IIF 966 - Nominee Secretary → ME
  • 2165
    TOPTEC/SILVATEC LIMITED - 1997-01-15
    icon of address Unit 1 Fonab Business Park, Foss Road, Pitlochry, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-04 ~ 1991-10-04
    IIF 2270 - Nominee Secretary → ME
  • 2166
    icon of address Unit 4, Flowerhill Industrial Estate, Airdrie, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,660 GBP2021-04-30
    Officer
    icon of calendar 1997-01-21 ~ 1997-01-21
    IIF 592 - Nominee Secretary → ME
  • 2167
    icon of address 3 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2022-03-31
    Officer
    icon of calendar 1996-10-18 ~ 1996-10-18
    IIF 324 - Nominee Secretary → ME
  • 2168
    LINTONCROFT LIMITED - 1998-11-12
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-10-13 ~ 1998-11-12
    IIF 1089 - Nominee Secretary → ME
  • 2169
    icon of address Upper Corskie, Dunecht, Westhill, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    103,965 GBP2024-03-31
    Officer
    icon of calendar 1995-10-30 ~ 1995-10-30
    IIF 1694 - Nominee Secretary → ME
  • 2170
    icon of address Lothian Cottage, Lothianbridge, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-04 ~ 1992-03-04
    IIF 1289 - Nominee Secretary → ME
  • 2171
    GALLUS-SIMCON LIMITED - 2007-08-10
    icon of address 16 Corrour Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,458 GBP2024-10-31
    Officer
    icon of calendar 1998-10-26 ~ 1998-10-26
    IIF 1533 - Nominee Secretary → ME
  • 2172
    THE SINGING KETTLE (SCOTLAND) LIMITED - 1993-12-08
    icon of address Flat 1/2 Charing Cross Mansions, 28 St. Georges Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    124,906 GBP2016-03-31
    Officer
    icon of calendar 1993-03-18 ~ 1993-03-18
    IIF 1139 - Nominee Secretary → ME
  • 2173
    icon of address The Mill, Foulden Deans, Berwick Upon Tweed, Berwickshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    601 GBP2015-09-30
    Officer
    icon of calendar 1997-08-29 ~ 1997-08-29
    IIF 1076 - Nominee Secretary → ME
  • 2174
    icon of address Emahroo, Orrin Bridge, Muir Of Ord, Ross-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    378,156 GBP2024-08-31
    Officer
    icon of calendar 1997-04-21 ~ 1997-04-21
    IIF 1383 - Nominee Secretary → ME
  • 2175
    icon of address 3 Prospect Place, Westhill, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    30,733 GBP2024-04-30
    Officer
    icon of calendar 1997-02-17 ~ 1997-02-17
    IIF 2169 - Nominee Secretary → ME
  • 2176
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-04-05 ~ 1990-04-06
    IIF 1944 - Nominee Secretary → ME
  • 2177
    icon of address Broom Place, Dunvegan Road, Portree, Isle Of Skye
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-28 ~ 1998-04-28
    IIF 626 - Nominee Secretary → ME
  • 2178
    icon of address 35-37 Watt Road, Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    810,004 GBP2024-03-31
    Officer
    icon of calendar 1996-04-23 ~ 1996-04-23
    IIF 169 - Nominee Secretary → ME
  • 2179
    icon of address 34 Donald Avenue, Kemnay, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,588 GBP2022-07-31
    Officer
    icon of calendar 1997-07-11 ~ 1997-07-11
    IIF 278 - Nominee Secretary → ME
  • 2180
    TURBINE CONTROL SYSTEMS LIMITED - 1995-03-27
    icon of address 23 Langlands Avenue, South Kelvin Business Park, East Kilbride
    Active Corporate (3 parents)
    Equity (Company account)
    517,629 GBP2024-09-30
    Officer
    icon of calendar 1993-11-26 ~ 1993-11-26
    IIF 583 - Nominee Director → ME
    icon of calendar 1993-11-26 ~ 1993-11-26
    IIF 1839 - Nominee Secretary → ME
  • 2181
    SPRINGFERN LIMITED - 1994-12-22
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-30 ~ 1994-12-15
    IIF 804 - Nominee Secretary → ME
  • 2182
    icon of address 4 Napier Way, Wardpark North Cumbernauld, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    653,859 GBP2024-03-31
    Officer
    icon of calendar 1992-03-25 ~ 1992-03-25
    IIF 188 - Nominee Secretary → ME
  • 2183
    icon of address 30 Napier Road, Hillington Industrial Estate, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    422,124 GBP2025-05-31
    Officer
    icon of calendar 1994-01-12 ~ 1994-01-12
    IIF 969 - Nominee Director → ME
    icon of calendar 1994-01-12 ~ 1994-01-12
    IIF 1757 - Nominee Secretary → ME
  • 2184
    icon of address 29 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,257 GBP2016-05-31
    Officer
    icon of calendar 1995-03-03 ~ 1995-03-03
    IIF 1772 - Nominee Secretary → ME
  • 2185
    icon of address 3 Buchanan Street, Largs, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-06 ~ 1991-05-06
    IIF 1014 - Nominee Secretary → ME
  • 2186
    icon of address 0/1, 22 Hutton, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-06-04 ~ 1996-06-04
    IIF 994 - Nominee Secretary → ME
  • 2187
    WYNDMED LIMITED - 1991-04-19
    THE BROADCROFT COMPANY LIMITED - 2001-02-28
    icon of address Ballantyne & Co, 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,300,854 GBP2024-03-31
    Officer
    icon of calendar 1991-04-09 ~ 1991-04-09
    IIF 1159 - Nominee Secretary → ME
  • 2188
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,036 GBP2024-08-31
    Officer
    icon of calendar 1998-09-29 ~ 1998-09-29
    IIF 1176 - Nominee Secretary → ME
  • 2189
    UNITED PROPERTIES LIMITED - 2011-01-12
    MILLBRY 100 LTD. - 1998-08-26
    UNITED HOME STORES LTD - 2017-12-07
    icon of address 246 Flemington Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -375,845 GBP2023-12-31
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-19
    IIF 110 - Nominee Secretary → ME
  • 2190
    GILMOUR TECHNICAL SERVICES LIMITED - 2000-09-25
    icon of address 5c Robert Street, Stonehaven, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    28,818 GBP2024-04-05
    Officer
    icon of calendar 1990-08-13 ~ 1990-08-13
    IIF 752 - Nominee Secretary → ME
  • 2191
    icon of address 21, Camault Muir, Kiltarlity, Beauly, Inverness Shire
    Active Corporate (1 parent)
    Equity (Company account)
    1,137 GBP2024-12-31
    Officer
    icon of calendar 1997-01-03 ~ 1997-01-03
    IIF 1022 - Nominee Secretary → ME
  • 2192
    icon of address C/o Krg Industries Ltd, Russellcolt Street, Coatbridge, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-02-22 ~ 1991-02-22
    IIF 1956 - Nominee Secretary → ME
  • 2193
    A. & L. SERVICES LIMITED - 2012-03-14
    icon of address 4 Millcraig Farm, Alness, Ross Shire
    Active Corporate (2 parents)
    Equity (Company account)
    262 GBP2025-02-28
    Officer
    icon of calendar 1993-02-18 ~ 1993-02-18
    IIF 576 - Nominee Secretary → ME
  • 2194
    AMP SPORTS LIMITED - 1995-10-18
    A4 DISTRIBUTION LIMITED - 2007-10-25
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,730 GBP2023-12-31
    Officer
    icon of calendar 1993-03-24 ~ 1993-03-24
    IIF 1879 - Nominee Secretary → ME
  • 2195
    icon of address 14 Honeywell Drive, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,759 GBP2019-03-31
    Officer
    icon of calendar 1997-05-14 ~ 1997-08-04
    IIF 446 - Nominee Secretary → ME
  • 2196
    icon of address 21 Larch Crescent, Doune, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-10
    IIF 985 - Nominee Secretary → ME
  • 2197
    icon of address Heatherfield, 11a Land Street, Keith, Banffshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,081 GBP2018-04-30
    Officer
    icon of calendar 1990-04-04 ~ 1990-04-05
    IIF 233 - Nominee Secretary → ME
  • 2198
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1994-08-29 ~ 1994-08-29
    IIF 854 - Nominee Secretary → ME
  • 2199
    icon of address Crofhead Farm, Sorn, Mauchline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,154 GBP2024-03-31
    Officer
    icon of calendar 1994-02-14 ~ 1994-02-14
    IIF 1382 - Nominee Secretary → ME
  • 2200
    icon of address Crofthead Farm, Sorn, Mauchline, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    60,506 GBP2024-03-31
    Officer
    icon of calendar 1994-10-13 ~ 1994-10-13
    IIF 1036 - Nominee Secretary → ME
  • 2201
    icon of address 12 Burnbank Brae, Carluke, South Lanarkshire, Ml84ew
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-20 ~ 1994-10-20
    IIF 1249 - Nominee Secretary → ME
  • 2202
    icon of address 23 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-15 ~ 1998-12-15
    IIF 1529 - Nominee Secretary → ME
  • 2203
    icon of address Unit 6 Whistleberry Industrial, Estate, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    726 GBP2024-07-31
    Officer
    icon of calendar 1997-04-09 ~ 1997-04-09
    IIF 1723 - Nominee Secretary → ME
  • 2204
    FIRST HAMPSHIRE LIMITED - 1999-03-31
    SOUTHAMPTON CITYBUS LIMITED - 1999-03-31
    FIRST HAMPSHIRE LIMITED - 1999-03-26
    THORNROCK LIMITED - 1999-02-25
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-06 ~ 1998-11-06
    IIF 6 - Secretary → ME
  • 2205
    icon of address 3rd Floor, 34 Argyll Arcade, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    458,057 GBP2024-07-31
    Officer
    icon of calendar 1993-07-28 ~ 1993-07-28
    IIF 1175 - Nominee Secretary → ME
  • 2206
    icon of address C/o Office 20 Stirling Business Centre, Wellgreen Place, Stirling
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-04-21 ~ 1998-04-28
    IIF 1152 - Nominee Secretary → ME
  • 2207
    ROSEBASE LIMITED - 1998-04-07
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,732 GBP2024-08-31
    Officer
    icon of calendar 1998-03-23 ~ 1998-03-31
    IIF 1487 - Nominee Secretary → ME
  • 2208
    icon of address Unit A3 Lady Victoria Business, Centre, Newtongrange, Dalkeith, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1997-01-31
    IIF 1584 - Nominee Secretary → ME
  • 2209
    icon of address Unit A3 Lady Victoria Business, Centre, Newtongrange, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    84,301 GBP2024-03-31
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 102 - Nominee Secretary → ME
  • 2210
    icon of address 18 Mosshead Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,102 GBP2019-01-31
    Officer
    icon of calendar 1996-02-22 ~ 1996-02-22
    IIF 1647 - Nominee Secretary → ME
  • 2211
    icon of address Flat 2/2, 58 Corstorphine High St, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 1998-07-27 ~ 1998-07-27
    IIF 201 - Nominee Secretary → ME
  • 2212
    SOVEREIGN SYSTEMS & MAINTENANCE LIMITED - 1995-08-17
    icon of address 270 Petershill Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -74,745 GBP2024-07-31
    Officer
    icon of calendar 1995-08-10 ~ 1995-08-10
    IIF 1440 - Nominee Secretary → ME
  • 2213
    CROWBLADE LIMITED - 1996-07-01
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-05 ~ 1996-06-05
    IIF 19 - Secretary → ME
  • 2214
    SPD WELL PROJECT MANAGEMENT LIMITED - 2007-05-31
    A.K.L. LIMITED - 1999-11-22
    ALCODRILL LTD. - 2002-06-11
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-05 ~ 1993-11-05
    IIF 642 - Nominee Director → ME
    icon of calendar 1993-11-05 ~ 1993-11-05
    IIF 847 - Nominee Secretary → ME
  • 2215
    FLINTLOCH LIMITED - 1996-12-09
    icon of address Christian Hall, Cuminestown, Turriff, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -10,647 GBP2024-11-30
    Officer
    icon of calendar 1996-11-28 ~ 1996-11-28
    IIF 2131 - Nominee Secretary → ME
  • 2216
    icon of address 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh
    RECEIVERSHIP Corporate (4 parents)
    Officer
    icon of calendar 1998-10-28 ~ 1998-10-28
    IIF 430 - Nominee Secretary → ME
  • 2217
    BEVELPLAN LTD. - 2000-04-20
    PANELS PLUS (SCOTLAND) LTD. - 2000-04-14
    SUPAVIEW WINDOWS AND CONSERVATORIES LIMITED - 1998-06-18
    icon of address 15 High Street, Selkirk, Scottish Borders
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-12 ~ 1992-05-12
    IIF 1819 - Nominee Secretary → ME
  • 2218
    icon of address Silvertrees Drive, Westhill, Aberdeen
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,679,838 GBP2024-03-31
    Officer
    icon of calendar 1998-11-27 ~ 1998-11-27
    IIF 1057 - Nominee Secretary → ME
  • 2219
    SPECPRO PILING LIMITED - 2004-12-22
    SPECPRO LIMITED - 1999-11-04
    SPECPRO NORTH LTD. - 1997-03-24
    PYNBASE LIMITED - 2002-10-15
    SPECPRO LIMITED - 2005-11-22
    SPECPRO LTD. - 2002-04-17
    SPECPRO PILING LTD. - 2006-03-10
    SPECPRO (SCOTLAND) LTD. - 2000-03-28
    icon of address 37a Camperdown Street, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-09-12 ~ 1995-09-12
    IIF 651 - Nominee Secretary → ME
  • 2220
    icon of address Unit 2 Wester Inch Business Park, Old Well Court, Bathgate, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    2,818,849 GBP2024-08-31
    Officer
    icon of calendar 1990-04-02 ~ 1990-04-03
    IIF 2297 - Nominee Secretary → ME
  • 2221
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -43,628 GBP2016-08-01 ~ 2017-06-30
    Officer
    icon of calendar 1993-01-13 ~ 1993-01-13
    IIF 1685 - Nominee Secretary → ME
  • 2222
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,379 GBP2024-12-31
    Officer
    icon of calendar 1997-10-31 ~ 1997-10-31
    IIF 2042 - Nominee Secretary → ME
  • 2223
    STRATHRISE LIMITED - 1998-03-19
    W J & J GREEN LIMITED - 2013-03-13
    icon of address Corskie Farm, Garmouth, Moray
    Active Corporate (3 parents)
    Equity (Company account)
    432,334 GBP2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ 1998-03-13
    IIF 2244 - Nominee Secretary → ME
  • 2224
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1998-12-01
    IIF 116 - Nominee Secretary → ME
  • 2225
    RICHMOUNT LIMITED - 1996-01-08
    icon of address Unit 5, Alpha Centre, South Douglas Street, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1995-09-20
    IIF 1616 - Nominee Secretary → ME
  • 2226
    SCOTMARK LIMITED - 1995-07-26
    icon of address 8 Edward Drive, Helensburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,059 GBP2024-07-31
    Officer
    icon of calendar 1995-06-27 ~ 1995-06-27
    IIF 1379 - Nominee Secretary → ME
  • 2227
    MILLBRY 93 LTD. - 1998-10-08
    icon of address 15 Fitzroy Place, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 1998-10-01
    IIF 515 - Nominee Secretary → ME
  • 2228
    GLENRINNES ESTATE ENTERPRISES LIMITED - 1994-04-05
    CROYBROOK LIMITED - 1992-12-24
    icon of address 16 Heriot Row, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,109 GBP2016-09-30
    Officer
    icon of calendar 1992-09-02 ~ 1992-10-01
    IIF 1102 - Nominee Secretary → ME
  • 2229
    SPRINGWYND LIMITED - 1997-03-10
    icon of address C/o Kpmg Llp 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 1375 - Nominee Secretary → ME
  • 2230
    icon of address 1 Adam Square, Brucefield Industry Park, Livingston, West Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    956,377 GBP2024-08-31
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-15
    IIF 852 - Nominee Secretary → ME
  • 2231
    icon of address C/o Glasgo Cabs, 15 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,986,836 GBP2024-11-30
    Officer
    icon of calendar 1997-05-14 ~ 1997-05-14
    IIF 1778 - Nominee Secretary → ME
  • 2232
    icon of address Begbie Traynor, 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1993-06-21
    IIF 1033 - Nominee Secretary → ME
  • 2233
    icon of address 55 Boulsworth Crescent, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-09 ~ 1997-10-09
    IIF 2 - Secretary → ME
  • 2234
    JOSEPH JACK (RECYCLING) LIMITED - 1999-04-23
    SCOTT RECYCLING LIMITED - 2012-12-18
    MILLBRY 87 LTD. - 1998-09-01
    SR (123) LIMITED - 2021-11-01
    META ED LIMITED - 2024-05-02
    icon of address Office, East End, Earlston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-08-24
    IIF 2634 - Nominee Secretary → ME
  • 2235
    icon of address 18 Norwood Avenue, Heaton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,621 GBP2020-03-31
    Officer
    icon of calendar 1996-12-09 ~ 1996-12-09
    IIF 2197 - Nominee Secretary → ME
  • 2236
    icon of address 21 Dundonald Street, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -439 GBP2014-12-31
    Officer
    icon of calendar 1998-11-11 ~ 1998-11-11
    IIF 1488 - Nominee Secretary → ME
  • 2237
    icon of address Chestney House, 149 Market Street, St. Andrews, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -55 GBP2024-08-31
    Officer
    icon of calendar 1996-11-20 ~ 1996-11-20
    IIF 808 - Nominee Secretary → ME
  • 2238
    icon of address St Catherines Argyle Church, 61 Grange Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-09-18 ~ 1990-09-18
    IIF 726 - Nominee Secretary → ME
  • 2239
    icon of address 22 Kilmardinny Avenue Kilmardinny Avenue, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,203 GBP2019-04-29
    Officer
    icon of calendar 1997-10-27 ~ 1997-10-27
    IIF 66 - Nominee Secretary → ME
  • 2240
    POSITIVE RESPONSE COMMUNICATIONS LIMITED - 2018-03-15
    icon of address Campbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,383,290 GBP2025-03-31
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-24
    IIF 701 - Nominee Secretary → ME
  • 2241
    icon of address Office 1043 3 Fitzroy Place, 1/1, Sauchiehall Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,020 GBP2024-12-31
    Officer
    icon of calendar 1996-04-29 ~ 1996-04-29
    IIF 1279 - Nominee Secretary → ME
  • 2242
    SKYEPORTS EUROPE LTD. - 1998-06-04
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-25 ~ 1997-06-25
    IIF 849 - Nominee Secretary → ME
  • 2243
    icon of address Arrol House, 9 Arrol Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    218,476 GBP2024-09-30
    Officer
    icon of calendar 1996-04-24 ~ 1996-04-24
    IIF 1790 - Nominee Secretary → ME
  • 2244
    icon of address Colin Brass, Wright, Johnson & Mckenzie, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-30 ~ 1991-12-30
    IIF 1883 - Nominee Secretary → ME
  • 2245
    SHELFCO (NO.987) LIMITED - 1995-01-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-03 ~ 2006-11-28
    IIF 2868 - Director → ME
  • 2246
    icon of address 30 Abercorn Ave, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-24 ~ 1995-03-24
    IIF 465 - Nominee Secretary → ME
  • 2247
    icon of address 115 Barons Hill Avenue, Linlithgow, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1993-05-05
    IIF 876 - Nominee Secretary → ME
  • 2248
    icon of address Summit House, 4-5mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    99,511 GBP2015-03-31
    Officer
    icon of calendar 1999-01-18 ~ 1999-01-18
    IIF 1653 - Nominee Secretary → ME
  • 2249
    icon of address 6 Waterside Street, Largs, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 1998-04-30
    IIF 1541 - Nominee Secretary → ME
  • 2250
    icon of address 37 Ravelston Road, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,693 GBP2024-03-31
    Officer
    icon of calendar 1994-12-16 ~ 1994-12-16
    IIF 926 - Nominee Secretary → ME
  • 2251
    CAFE STELLA LIMITED - 1999-12-14
    LIBRAVIEW LIMITED - 1997-11-26
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-04
    IIF 218 - Nominee Secretary → ME
  • 2252
    PARKSPAR LIMITED - 1992-01-29
    BEN LINE OFFSHORE CONTRACTORS (DRILLING) LIMITED - 1996-01-23
    icon of address Ullevi House Greenbank Crescent, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-21
    IIF 1234 - Nominee Secretary → ME
  • 2253
    STEPPING STONES NURSERY SCHOOLS LIMITED - 1997-12-17
    icon of address 25 Sandfield Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    638,184 GBP2024-06-30
    Officer
    icon of calendar 1996-09-09 ~ 1996-09-09
    IIF 189 - Nominee Secretary → ME
  • 2254
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -105,778 GBP2024-09-30
    Officer
    icon of calendar 1993-01-28 ~ 1993-01-28
    IIF 525 - Nominee Secretary → ME
  • 2255
    icon of address 4a Murderdean Road, Newtongrange, Midlothian
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-08-16 ~ 1994-08-16
    IIF 1525 - Nominee Secretary → ME
  • 2256
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,184,389 GBP2020-12-31
    Officer
    icon of calendar 1997-12-17 ~ 1997-12-17
    IIF 1227 - Nominee Secretary → ME
  • 2257
    icon of address C/o Invocas Business Recovery And Solvency Limited James Miller House, 98 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1994-02-16
    IIF 1430 - Nominee Secretary → ME
  • 2258
    MILLBRY 169 LTD. - 1999-01-27
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,361 GBP2024-07-31
    Officer
    icon of calendar 1999-01-01 ~ 1999-01-21
    IIF 70 - Nominee Secretary → ME
  • 2259
    icon of address Broadward, Daviot, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,530,525 GBP2019-08-31
    Officer
    icon of calendar 1996-05-01 ~ 1996-05-01
    IIF 1177 - Nominee Secretary → ME
  • 2260
    icon of address 6 Parcville Way, Darnley, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1997-06-12
    IIF 2205 - Nominee Secretary → ME
  • 2261
    WEST STEWART STREET/KILBLAIN STREET, GREENOCK TRADERS' (PROPERTIES) LIMITED - 1996-01-05
    icon of address C/o Corner Unit Shop, 35 Nicolson Street, Greenock, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    550,326 GBP2022-12-31
    Officer
    icon of calendar 1993-02-25 ~ 1993-02-25
    IIF 1961 - Nominee Secretary → ME
  • 2262
    icon of address Scot House, 12/16 South Frederick Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-02-07 ~ 1995-02-07
    IIF 114 - Nominee Secretary → ME
  • 2263
    SCOTT TIMBER (HOLDINGS) LIMITED - 2009-08-12
    ATLANTAY LIMITED - 1998-08-17
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-14 ~ 1998-08-10
    IIF 2056 - Nominee Secretary → ME
  • 2264
    icon of address 3 Bank Street, Stirling, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-09 ~ 1994-02-09
    IIF 83 - Nominee Director → ME
    icon of calendar 1994-02-09 ~ 1994-02-09
    IIF 1075 - Nominee Secretary → ME
  • 2265
    icon of address Lodge House, Priory Lane, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-01-21
    IIF 1395 - Nominee Secretary → ME
  • 2266
    icon of address 10-12 Airthrey Road, Causewayhead, Stirling, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,390 GBP2024-10-31
    Officer
    icon of calendar 1998-10-13 ~ 1998-10-13
    IIF 2257 - Nominee Secretary → ME
  • 2267
    STIRLING STONE LIMITED - 2002-06-10
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-03-09 ~ 1992-03-09
    IIF 1048 - Nominee Secretary → ME
  • 2268
    icon of address Azets Mc Limited Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,166,574 GBP2024-09-30
    Officer
    icon of calendar 1995-01-23 ~ 1995-01-23
    IIF 69 - Nominee Secretary → ME
  • 2269
    CHEQUE - POINT SCOTLAND LIMITED - 2007-04-03
    icon of address 42 Newmarket Street, Ayr
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1998-02-27
    IIF 1996 - Nominee Secretary → ME
  • 2270
    CHEQUE CENTRES SCOTLAND LIMITED - 2005-02-09
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -200,092 GBP2023-03-31
    Officer
    icon of calendar 1998-02-27 ~ 1998-02-27
    IIF 1796 - Nominee Secretary → ME
  • 2271
    icon of address Gallowhill Recycling Centre Checkbar, Nigg, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-08-23 ~ 1994-08-23
    IIF 2301 - Nominee Secretary → ME
  • 2272
    icon of address 4 Fox Spring Rise, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-27 ~ 1997-08-27
    IIF 1085 - Nominee Secretary → ME
  • 2273
    GALLOWAY TOURISM AND DEVELOPMENT COMMUNITY TRUST LIMITED - 1999-09-23
    icon of address The Millenium Centre, 75 George Street, Stranraer
    Active Corporate (5 parents)
    Equity (Company account)
    121,425 GBP2024-03-31
    Officer
    icon of calendar 1998-09-29 ~ 1998-09-29
    IIF 2430 - Director → ME
    icon of calendar 1998-09-29 ~ 1998-09-29
    IIF 281 - Nominee Secretary → ME
  • 2274
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-30 ~ 1994-03-30
    IIF 1099 - Nominee Secretary → ME
  • 2275
    icon of address 16 Hamilton Park Avenue, Hillhead, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -24,808 GBP2024-12-31
    Officer
    icon of calendar 1997-12-09 ~ 1997-12-09
    IIF 1415 - Nominee Secretary → ME
  • 2276
    MCA CONSTRUCTION PROFESSIONALS LTD. - 2009-04-09
    MCCANDLISH & ASSOCIATES LTD. - 1997-10-17
    icon of address 1 Tullibody Road, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-11 ~ 1995-09-11
    IIF 2051 - Nominee Secretary → ME
  • 2277
    CRAIGMILL INITIATIVE LIMITED - 2010-04-23
    icon of address C/o Quantuma Advisory Limited, 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,444 GBP2020-12-31
    Officer
    icon of calendar 1998-09-15 ~ 1998-09-15
    IIF 2202 - Nominee Secretary → ME
  • 2278
    icon of address 64 Waterside Street, Strathaven, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-12 ~ 1997-11-12
    IIF 1728 - Nominee Secretary → ME
  • 2279
    icon of address 14 King Street, Stonehouse, Ml9
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-02 ~ 1998-02-02
    IIF 477 - Nominee Secretary → ME
  • 2280
    icon of address Homelea House, Faith Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-15 ~ 1995-03-15
    IIF 2247 - Nominee Secretary → ME
  • 2281
    icon of address 16 Royal Terrace, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    819,727 GBP2024-04-30
    Officer
    icon of calendar 1995-01-20 ~ 1995-01-20
    IIF 1524 - Nominee Secretary → ME
  • 2282
    DRAMDALE LIMITED - 1995-03-02
    icon of address Moore And Co, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-24 ~ 1991-12-24
    IIF 1630 - Nominee Secretary → ME
  • 2283
    icon of address Carrington Dean, 135 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-14
    IIF 1320 - Nominee Secretary → ME
  • 2284
    icon of address Allan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-14
    IIF 1997 - Nominee Secretary → ME
  • 2285
    APPINWAY LIMITED - 1997-01-22
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-29 ~ 1996-11-29
    IIF 350 - Nominee Secretary → ME
  • 2286
    icon of address 1 Corbiewynd, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2001-04-12 ~ 2001-04-25
    IIF 2357 - Secretary → ME
  • 2287
    icon of address Peter Doherty, 57 Watermill Ave, Lenzie, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 1996-04-01
    IIF 1319 - Nominee Secretary → ME
  • 2288
    icon of address Wri Associates Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1996-01-29
    IIF 584 - Nominee Secretary → ME
  • 2289
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-23 ~ 1996-02-23
    IIF 91 - Nominee Secretary → ME
  • 2290
    icon of address The Pavilion The Square, Strathpeffer, Ross-shire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-09-29
    IIF 2458 - Director → ME
    icon of calendar 1998-07-24 ~ 1998-09-29
    IIF 1843 - Nominee Secretary → ME
  • 2291
    HAY THE GLAZIERS LIMITED - 2016-02-08
    icon of address Lochpark Industrial Estate, Hawick, Borders
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    2,427 GBP2015-03-31
    Officer
    icon of calendar 1996-03-06 ~ 1996-03-06
    IIF 354 - Nominee Secretary → ME
  • 2292
    icon of address 5 Melville Crescent, Edinburgh, Lothian
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-11-06 ~ 1991-11-06
    IIF 1516 - Nominee Secretary → ME
  • 2293
    BRAIDCREST LIMITED - 1996-02-23
    icon of address Unit 3 Beancross Road, Gateway Business Park, Grangemouth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-08 ~ 1996-02-08
    IIF 226 - Nominee Secretary → ME
  • 2294
    icon of address Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-03 ~ 1992-03-03
    IIF 174 - Nominee Director → ME
    icon of calendar 1992-03-03 ~ 1992-03-03
    IIF 280 - Nominee Secretary → ME
  • 2295
    icon of address Bridge Of Cally Hotel, Bridge Of Cally, Blairgowrie, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    213,729 GBP2024-01-31
    Officer
    icon of calendar 1998-10-14 ~ 1998-10-14
    IIF 2128 - Nominee Secretary → ME
  • 2296
    icon of address Pier House, Pier Road, Berwick Upon Tweed, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,053 GBP2025-03-31
    Officer
    icon of calendar 1991-03-11 ~ 1991-03-11
    IIF 1557 - Nominee Secretary → ME
  • 2297
    CORNFIELD LIMITED - 1997-09-08
    icon of address 54 Murieston Valley, Murieston, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-16 ~ 1997-07-16
    IIF 2344 - Nominee Secretary → ME
  • 2298
    icon of address No1 Culburnie, Kiltarlity, Beauly, Inverness Shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-06 ~ 1991-09-06
    IIF 1105 - Nominee Secretary → ME
  • 2299
    icon of address 23 Millfield Crescent, Millfield Park, Erskine, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,933 GBP2019-09-30
    Officer
    icon of calendar 1992-10-12 ~ 1992-10-12
    IIF 1588 - Nominee Secretary → ME
  • 2300
    icon of address 12 Hope Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    265,915 GBP2024-10-31
    Officer
    icon of calendar 1998-11-13 ~ 1998-11-13
    IIF 1881 - Nominee Secretary → ME
  • 2301
    CURVETECH ENGINEERING LIMITED - 1997-09-22
    icon of address 66 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1997-02-20
    IIF 1919 - Nominee Secretary → ME
  • 2302
    icon of address 505, Great Western Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -27,475 GBP2024-08-31
    Officer
    icon of calendar 1997-05-01 ~ 1997-05-01
    IIF 2336 - Nominee Secretary → ME
  • 2303
    icon of address Block 10, Unit 1-2 24-26 Beardmore Way, Clydebank, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-02-26
    IIF 939 - Nominee Secretary → ME
  • 2304
    JASSAL FASHIONS LIMITED - 1997-03-05
    icon of address 121 Moffat Street, New Gorbals, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,544 GBP2021-01-31
    Officer
    icon of calendar 1997-01-15 ~ 1997-01-15
    IIF 459 - Nominee Secretary → ME
  • 2305
    TYREFAIR LIMITED - 2013-02-06
    icon of address 14 The Nurseries, Glencarse, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    450,376 GBP2024-07-31
    Officer
    icon of calendar 1994-06-13 ~ 1994-06-13
    IIF 1024 - Nominee Secretary → ME
  • 2306
    icon of address Robert James House, Willowyard Road, Beith, Ayrshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-05-31 ~ 1994-05-31
    IIF 1621 - Nominee Secretary → ME
  • 2307
    icon of address 272 Bath Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    17,294 GBP2024-04-30
    Officer
    icon of calendar 1997-09-01 ~ 1997-09-01
    IIF 1097 - Nominee Secretary → ME
  • 2308
    icon of address 4 Brae Park Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    44,729 GBP2024-04-30
    Officer
    icon of calendar 1997-04-10 ~ 1997-04-10
    IIF 51 - Nominee Secretary → ME
  • 2309
    GAS CALL SERVICES LTD. - 2025-01-06
    icon of address 2 Queenslie Court, Summerlee Street, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    icon of calendar 1996-02-02 ~ 1996-02-02
    IIF 2720 - Nominee Secretary → ME
  • 2310
    MAINTOWN LIMITED - 1994-11-30
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-27 ~ 1994-09-27
    IIF 484 - Nominee Secretary → ME
  • 2311
    SURVEYS ON LINE LTD. - 1999-08-11
    AVONMUIR LIMITED - 1998-12-31
    icon of address Skypark Sp1, 8 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-01 ~ 1998-12-23
    IIF 523 - Nominee Secretary → ME
  • 2312
    icon of address 16 Greenan Way, Doonfoot, Ayr
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,185 GBP2016-03-31
    Officer
    icon of calendar 1996-12-12 ~ 1996-12-12
    IIF 707 - Nominee Secretary → ME
  • 2313
    icon of address 3 Denne Close, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    191,772 GBP2024-03-31
    Officer
    icon of calendar 2010-11-16 ~ 2022-03-31
    IIF 2869 - Director → ME
  • 2314
    icon of address 101 Glasgow Road, Strathaven
    Active Corporate (3 parents)
    Equity (Company account)
    155,525 GBP2024-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-18
    IIF 1201 - Nominee Secretary → ME
  • 2315
    icon of address 168 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-09 ~ 1996-09-09
    IIF 1642 - Nominee Secretary → ME
  • 2316
    SPECIALIST QUANTITY SURVEYORS LTD. - 2003-08-01
    icon of address C/o Fawns, Sycamore Den, Commercial Road, Ellon, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    91,367 GBP2024-03-31
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-13
    IIF 803 - Nominee Secretary → ME
  • 2317
    icon of address 20 Lairds Dyke, Inverkip, Greenock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,643 GBP2024-04-30
    Officer
    icon of calendar 1997-05-07 ~ 1997-05-07
    IIF 873 - Nominee Secretary → ME
  • 2318
    STAR ROOFING LIMITED - 2002-03-04
    icon of address 247 Dalry Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    299,972 GBP2020-10-05
    Officer
    icon of calendar 1997-04-06 ~ 1997-04-06
    IIF 791 - Nominee Secretary → ME
  • 2319
    icon of address Marsden, Loch Ard Road, Aberfoyle, Stirling Central
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,632 GBP2016-12-31
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    IIF 195 - Nominee Secretary → ME
  • 2320
    KERWAY SERVICES LIMITED - 1991-04-03
    icon of address First Floor Maxim Business Park Maxim 1 2 Parklands Way, Eurocentral, Motherwell, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-18 ~ 1991-03-18
    IIF 1935 - Nominee Secretary → ME
  • 2321
    icon of address 1 Castle Place, Inverbervie, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    3,475 GBP2025-04-30
    Officer
    icon of calendar 1994-10-18 ~ 1994-10-18
    IIF 980 - Nominee Secretary → ME
  • 2322
    icon of address Braveheart, 8 South View, Wick, Caithness
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,534 GBP2020-08-31
    Officer
    icon of calendar 1991-08-29 ~ 1991-08-29
    IIF 1939 - Nominee Secretary → ME
  • 2323
    icon of address Muirside Steading Muirside Lane, Cairneyhill, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,385 GBP2024-12-31
    Officer
    icon of calendar 1993-03-24 ~ 1993-03-24
    IIF 360 - Nominee Secretary → ME
  • 2324
    icon of address 1 Simonsburn Road, Kilmarnock, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-25 ~ 1999-01-25
    IIF 1074 - Nominee Secretary → ME
  • 2325
    icon of address Wardend, Durris, Banchory, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    660,698 GBP2025-06-30
    Officer
    icon of calendar 1993-10-14 ~ 1993-10-14
    IIF 1200 - Nominee Secretary → ME
  • 2326
    DEERWAY LIMITED - 1992-02-19
    icon of address 272 Bath Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,814 GBP2016-01-31
    Officer
    icon of calendar 1992-01-28 ~ 1992-01-28
    IIF 156 - Nominee Secretary → ME
  • 2327
    icon of address 6b Hunter Street, The Village, East Kilbride
    Active Corporate (3 parents)
    Equity (Company account)
    695,388 GBP2024-03-31
    Officer
    icon of calendar 1997-06-13 ~ 1997-06-13
    IIF 395 - Nominee Secretary → ME
  • 2328
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1992-08-12 ~ 1992-08-12
    IIF 2100 - Nominee Secretary → ME
  • 2329
    icon of address 54 Grahamsdyke Street, Lauriston, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-14 ~ 1991-11-14
    IIF 1337 - Nominee Secretary → ME
  • 2330
    icon of address Unit 9 Hillfoots Business Village, Alva Industrial Estate, Alva
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-21 ~ 1996-03-21
    IIF 33 - Nominee Secretary → ME
  • 2331
    icon of address 7 Craiglockhart Grove, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,093 GBP2017-03-31
    Officer
    icon of calendar 1996-03-26 ~ 1996-03-26
    IIF 578 - Nominee Secretary → ME
  • 2332
    BOLDALE LIMITED - 1993-07-05
    icon of address East Hillocks, Tullynessle, Alford, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-04 ~ 1993-05-04
    IIF 1495 - Nominee Secretary → ME
  • 2333
    BRIGHTSOURCE LIMITED - 2008-01-09
    TARGET 7-26 LIMITED - 2007-08-15
    SEVEN TWENTY-SIX LIMITED - 2002-08-12
    icon of address 37 The Shore, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-23 ~ 1997-09-23
    IIF 2091 - Nominee Secretary → ME
  • 2334
    PRIMEYIELD LIMITED - 1994-11-14
    icon of address 16 Bunchrew, Inverness, Highland, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,541 GBP2017-03-31
    Officer
    icon of calendar 1994-09-27 ~ 1995-09-27
    IIF 1683 - Nominee Secretary → ME
  • 2335
    icon of address Restensgeo, Gulberwick, Shetland
    Active Corporate (2 parents)
    Equity (Company account)
    -78,947 GBP2021-10-31
    Officer
    icon of calendar 1992-10-22 ~ 1992-10-22
    IIF 1474 - Nominee Secretary → ME
  • 2336
    icon of address 58 South Beach, Troon, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,231,485 GBP2024-11-30
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    IIF 1706 - Nominee Secretary → ME
  • 2337
    icon of address Hollyhill, 69 Dundee Road, West Ferry, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    3,954,590 GBP2024-03-31
    Officer
    icon of calendar 1991-07-17 ~ 1991-07-17
    IIF 2286 - Nominee Secretary → ME
  • 2338
    TAYLOR SHEPHERD DEVELOPMENTS LTD. - 2003-10-31
    icon of address Restenneth House, Old Brechin Road, Forfar, Angus
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,441,533 GBP2025-03-31
    Officer
    icon of calendar 1994-02-09 ~ 1994-02-09
    IIF 1546 - Nominee Director → ME
    icon of calendar 1994-02-09 ~ 1994-02-09
    IIF 811 - Nominee Secretary → ME
  • 2339
    TAYLORED HUNTER PRODUCTIONS LIMITED - 1996-02-21
    icon of address 41 Hillhead Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -1,929 GBP2024-03-31
    Officer
    icon of calendar 1995-03-22 ~ 1995-03-22
    IIF 231 - Nominee Secretary → ME
  • 2340
    icon of address 40/42 Brantwood Avenue, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-14 ~ 1994-06-14
    IIF 1285 - Nominee Secretary → ME
  • 2341
    icon of address Suite D Riverview House, Friarton Road, Perth, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    4,290,737 GBP2023-12-31
    Officer
    icon of calendar 1993-12-16 ~ 1993-12-16
    IIF 1198 - Nominee Director → ME
    icon of calendar 1993-12-16 ~ 1993-12-16
    IIF 158 - Nominee Secretary → ME
  • 2342
    icon of address 112 John Player Building, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-20 ~ 1994-12-20
    IIF 106 - Nominee Secretary → ME
  • 2343
    THAI DIRECT IMPORTS LIMITED - 2014-10-03
    icon of address Unit 11 Upper, Rankine House, 100 Borron Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1997-08-18
    IIF 308 - Nominee Secretary → ME
  • 2344
    TEAM REALITY LIMITED - 2001-08-13
    HIGHSTORM LIMITED - 1998-08-12
    icon of address 1 Rutland Court, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1997-12-01
    IIF 541 - Nominee Secretary → ME
  • 2345
    icon of address 33 Cairn Wynd, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    383,356 GBP2024-08-31
    Officer
    icon of calendar 1990-08-21 ~ 1990-08-21
    IIF 1424 - Nominee Secretary → ME
  • 2346
    icon of address Patiesmill, Fintray, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-30
    Officer
    icon of calendar 1993-12-14 ~ 1993-12-14
    IIF 1769 - Nominee Director → ME
    icon of calendar 1993-12-14 ~ 1993-12-14
    IIF 806 - Nominee Secretary → ME
  • 2347
    icon of address Haugh Head Cottage, Fushiebridge, Gorebridge, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-05 ~ 1994-12-05
    IIF 2181 - Nominee Secretary → ME
  • 2348
    icon of address Lady Hill, Saint Marys Road, Birnam, Dunkeld, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,705 GBP2019-07-31
    Officer
    icon of calendar 1994-01-20 ~ 1994-01-20
    IIF 1632 - Nominee Director → ME
    icon of calendar 1994-01-20 ~ 1994-01-20
    IIF 239 - Nominee Secretary → ME
  • 2349
    icon of address Millar & Bryce Limited, Bonnington Bond 2 Anderson Place, Leith, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    IIF 593 - Nominee Secretary → ME
  • 2350
    icon of address 101 Fountainhall Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1995-04-10
    IIF 976 - Nominee Secretary → ME
  • 2351
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,522 GBP2024-03-31
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    IIF 1010 - Nominee Secretary → ME
  • 2352
    icon of address 7 Tavistock Drive, Newlands, Glasgow
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    30,607 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1996-07-05 ~ 1996-07-05
    IIF 503 - Nominee Secretary → ME
  • 2353
    ACREWEST LIMITED - 1995-06-28
    icon of address Scottish Enterprise Technology, Park, Transfer House, Rankine Avenue, East Kilbride
    Active Corporate (1 parent)
    Equity (Company account)
    151,865 GBP2024-08-31
    Officer
    icon of calendar 1995-05-30 ~ 1995-05-30
    IIF 2401 - Secretary → ME
  • 2354
    icon of address 34 Springbank Terrace, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-30 ~ 1997-09-30
    IIF 2288 - Nominee Secretary → ME
  • 2355
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-18 ~ 1994-04-18
    IIF 1154 - Nominee Secretary → ME
  • 2356
    icon of address 4 St Bridgets Brae, Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,710 GBP2020-12-31
    Officer
    icon of calendar 1994-12-19 ~ 1994-12-19
    IIF 261 - Nominee Secretary → ME
  • 2357
    CORBENFIELD LIMITED - 1992-11-04
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-20 ~ 1991-08-20
    IIF 894 - Nominee Secretary → ME
  • 2358
    icon of address Braedine, Johnshill, Lochwinnoch, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    257,534 GBP2025-05-31
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    IIF 1788 - Nominee Secretary → ME
  • 2359
    icon of address 27/4 Ferry Road Avenue, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-02 ~ 1998-06-02
    IIF 1479 - Nominee Secretary → ME
  • 2360
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156,208 GBP2017-01-31
    Officer
    icon of calendar 1999-01-04 ~ 1999-01-04
    IIF 1651 - Nominee Secretary → ME
  • 2361
    TEMPLE HOUSE (MOSSBLOWN) LIMITED - 2003-03-28
    icon of address 107 Mauchline Road, Mossblown, Ayr
    Active Corporate (2 parents)
    Equity (Company account)
    1,106,789 GBP2024-07-31
    Officer
    icon of calendar 1997-02-20 ~ 1997-02-20
    IIF 851 - Nominee Secretary → ME
  • 2362
    icon of address C/o Bath St Properties Ltd, 193 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-28 ~ 1998-04-28
    IIF 2142 - Nominee Secretary → ME
  • 2363
    icon of address 38 Nith Drive, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,954 GBP2023-06-30
    Officer
    icon of calendar 1997-05-23 ~ 1997-05-23
    IIF 673 - Nominee Secretary → ME
  • 2364
    COCO SHELL 141 LIMITED - 1997-12-05
    icon of address 3 Dava Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-24 ~ 1997-09-24
    IIF 2232 - Nominee Secretary → ME
  • 2365
    icon of address C/o Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,059,196 GBP2024-03-31
    Officer
    icon of calendar 1998-10-08 ~ 1998-10-08
    IIF 1252 - Nominee Secretary → ME
  • 2366
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1994-06-13
    IIF 1737 - Nominee Secretary → ME
  • 2367
    icon of address 18 Talbot Crescent, Coatbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,189 GBP2023-06-30
    Officer
    icon of calendar 1997-06-16 ~ 1997-06-16
    IIF 1674 - Nominee Secretary → ME
  • 2368
    TESS-JNW LIMITED - 2011-06-07
    JNW SERVICES LTD. - 2006-11-08
    CROFTCOVE LIMITED - 1999-07-07
    icon of address 7 Greenhole Place, Bridge Of Don Industrial Estate, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    696,778 GBP2023-12-31
    Officer
    icon of calendar 1998-03-26 ~ 1998-03-26
    IIF 1627 - Nominee Secretary → ME
  • 2369
    BRIARDENE LIMITED - 2004-04-02
    icon of address Glebehead Farm, Roberton, Hawick, Scottish Borders
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-21 ~ 1997-10-21
    IIF 413 - Nominee Secretary → ME
  • 2370
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90,062 GBP2018-08-31
    Officer
    icon of calendar 1991-07-22 ~ 1991-07-22
    IIF 1346 - Nominee Secretary → ME
  • 2371
    icon of address 36 Academy Road, Bo'ness, West Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,834 GBP2016-02-28
    Officer
    icon of calendar 1998-09-28 ~ 1998-09-28
    IIF 1798 - Nominee Secretary → ME
  • 2372
    icon of address Thainstone Centre, Inverurie
    Active Corporate (12 parents)
    Equity (Company account)
    327,474 GBP2021-12-31
    Officer
    icon of calendar 1995-08-29 ~ 1995-09-11
    IIF 1011 - Nominee Secretary → ME
  • 2373
    icon of address 29 Orchard Road, Twickenham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -224 GBP2024-07-31
    Officer
    icon of calendar 1993-07-19 ~ 1993-07-19
    IIF 1696 - Nominee Secretary → ME
  • 2374
    icon of address The Kelvin Partnership 505, Great Western Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-11-30 ~ 1993-11-30
    IIF 2018 - Nominee Director → ME
    icon of calendar 1993-11-30 ~ 1993-11-30
    IIF 1539 - Nominee Secretary → ME
  • 2375
    BREAKRIDGE LIMITED - 1998-12-30
    icon of address 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-17
    IIF 1770 - Nominee Secretary → ME
  • 2376
    icon of address C/o Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-08-25 ~ 1995-09-20
    IIF 2879 - Director → ME
    icon of calendar 1995-08-25 ~ 1996-08-25
    IIF 361 - Nominee Secretary → ME
  • 2377
    ALPINE BIKES (ABERDEEN) LIMITED - 1998-10-28
    RIDGEROW LIMITED - 1995-07-19
    icon of address 41 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-06-23 ~ 1995-07-12
    IIF 30 - Nominee Secretary → ME
  • 2378
    TOWERSIDE LIMITED - 1996-06-21
    icon of address 33 Laird Street, Coatbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1996-05-31
    IIF 1406 - Nominee Secretary → ME
  • 2379
    icon of address 1037 Sauchiehall Street, Glasgow
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    350 GBP2024-10-31
    Officer
    icon of calendar 1991-02-01 ~ 1991-02-01
    IIF 528 - Nominee Secretary → ME
  • 2380
    LYNVEND LIMITED - 1993-06-16
    icon of address 3 Peel Park Place, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    751 GBP2024-12-31
    Officer
    icon of calendar 1992-10-08 ~ 1992-10-08
    IIF 660 - Nominee Secretary → ME
  • 2381
    CRATLAGH LIMITED - 2008-04-03
    STAG KITCHENS & WINDOWS LIMITED - 1993-03-19
    icon of address Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-13 ~ 1991-05-13
    IIF 618 - Nominee Secretary → ME
  • 2382
    icon of address 5 Cherrytree Loan, Balerno, Edinburgh
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-02-08 ~ 1993-02-08
    IIF 947 - Nominee Secretary → ME
  • 2383
    icon of address The Boatyard, Port Bannatyne, Rothesay, Isle Of Bute
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    155,755 GBP2024-09-30
    Officer
    icon of calendar 1997-12-31 ~ 1997-12-31
    IIF 900 - Nominee Secretary → ME
  • 2384
    icon of address 25 Damhead, Lothianburn, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1997-01-30
    IIF 971 - Nominee Secretary → ME
  • 2385
    icon of address 5 Langfauld Gardens, Bathgate, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    314 GBP2024-02-29
    Officer
    icon of calendar 1997-02-03 ~ 1997-02-03
    IIF 1412 - Nominee Secretary → ME
  • 2386
    icon of address The Old Manse, 34 Lomond Street, Helensburgh, Dunbartonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-24 ~ 1996-09-24
    IIF 1786 - Nominee Secretary → ME
  • 2387
    icon of address Simmers & Co Chartered, Accountants,albany Chambers, Albany Street,oban, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    236,317 GBP2024-03-31
    Officer
    icon of calendar 1996-02-09 ~ 1996-02-09
    IIF 1965 - Nominee Secretary → ME
  • 2388
    icon of address Grant Thornton Uk Llp, Level 8, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    413,388 GBP2015-08-31
    Officer
    icon of calendar 1993-03-18 ~ 1993-03-18
    IIF 607 - Nominee Secretary → ME
  • 2389
    ACREVIEW LIMITED - 1994-05-26
    icon of address Broomfold, Westfield Road, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -391 GBP2019-03-31
    Officer
    icon of calendar 1994-03-14 ~ 1994-03-14
    IIF 2183 - Nominee Secretary → ME
  • 2390
    icon of address Adeo Fusion Hive, North Shore Road, Stockton-on-tees
    Active Corporate (1 parent)
    Equity (Company account)
    2,761 GBP2024-02-28
    Officer
    icon of calendar 2016-11-20 ~ 2017-03-31
    IIF 2894 - Director → ME
  • 2391
    icon of address Pavilion 2 Finneston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,023 GBP2024-03-31
    Officer
    icon of calendar 1997-02-06 ~ 1997-02-06
    IIF 907 - Nominee Secretary → ME
  • 2392
    icon of address Marion Reid House Unit 5b Peacock Cross Industrial Estate, Burnbank Road, Hamilton, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-01 ~ 1993-02-01
    IIF 1131 - Nominee Secretary → ME
  • 2393
    PROXIMA PROCUREMENT LTD - 2017-09-21
    BUYINGTEAM UK LIMITED - 2012-03-30
    BUYINGTEAM LIMITED - 2007-03-09
    BUY.CO.UK LTD - 2001-07-31
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-10 ~ 1997-12-10
    IIF 879 - Nominee Secretary → ME
  • 2394
    icon of address Creitendam Balmaha Road, Drymen, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    10,714 GBP2024-10-31
    Officer
    icon of calendar 1996-05-28 ~ 1996-05-28
    IIF 496 - Nominee Secretary → ME
  • 2395
    icon of address Hallburn, Fintry, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,114 GBP2022-12-31
    Officer
    icon of calendar 1994-12-08 ~ 1994-12-08
    IIF 1386 - Nominee Secretary → ME
  • 2396
    THE MELTING POT (SCOTLAND) - 1999-11-08
    icon of address 25 Struan Gardens, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,555 GBP2019-03-31
    Officer
    icon of calendar 1996-10-09 ~ 1996-10-09
    IIF 837 - Nominee Secretary → ME
  • 2397
    icon of address 13 Carlyle Avenue, Hillington Park, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,588,638 GBP2025-01-31
    Officer
    icon of calendar 1995-01-24 ~ 1995-01-24
    IIF 472 - Nominee Secretary → ME
  • 2398
    icon of address Greeshop House, Forres, Moray
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,631 GBP2017-10-31
    Officer
    icon of calendar 1997-10-29 ~ 1997-10-29
    IIF 2178 - Nominee Secretary → ME
  • 2399
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-02-29 ~ 1996-02-29
    IIF 750 - Nominee Secretary → ME
  • 2400
    K.W. DOUGLAS LIMITED - 1994-10-18
    icon of address Furlong House, 172 Maxwellton Avenue, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,501 GBP2024-09-30
    Officer
    icon of calendar 1990-09-17 ~ 1990-09-17
    IIF 272 - Nominee Secretary → ME
  • 2401
    JERRY LIMITED - 2013-04-26
    THE QUAICH COMPANY SCOTLAND LIMITED - 2008-05-13
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    272 GBP2018-09-30
    Officer
    icon of calendar 1990-05-02 ~ 1990-05-03
    IIF 1134 - Nominee Secretary → ME
  • 2402
    icon of address Barncluith Business Centre, Townhead Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-16 ~ 1999-04-16
    IIF 2474 - Director → ME
  • 2403
    icon of address Farries Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    16,502 GBP2016-12-31
    Officer
    icon of calendar 1995-10-13 ~ 1995-10-28
    IIF 1181 - Nominee Secretary → ME
    icon of calendar 1995-10-13 ~ 1995-10-28
    IIF 2353 - Secretary → ME
  • 2404
    RATIOTECH LIMITED - 1993-10-28
    icon of address Units 3/4 Camiestone Road, Thain, Stone Industrial Park, Thainston, E, Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    270 GBP2021-12-31
    Officer
    icon of calendar 1993-08-09 ~ 1993-08-09
    IIF 711 - Nominee Secretary → ME
  • 2405
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-09 ~ 1998-09-09
    IIF 602 - Nominee Secretary → ME
  • 2406
    icon of address 16 Kirkhouse Road, Blanefield, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1994-01-24
    IIF 1626 - Nominee Secretary → ME
  • 2407
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-08 ~ 1999-03-08
    IIF 2423 - Director → ME
  • 2408
    icon of address 4d Auchingramont Road, Hamilton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,050 GBP2019-05-31
    Officer
    icon of calendar 1993-10-14 ~ 1993-10-14
    IIF 1223 - Nominee Director → ME
    icon of calendar 1993-10-14 ~ 1993-10-14
    IIF 1973 - Nominee Secretary → ME
  • 2409
    icon of address 99 Merchiston Oval, Brookfield, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -24,042 GBP2024-12-31
    Officer
    icon of calendar 1998-07-03 ~ 1998-07-03
    IIF 513 - Nominee Secretary → ME
  • 2410
    icon of address 289 Alexandra Parade, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 1994-03-01 ~ 1994-03-01
    IIF 389 - Nominee Secretary → ME
  • 2411
    ALBA SMART THINKING LTD. - 2009-03-31
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-12-21 ~ 1998-12-21
    IIF 1262 - Nominee Secretary → ME
  • 2412
    icon of address 308 Albert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1998-05-28 ~ 1998-05-28
    IIF 2113 - Nominee Secretary → ME
  • 2413
    icon of address C/o Craig Associates, 39 Gardiner Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1998-07-23
    IIF 596 - Nominee Secretary → ME
  • 2414
    THE INSTITUTION OF PLANNING SUPERVISORS - 2006-11-22
    THE SOCIETY OF PLANNING SUPERVISORS (SCOTLAND) - 1995-04-13
    icon of address Heriot Watt University Research, Park, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,305 GBP2019-12-31
    Officer
    icon of calendar 1995-03-03 ~ 1995-03-03
    IIF 2476 - Director → ME
    icon of calendar 1995-03-03 ~ 1995-03-03
    IIF 1631 - Nominee Secretary → ME
  • 2415
    icon of address 3 Redhills View, Lennoxtown, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 1997-04-29 ~ 1997-04-29
    IIF 129 - Nominee Secretary → ME
  • 2416
    icon of address 23 Westminster Terrace, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    36,935 GBP2024-03-31
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 1083 - Nominee Secretary → ME
  • 2417
    icon of address The Pier, Uig, Isle Of Skye
    Active Corporate (2 parents)
    Equity (Company account)
    27,906 GBP2024-03-31
    Officer
    icon of calendar 1997-08-05 ~ 1997-08-05
    IIF 1434 - Nominee Secretary → ME
  • 2418
    icon of address The Pier, Uig, Isle Of Skye
    Active Corporate (1 parent)
    Equity (Company account)
    86,062 GBP2024-03-31
    Officer
    icon of calendar 1998-01-21 ~ 1998-01-21
    IIF 507 - Nominee Secretary → ME
  • 2419
    icon of address C/o Robb Ferguson, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,193,361 GBP2023-12-31
    Officer
    icon of calendar 1998-11-30 ~ 1998-11-30
    IIF 1286 - Nominee Secretary → ME
  • 2420
    icon of address 7 Coates Crescent, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-01-31
    Officer
    icon of calendar 1991-08-01 ~ 1991-08-01
    IIF 1805 - Nominee Secretary → ME
  • 2421
    icon of address 40 Murray Place, Barrhead, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,610 GBP2022-10-31
    Officer
    icon of calendar 1997-02-19 ~ 1997-02-19
    IIF 1502 - Nominee Secretary → ME
  • 2422
    icon of address 30 Main Street, Largs, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2000-04-28
    IIF 2418 - Director → ME
  • 2423
    FIRTHPARK LIMITED - 1994-06-07
    KILMARNOCK PAINTERS LIMITED - 1995-01-10
    icon of address 16 Annandale Gardens, Crosshouse, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 209 - Nominee Secretary → ME
  • 2424
    THE OFFICE SUPPLIERS LTD - 2011-05-03
    OFFICESTAR DIRECT OFFICE SUPPLIES LTD. - 2007-08-09
    THE OFFICE SUPPLIERS LIMITED - 2001-01-19
    icon of address Graham & Co, 76 Dumbarton Road, Clydebank, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1994-08-04 ~ 1994-08-04
    IIF 1799 - Nominee Secretary → ME
  • 2425
    icon of address 10a Dick Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1996-11-20
    IIF 1469 - Nominee Secretary → ME
  • 2426
    DECOR PAINTING & DECORATING CONTRACTORS LIMITED - 1994-05-20
    icon of address Unit D Darluith Road, Linwood, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-19 ~ 1993-08-19
    IIF 1806 - Nominee Secretary → ME
  • 2427
    icon of address 14 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1998-11-03 ~ 1998-11-03
    IIF 601 - Nominee Secretary → ME
  • 2428
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Equity (Company account)
    348,989 GBP2024-12-31
    Officer
    icon of calendar 1998-12-31 ~ 1998-12-31
    IIF 1896 - Nominee Secretary → ME
  • 2429
    icon of address Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-03 ~ 1992-07-03
    IIF 627 - Nominee Secretary → ME
  • 2430
    icon of address At The Mill On The Fleet, Gatehouse Of Fleet, Castle Douglas, Kirkcudbrightshire
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1991-08-15 ~ 1991-08-15
    IIF 2185 - Nominee Secretary → ME
  • 2431
    QUALITY PAVING SERVICES LIMITED - 1998-06-02
    icon of address Sherwood House, 7 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-05 ~ 1997-11-05
    IIF 1673 - Nominee Secretary → ME
  • 2432
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 1997-03-25 ~ 1997-03-25
    IIF 840 - Nominee Secretary → ME
  • 2433
    icon of address 40 Murray Place, Barrhead, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1994-03-25 ~ 1994-03-25
    IIF 1572 - Nominee Secretary → ME
  • 2434
    icon of address 14 Mid Shore, Pittenweem, Anstruther, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    461,500 GBP2025-06-30
    Officer
    icon of calendar 1997-01-03 ~ 1997-01-03
    IIF 273 - Nominee Secretary → ME
  • 2435
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-28 ~ 1996-11-28
    IIF 2060 - Nominee Secretary → ME
  • 2436
    icon of address Caledonian House, 79 Berkeley Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    41,154 GBP2024-06-30
    Officer
    icon of calendar 1992-03-25 ~ 1992-03-25
    IIF 1365 - Nominee Secretary → ME
  • 2437
    icon of address 10 Knockbreck Street, Tain, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,194 GBP2024-04-30
    Officer
    icon of calendar 1997-04-24 ~ 1997-04-24
    IIF 997 - Nominee Secretary → ME
  • 2438
    MARCHBRAE LIMITED - 1994-03-15
    icon of address 5 George Square, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1993-09-15 ~ 1993-09-15
    IIF 932 - Nominee Secretary → ME
  • 2439
    icon of address 11 Hornock Road, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-17
    IIF 1856 - Nominee Secretary → ME
  • 2440
    REVERSIBLE SYSTEMS LIMITED - 2008-07-15
    icon of address Ladhope Vale House, Ladhope Vale, Galashiels, Scottish Borders
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-05 ~ 1998-06-05
    IIF 1250 - Nominee Secretary → ME
  • 2441
    icon of address Unit 1, Invergyle Court, Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1996-05-31
    IIF 697 - Nominee Secretary → ME
  • 2442
    icon of address 1c Mount Street, Rosemount, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    271 GBP2024-12-31
    Officer
    icon of calendar 1996-12-10 ~ 1996-12-10
    IIF 2039 - Nominee Secretary → ME
  • 2443
    icon of address 130 Norse Road, Glasgow, No, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,490 GBP2024-03-31
    Officer
    icon of calendar 1996-03-25 ~ 1996-03-25
    IIF 388 - Nominee Secretary → ME
  • 2444
    icon of address 22 Eglintoun Drive, Dunfermline, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    136,767 GBP2024-10-31
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-24
    IIF 55 - Nominee Secretary → ME
  • 2445
    icon of address 168 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,311,990 GBP2024-03-31
    Officer
    icon of calendar 1995-02-01 ~ 1995-02-01
    IIF 1852 - Nominee Secretary → ME
  • 2446
    icon of address 5 Wellpark Terrace, Neilston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,550 GBP2024-10-31
    Officer
    icon of calendar 1997-10-02 ~ 1997-10-02
    IIF 549 - Nominee Secretary → ME
  • 2447
    icon of address Clyde Offices 48west George Street, 2nd Floor, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,786 GBP2024-08-31
    Officer
    icon of calendar 1997-09-12 ~ 1997-09-12
    IIF 1341 - Nominee Secretary → ME
  • 2448
    icon of address Unit 12b, Evanton Industrial Estate, Evanton, Ross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    537,750 GBP2024-06-30
    Officer
    icon of calendar 1994-10-19 ~ 1994-10-19
    IIF 1241 - Nominee Secretary → ME
  • 2449
    THE CHC AIRMOTIVE PENSION TRUSTEE LIMITED - 1999-04-01
    STONEBAY LIMITED - 1998-04-23
    icon of address Fleetlands, Fareham Road, Gosport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-06 ~ 1998-04-06
    IIF 24 - Secretary → ME
  • 2450
    icon of address Sherwood House, 7 Glasgow Road, Paisley
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-05-07 ~ 1993-05-07
    IIF 680 - Nominee Secretary → ME
  • 2451
    icon of address The Stair Arms, Ford, Pathhead, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,073 GBP2024-07-31
    Officer
    icon of calendar 1993-06-15 ~ 1993-06-15
    IIF 789 - Nominee Secretary → ME
  • 2452
    IVORYLANE LIMITED - 1991-01-31
    icon of address Longbank Mill, Doune, By Dunblane, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-12-20 ~ 1990-12-20
    IIF 2084 - Nominee Secretary → ME
  • 2453
    icon of address 15 North Avenue, Unit 1 Rutherford Court, Clydebank Business Park
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-05 ~ 1994-07-05
    IIF 2017 - Nominee Secretary → ME
  • 2454
    COVEWORLD LIMITED - 1993-09-23
    icon of address Horsecraigs, Auchenfoyle Road, Kilmacolm, Inverclyde, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-25 ~ 1993-08-25
    IIF 542 - Nominee Secretary → ME
  • 2455
    icon of address 135 Culduthel Road, Inverness
    Active Corporate (2 parents)
    Equity (Company account)
    -36,725 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1997-12-01
    IIF 1906 - Nominee Secretary → ME
  • 2456
    icon of address J & H Mitchell W.s, 51 Atholl, Road, Pitlochry, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-02-13 ~ 1998-02-26
    IIF 2222 - Nominee Secretary → ME
  • 2457
    icon of address 20-23 Woodside Place, Glasgow
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -37,560 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1991-12-20 ~ 1991-12-20
    IIF 908 - Nominee Secretary → ME
  • 2458
    icon of address Sunnylaw, Doune, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,903 GBP2022-04-30
    Officer
    icon of calendar 1997-04-10 ~ 1997-04-10
    IIF 1371 - Nominee Secretary → ME
  • 2459
    COVEWALL LIMITED - 1998-07-09
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-08 ~ 1998-07-01
    IIF 1597 - Nominee Secretary → ME
  • 2460
    icon of address Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-23 ~ 1997-09-23
    IIF 1078 - Nominee Secretary → ME
  • 2461
    THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION ANDEMPLOYMENT INITIATIVES LIMITED - 1996-06-20
    icon of address Brunswick House, 51 Wilson Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-06-03 ~ 1996-06-03
    IIF 2453 - Director → ME
    icon of calendar 1996-06-03 ~ 1996-06-03
    IIF 1938 - Nominee Secretary → ME
  • 2462
    CAPEWYND LIMITED - 1994-09-21
    icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,408,848 GBP2024-04-30
    Officer
    icon of calendar 1994-09-06 ~ 1994-09-21
    IIF 2319 - Nominee Secretary → ME
  • 2463
    icon of address C/o Campbell Stewart Maclennan & Co, 3 Broom Place, Portree, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1996-05-30 ~ 1996-05-30
    IIF 949 - Nominee Secretary → ME
  • 2464
    icon of address Campbell Dallas Llp, Titanium 1 King's Inch Place, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-04 ~ 1997-02-04
    IIF 2008 - Nominee Secretary → ME
  • 2465
    INTERNATIONAL COGENERATION ALLIANCE (ICA) - 2002-05-08
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 1998-09-25 ~ 1998-10-12
    IIF 2443 - Director → ME
    icon of calendar 1998-09-25 ~ 1998-10-12
    IIF 1977 - Nominee Secretary → ME
  • 2466
    THEATRE GUILD AMATEUR MUSICALS LIMITED - 2006-07-12
    icon of address 12 Burnacre Gardens, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-23 ~ 1993-04-23
    IIF 960 - Nominee Secretary → ME
  • 2467
    BACON AND KIPPERS PRODUCTIONS - 2003-03-03
    MERCAT OPEN DOOR THEATRE - 1999-11-24
    icon of address Theatre Nemo, 141 Bridgegate, Unit 235 The Briggait, Glasgow, Lanarkshire
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 1998-11-20 ~ 1998-11-20
    IIF 2419 - Director → ME
    icon of calendar 1998-11-20 ~ 1998-11-20
    IIF 1017 - Nominee Secretary → ME
  • 2468
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-15 ~ 1998-10-15
    IIF 579 - Nominee Secretary → ME
  • 2469
    SC135568 LIMITED - 2017-05-11
    icon of address 5 Loudoun Street, Mauchline, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    576 GBP2018-12-31
    Officer
    icon of calendar 1991-12-12 ~ 1991-12-12
    IIF 2061 - Nominee Secretary → ME
  • 2470
    icon of address 4 Ettrick Loan, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,333 GBP2020-06-30
    Officer
    icon of calendar 1996-11-14 ~ 1996-11-14
    IIF 1628 - Nominee Secretary → ME
  • 2471
    icon of address C/o Benham Conway & Co Ca, 16 Royal Crescent, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    209 GBP2025-03-31
    Officer
    icon of calendar 1993-04-20 ~ 1993-04-20
    IIF 478 - Nominee Secretary → ME
  • 2472
    icon of address T.a Mcgill, 14 Royal Terrace, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    9,539 GBP2023-12-31
    Officer
    icon of calendar 1997-08-22 ~ 1997-08-22
    IIF 1172 - Nominee Secretary → ME
  • 2473
    icon of address Hollybank, Crathes, Banchory, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-06 ~ 1995-02-06
    IIF 464 - Nominee Secretary → ME
  • 2474
    icon of address Dfds House Goldie Road, Uddingston, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,034,120 GBP2024-06-30
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 1438 - Nominee Secretary → ME
  • 2475
    SURELINE PROJECTS LTD. - 1998-04-17
    icon of address Thistle House, Cartmore Industrial Estate, Lochgelly, Fife
    Dissolved Corporate
    Officer
    icon of calendar 1998-04-08 ~ 1998-04-08
    IIF 2330 - Nominee Secretary → ME
  • 2476
    icon of address Forsyth House, 93 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1993-11-01
    IIF 2314 - Nominee Director → ME
    icon of calendar 1993-11-01 ~ 1993-11-01
    IIF 2327 - Nominee Secretary → ME
  • 2477
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    157,055 GBP2024-12-31
    Officer
    icon of calendar 1993-10-13 ~ 1993-10-13
    IIF 321 - Nominee Director → ME
    icon of calendar 1993-10-13 ~ 1993-10-13
    IIF 546 - Nominee Secretary → ME
  • 2478
    icon of address Thomson Business Solutions Ltd, 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    156,667 GBP2025-03-31
    Officer
    icon of calendar 1998-03-31 ~ 1998-03-31
    IIF 1258 - Nominee Secretary → ME
  • 2479
    icon of address 3 Menie Close, Balmedie, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,409 GBP2022-02-28
    Officer
    icon of calendar 1998-01-27 ~ 1998-01-27
    IIF 749 - Nominee Secretary → ME
  • 2480
    icon of address Pavilion 2, 3 Dava Street, Broomloan Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,947 GBP2018-02-28
    Officer
    icon of calendar 1993-11-18 ~ 1993-11-18
    IIF 1067 - Nominee Director → ME
    icon of calendar 1993-11-18 ~ 1993-11-18
    IIF 1410 - Nominee Secretary → ME
  • 2481
    ORCADES VIKING LIMITED - 2014-01-08
    GLENLOCHY LIMITED - 2010-11-02
    ORCADES VIKING LIMITED - 2009-05-29
    icon of address Kpmg, 191, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-28 ~ 1993-01-28
    IIF 798 - Nominee Secretary → ME
  • 2482
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    48,508 GBP2024-02-28
    Officer
    icon of calendar 1998-02-06 ~ 1998-02-06
    IIF 336 - Nominee Secretary → ME
  • 2483
    icon of address 8 Douglas Street, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,106,757 GBP2025-03-31
    Officer
    icon of calendar 1995-03-29 ~ 1995-03-29
    IIF 313 - Nominee Secretary → ME
  • 2484
    icon of address 33 Mcculloch Drive, Forfar, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-25 ~ 1994-07-25
    IIF 1740 - Nominee Secretary → ME
  • 2485
    ACONA UK LTD - 2016-01-06
    FRASER WELL MANAGEMENT LIMITED - 2023-01-31
    FRASER OFFSHORE LIMITED - 2014-10-31
    icon of address 31-33 Union Grove, Aberdeen, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    175,692 GBP2024-12-31
    Officer
    icon of calendar 1991-04-17 ~ 1991-04-17
    IIF 1634 - Nominee Secretary → ME
  • 2486
    PENTAGREEN ENTERPRISES LIMITED - 2009-10-20
    icon of address 2nd Floor 61 Grant Street, St. Georges Cross, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 1996-10-16 ~ 1996-10-16
    IIF 539 - Nominee Secretary → ME
  • 2487
    icon of address Top Left Flat, 6 East London Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-07 ~ 1997-08-07
    IIF 831 - Nominee Secretary → ME
  • 2488
    TIGH-MOR PROPERTIES LIMITED - 1999-09-20
    STEWART TRADING LTD. - 1999-05-10
    icon of address 4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-19 ~ 1997-12-19
    IIF 305 - Nominee Secretary → ME
  • 2489
    THISTLE INVESTMENTS LIMITED - 2021-09-16
    icon of address 17 North Anderson Drive, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,169,482 GBP2024-01-31
    Officer
    icon of calendar 1998-01-27 ~ 1998-01-27
    IIF 428 - Nominee Secretary → ME
  • 2490
    icon of address Til Scotland Ltd, Meiklefolla, Old Station Road, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-24 ~ 1997-07-24
    IIF 373 - Nominee Secretary → ME
  • 2491
    STARMIST LIMITED - 1993-08-26
    icon of address Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-10 ~ 1993-05-10
    IIF 1809 - Nominee Secretary → ME
  • 2492
    icon of address 2 Seton West Mains, Tranent, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    4,908 GBP2024-12-31
    Officer
    icon of calendar 1997-12-30 ~ 1997-12-30
    IIF 53 - Nominee Secretary → ME
  • 2493
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -44,295 GBP2024-09-30
    Officer
    icon of calendar 1998-07-08 ~ 1998-07-08
    IIF 2175 - Nominee Secretary → ME
  • 2494
    icon of address 13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-17 ~ 1998-03-17
    IIF 710 - Nominee Secretary → ME
  • 2495
    BRAW LTD. - 2018-03-20
    icon of address Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-10 ~ 1997-12-10
    IIF 1691 - Nominee Secretary → ME
  • 2496
    WHEATCREST LIMITED - 1997-12-05
    icon of address C/o Stevenson Associates, 6 Chester Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-03 ~ 1997-11-12
    IIF 367 - Nominee Secretary → ME
  • 2497
    icon of address 4 Airbles Farm Road, Motherwell, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-19
    IIF 283 - Nominee Secretary → ME
  • 2498
    icon of address Sherwood House, 7 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-11 ~ 1997-03-11
    IIF 566 - Nominee Secretary → ME
  • 2499
    icon of address 5 Canal Street, Saltcoats, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    49,202 GBP2024-05-31
    Officer
    icon of calendar 1998-05-08 ~ 1998-05-08
    IIF 1187 - Nominee Secretary → ME
  • 2500
    icon of address Stirling Drive, Linwood, Paisley, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1992-02-05
    IIF 1761 - Nominee Secretary → ME
  • 2501
    icon of address 7 School Lane, Platts Heath, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    icon of calendar 1997-05-30 ~ 1997-05-30
    IIF 1863 - Nominee Secretary → ME
  • 2502
    icon of address Wallace House, Whitehouse Road, Stirling
    Active Corporate (4 parents)
    Equity (Company account)
    -194,438 GBP2024-11-30
    Officer
    icon of calendar 1995-03-07 ~ 1995-03-07
    IIF 1763 - Nominee Secretary → ME
  • 2503
    icon of address 40 Clydeford Road, Cambuslang, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-08
    IIF 902 - Nominee Secretary → ME
  • 2504
    icon of address 5 Shavian Terrace, Kilwinning, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,897 GBP2017-11-30
    Officer
    icon of calendar 1995-03-30 ~ 1995-03-30
    IIF 1986 - Nominee Secretary → ME
  • 2505
    icon of address 17 Wyvis Avenue, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-19 ~ 1995-09-19
    IIF 1917 - Nominee Secretary → ME
  • 2506
    icon of address 4 Northcote Park, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,489 GBP2018-05-31
    Officer
    icon of calendar 1992-05-05 ~ 1992-04-05
    IIF 1473 - Nominee Secretary → ME
  • 2507
    MILLBRY 67 LTD. - 1998-07-22
    icon of address Per Asm Recovery Limited Glenhead House, Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,875 GBP2019-07-31
    Officer
    icon of calendar 1998-06-08 ~ 1998-07-15
    IIF 1272 - Nominee Secretary → ME
  • 2508
    TONI & GUY (SCOTLAND) LIMITED - 2004-10-15
    CAIRNEY (TONY & GUY) ENTERPRISES LIMITED - 1995-01-17
    icon of address Rsm, Third Floor, Centenary House, 69 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-18 ~ 1994-08-18
    IIF 1093 - Nominee Secretary → ME
  • 2509
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    211,949 GBP2024-03-31
    Officer
    icon of calendar 1997-03-03 ~ 1997-03-03
    IIF 47 - Nominee Secretary → ME
  • 2510
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    511,091 GBP2024-07-31
    Officer
    icon of calendar 1993-07-13 ~ 1993-07-13
    IIF 433 - Nominee Secretary → ME
  • 2511
    icon of address 9 Vennel Street, Stewarton, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,655 GBP2021-07-31
    Officer
    icon of calendar 1997-07-29 ~ 1997-07-29
    IIF 204 - Nominee Secretary → ME
  • 2512
    icon of address 37 Ravelston Road, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    63,538 GBP2024-03-31
    Officer
    icon of calendar 1996-01-26 ~ 1996-01-26
    IIF 1418 - Nominee Secretary → ME
  • 2513
    icon of address C/o Darren Shankland Flat 3/1, 4 Park Quadrant, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-19
    IIF 1928 - Nominee Secretary → ME
  • 2514
    icon of address 9 Strathmore Court, 20 Abbey Drive, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-04-17 ~ 1996-04-17
    IIF 1063 - Nominee Secretary → ME
  • 2515
    icon of address Inverwoods, Stirling Road, Larbert, Stirlingshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 1996-12-13 ~ 1996-12-13
    IIF 868 - Nominee Secretary → ME
  • 2516
    icon of address 23 Kelvin Road North, Cumbernauld, Glasgow, North Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1998-05-12
    IIF 755 - Nominee Secretary → ME
  • 2517
    icon of address 79 Renfrew Road, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,276 GBP2018-12-31
    Officer
    icon of calendar 1991-12-05 ~ 1991-12-05
    IIF 708 - Nominee Secretary → ME
  • 2518
    ALBA MAINTENANCE LIMITED - 2010-12-08
    icon of address Unit 4 Lammermoor Avenue, Abbotsford Business Park, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -406,915 GBP2024-12-31
    Officer
    icon of calendar 1997-09-29 ~ 1997-09-29
    IIF 1002 - Nominee Secretary → ME
  • 2519
    TOTAL WASTE MANAGEMENT ALLIANCE PLC - 2007-07-13
    icon of address Blackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-18 ~ 2000-01-18
    IIF 2433 - Director → ME
  • 2520
    icon of address 89 Commerce Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-22 ~ 1996-10-22
    IIF 1940 - Nominee Secretary → ME
  • 2521
    MOIRDALE LIMITED - 1998-12-29
    icon of address C/o Alexander Sloan, 7th Floor, 180, St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    75,164 GBP2024-05-31
    Officer
    icon of calendar 1996-05-02 ~ 1996-05-02
    IIF 2118 - Nominee Secretary → ME
  • 2522
    icon of address Shore Road, Perth, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    7,742 GBP2024-03-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-01-21
    IIF 1943 - Nominee Secretary → ME
  • 2523
    COMMERCIAL LOANS LTD. - 2016-06-15
    icon of address C/o Richards Solicitors 1st Floor Grosvenor House, 1 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,975 GBP2024-08-31
    Officer
    icon of calendar 1998-08-10 ~ 1998-08-10
    IIF 2067 - Nominee Secretary → ME
  • 2524
    icon of address 10a, 10a Mayfield Gardens, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,597 GBP2019-06-30
    Officer
    icon of calendar 1992-02-25 ~ 1992-02-25
    IIF 1555 - Nominee Secretary → ME
  • 2525
    icon of address Monsanto House, Drybridge Road, Dundonald, South Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    765,048 GBP2025-03-31
    Officer
    icon of calendar 1995-01-06 ~ 1995-01-06
    IIF 1397 - Nominee Secretary → ME
  • 2526
    icon of address C/o Scott, 26 Minerva Court, 124 Houldsworth Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    4,955 GBP2024-10-31
    Officer
    icon of calendar 1997-10-21 ~ 1997-10-21
    IIF 196 - Nominee Secretary → ME
  • 2527
    CAPEBRAE LIMITED - 1994-05-20
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 2332 - Nominee Secretary → ME
  • 2528
    icon of address 6 Redheughs Rigg, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-02-29
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-19
    IIF 589 - Nominee Secretary → ME
  • 2529
    icon of address Ochil Accounting Ltd, Toadhall, Glendevon, Dollar
    Active Corporate (2 parents)
    Equity (Company account)
    2,241,950 GBP2024-03-31
    Officer
    icon of calendar 1993-11-26 ~ 1993-11-26
    IIF 61 - Nominee Secretary → ME
  • 2530
    TRACS INTERNATIONAL LIMITED - 1997-09-01
    JAHN LIMITED - 1992-10-05
    icon of address Falcon House, Union Grove Lane, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-07 ~ 1991-10-07
    IIF 1638 - Nominee Secretary → ME
  • 2531
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-07 ~ 1994-04-07
    IIF 740 - Nominee Secretary → ME
  • 2532
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-01-13 ~ 1992-01-13
    IIF 282 - Nominee Secretary → ME
  • 2533
    icon of address 24 West Maitland Street, Edinburgh
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1990-06-07 ~ 1990-06-16
    IIF 732 - Nominee Secretary → ME
  • 2534
    icon of address Studio 4, Ground Floor Sir James Clark Building, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,218 GBP2021-07-31
    Officer
    icon of calendar 1997-05-28 ~ 1997-05-28
    IIF 2235 - Nominee Secretary → ME
  • 2535
    icon of address 43 Port Buchan, Broxburn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,442 GBP2024-04-30
    Officer
    icon of calendar 1996-04-18 ~ 1996-04-18
    IIF 1655 - Nominee Secretary → ME
  • 2536
    icon of address Kjm Accountancy Suite 28, 42 Dalsetter Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,239 GBP2020-01-31
    Officer
    icon of calendar 1999-01-28 ~ 1999-01-28
    IIF 2341 - Nominee Secretary → ME
  • 2537
    WESTERN BATTERY SERVICE (UK) LIMITED - 1999-06-22
    icon of address Glengyle, East Bay, Mallaig, Highland Region
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,639 GBP2021-03-31
    Officer
    icon of calendar 1998-02-12 ~ 1998-02-12
    IIF 346 - Nominee Secretary → ME
  • 2538
    icon of address 37a Camperdown Street, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 1993-12-08 ~ 1993-12-08
    IIF 1924 - Nominee Director → ME
    icon of calendar 1993-12-08 ~ 1993-12-08
    IIF 1292 - Nominee Secretary → ME
  • 2539
    icon of address 88 Mary Fisher Crescent, Dumbarton, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-05 ~ 1999-01-05
    IIF 216 - Nominee Secretary → ME
  • 2540
    icon of address 8 St Ann's Place, Haddington, East Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,467,868 GBP2024-12-31
    Officer
    icon of calendar 1996-12-04 ~ 1996-12-04
    IIF 2236 - Nominee Secretary → ME
  • 2541
    icon of address Tri-fix House, Canyon Road, Excelsior Park, Netherton, Industrial Estate, Wishaw, North Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,485,476 GBP2024-11-30
    Officer
    icon of calendar 1990-04-09 ~ 1990-04-10
    IIF 623 - Nominee Secretary → ME
  • 2542
    icon of address Gildeas, 97/99 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-11
    IIF 836 - Nominee Secretary → ME
  • 2543
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-11
    IIF 587 - Nominee Secretary → ME
  • 2544
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-11
    IIF 1897 - Nominee Secretary → ME
  • 2545
    MILLBRY 97 LTD. - 1998-08-25
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,413 GBP2019-02-28
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-21
    IIF 1618 - Nominee Secretary → ME
  • 2546
    icon of address 13b Murrayfield Avenue, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-03-18 ~ 1991-03-18
    IIF 157 - Nominee Secretary → ME
  • 2547
    icon of address Sweethope North Lodge Carberry Road, Inveresk, Musselburgh, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    109,300 GBP2024-05-31
    Officer
    icon of calendar 1992-05-22 ~ 1992-05-22
    IIF 178 - Nominee Secretary → ME
  • 2548
    icon of address 15 Broomieknowe Gardens, Rutherglen, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    62 GBP2016-10-31
    Officer
    icon of calendar 1993-09-03 ~ 1993-09-03
    IIF 1558 - Nominee Secretary → ME
  • 2549
    icon of address 3/2 130 Stanmore Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2023-03-31
    Officer
    icon of calendar 1995-09-26 ~ 1995-09-26
    IIF 148 - Nominee Secretary → ME
  • 2550
    icon of address 2 Whitehill Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -61,191 GBP2024-12-31
    Officer
    icon of calendar 1996-12-10 ~ 1996-12-10
    IIF 1732 - Nominee Secretary → ME
  • 2551
    icon of address C/o Brechin Cole-hamilton, 34 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145 GBP2016-06-30
    Officer
    icon of calendar 1997-05-30 ~ 1997-05-30
    IIF 1914 - Nominee Secretary → ME
  • 2552
    icon of address 16 Royal Terrace, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -12,444 GBP2025-06-30
    Officer
    icon of calendar 1995-07-18 ~ 1995-07-18
    IIF 877 - Nominee Secretary → ME
  • 2553
    icon of address Glengcnnar House, 91 Carlisle Rod, Abingtons, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-19 ~ 1998-02-19
    IIF 1132 - Nominee Secretary → ME
  • 2554
    TTMB LTD. - 2000-04-05
    icon of address Martinshouse, Hawick, Roxburghshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,998 GBP2019-07-31
    Officer
    icon of calendar 1998-07-20 ~ 1998-07-20
    IIF 1129 - Nominee Secretary → ME
  • 2555
    icon of address 42b Sandbank Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,165 GBP2020-11-30
    Officer
    icon of calendar 1998-01-21 ~ 1998-01-21
    IIF 2072 - Nominee Secretary → ME
  • 2556
    icon of address Queenzieburn Industrial Estate, Gavell Road, Kilsyth, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1992-05-15 ~ 1992-05-15
    IIF 1530 - Nominee Secretary → ME
  • 2557
    PINERIVER LIMITED - 1997-07-25
    icon of address C/o National Oilwell Varco, Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-08 ~ 1996-12-13
    IIF 408 - Nominee Secretary → ME
  • 2558
    icon of address Klm, 45 Hope Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-02 ~ 1991-07-02
    IIF 961 - Nominee Secretary → ME
  • 2559
    icon of address Ascot Drummond, Suite 12 River Court, 5 West Victoria Dock Road, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    46,576 GBP2023-11-30
    Officer
    icon of calendar 1993-11-23 ~ 1993-11-23
    IIF 1238 - Nominee Director → ME
    icon of calendar 1993-11-23 ~ 1993-11-23
    IIF 1970 - Nominee Secretary → ME
  • 2560
    MILLBRY 3 LIMITED - 1998-02-11
    icon of address 68 Briarcroft Drive, Robroyston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1998-02-04
    IIF 1192 - Nominee Secretary → ME
  • 2561
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    91,152 GBP2024-12-31
    Officer
    icon of calendar 1997-11-03 ~ 1997-11-03
    IIF 2094 - Nominee Secretary → ME
  • 2562
    icon of address 7 Printonan Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,199 GBP2020-07-31
    Officer
    icon of calendar 1997-04-29 ~ 1997-04-29
    IIF 1795 - Nominee Secretary → ME
  • 2563
    icon of address C/o Pcd, 135 Buchanan Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1995-12-19
    IIF 881 - Nominee Secretary → ME
  • 2564
    icon of address 34 Peveril Avenue, Rutherglen, Glasgow
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    32,094 GBP2024-02-29
    Officer
    icon of calendar 1997-02-25 ~ 1997-02-25
    IIF 1775 - Nominee Secretary → ME
  • 2565
    TWE LTD.
    - now
    TWO WORLDS MINIATURES LIMITED - 2002-04-12
    icon of address Burnside Chambers, Port Glasgow Road, Kilmacolm, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,504 GBP2017-03-31
    Officer
    icon of calendar 1997-10-21 ~ 1997-10-21
    IIF 1049 - Nominee Secretary → ME
  • 2566
    icon of address Raemor, Cammachmore, Stonehaven, Kincardineshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-19 ~ 1998-10-19
    IIF 2337 - Nominee Secretary → ME
  • 2567
    icon of address C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    570,421 GBP2020-07-31
    Officer
    icon of calendar 1991-06-28 ~ 1991-06-28
    IIF 382 - Nominee Secretary → ME
  • 2568
    icon of address 8 Craven Gardens, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-05 ~ 2000-10-05
    IIF 2368 - Secretary → ME
  • 2569
    icon of address The Almanythie Hall, Grange Road, Peterhead, Aberdeenshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    287,425 GBP2024-07-31
    Officer
    icon of calendar 1997-11-10 ~ 1997-11-10
    IIF 1536 - Nominee Secretary → ME
  • 2570
    icon of address Titanium 1, King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-13 ~ 1999-01-13
    IIF 813 - Nominee Secretary → ME
  • 2571
    icon of address 26 Burnbrae, Maybury Drive, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-01-28 ~ 1991-01-28
    IIF 682 - Nominee Secretary → ME
  • 2572
    icon of address James Sellars House, 144 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-05-20 ~ 1993-05-20
    IIF 2274 - Nominee Secretary → ME
  • 2573
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-23 ~ 1993-11-23
    IIF 764 - Nominee Director → ME
    icon of calendar 1993-11-23 ~ 1993-11-23
    IIF 2306 - Nominee Secretary → ME
  • 2574
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1993-08-31
    IIF 728 - Nominee Director → ME
    icon of calendar 1993-08-31 ~ 1993-08-31
    IIF 376 - Nominee Secretary → ME
  • 2575
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-16 ~ 1995-06-16
    IIF 1858 - Nominee Secretary → ME
  • 2576
    icon of address Adam Smith House, Melville Castle Estate, Lasswade, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-12 ~ 1991-12-12
    IIF 311 - Nominee Secretary → ME
  • 2577
    icon of address 14 North Deeside Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,804 GBP2020-04-05
    Officer
    icon of calendar 1998-09-14 ~ 1999-01-11
    IIF 2108 - Nominee Secretary → ME
  • 2578
    icon of address Care Of City Site Estates Plc,2nd Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 725 - Nominee Secretary → ME
  • 2579
    icon of address C/o Shepherd And Wedderburn Llp, 9, Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2005-09-29
    IIF 2873 - Director → ME
  • 2580
    icon of address 6 Lanark Road, Carluke, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 1992-07-17 ~ 1992-07-17
    IIF 647 - Nominee Secretary → ME
  • 2581
    icon of address C/o Frp Advisory Limited Level 2, The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    641,754 GBP2023-02-28
    Officer
    icon of calendar 1994-08-23 ~ 1994-08-23
    IIF 1163 - Nominee Secretary → ME
  • 2582
    MUIRGLEN LIMITED - 1997-10-21
    icon of address 9 Glasgow Road, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,489 GBP2019-12-31
    Officer
    icon of calendar 1997-09-26 ~ 1997-09-26
    IIF 159 - Nominee Secretary → ME
  • 2583
    STEWART LAING DONNA RUTHERFORD UNTITLED - 2002-07-10
    icon of address Benham Conway, 16 Royal Crescent, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    6,445 GBP2024-03-31
    Officer
    icon of calendar 1998-09-03 ~ 1998-09-03
    IIF 2417 - Director → ME
    icon of calendar 1998-09-03 ~ 1998-09-03
    IIF 1100 - Nominee Secretary → ME
  • 2584
    icon of address 17 Berkeley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-05 ~ 1998-06-05
    IIF 2005 - Nominee Secretary → ME
  • 2585
    icon of address Hillside Cottage, James Street, Blairgowrie, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,272 GBP2021-02-28
    Officer
    icon of calendar 1999-02-01 ~ 1999-02-01
    IIF 2233 - Nominee Secretary → ME
  • 2586
    icon of address 16 Carden Place, Aberdeen
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1995-06-22 ~ 1995-06-22
    IIF 727 - Nominee Secretary → ME
  • 2587
    NC (RES) LIMITED - 2015-01-07
    TERRACE HILL FEETHAMS LIMITED - 2015-03-02
    icon of address 50 New Bond Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-09-13 ~ 1995-09-13
    IIF 112 - Nominee Director → ME
    icon of calendar 1995-09-13 ~ 1995-09-13
    IIF 1754 - Nominee Secretary → ME
  • 2588
    PARK CIRCUS (MANAGEMENT) LIMITED - 2009-11-24
    FINEBAY LIMITED - 1994-03-31
    TERRACE HILL (MANAGEMENT) LIMITED - 2014-09-19
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    7,803,394 GBP2024-09-30
    Officer
    icon of calendar 1994-03-21 ~ 1994-03-21
    IIF 1156 - Nominee Secretary → ME
  • 2589
    TERRACE HILL (SECRETARIES) LIMITED - 2015-09-22
    PARK CIRCUS (SECRETARIES) LIMITED - 2009-11-24
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1994-11-07 ~ 1994-11-07
    IIF 1497 - Nominee Secretary → ME
  • 2590
    TERRACE HILL GROUP PLC - 2014-05-21
    NEILL CLERK GROUP PLC - 1998-12-22
    CAPITALTECH PLC - 2002-09-23
    PROPERTY & CAPITAL GROUP PLC - 2000-05-25
    PARK CIRCUS LIMITED - 1994-10-04
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 31 offsprings)
    Officer
    icon of calendar 1994-03-16 ~ 1994-03-16
    IIF 2054 - Nominee Secretary → ME
  • 2591
    THISTLE DEVELOPMENTS LIMITED - 1999-01-19
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-18 ~ 1998-12-16
    IIF 2193 - Nominee Secretary → ME
  • 2592
    BRAVEHIGH LIMITED - 1995-02-20
    icon of address 278 High Street, Cowdenbeath, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-24 ~ 1995-01-24
    IIF 557 - Nominee Secretary → ME
  • 2593
    icon of address 7 Queen's Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-08 ~ 1998-04-08
    IIF 921 - Nominee Secretary → ME
  • 2594
    THREE CHEERS LIMITED - 1999-03-09
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,203,112 GBP2024-01-31
    Officer
    icon of calendar 1991-01-24 ~ 1991-01-24
    IIF 540 - Nominee Secretary → ME
  • 2595
    MILLBRY 61 LTD. - 1998-06-18
    icon of address 136 Anderson Street, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-08 ~ 1998-06-11
    IIF 915 - Nominee Secretary → ME
  • 2596
    icon of address 53 Gilmour Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,695 GBP2025-03-31
    Officer
    icon of calendar 1997-10-02 ~ 1997-10-02
    IIF 205 - Nominee Secretary → ME
  • 2597
    icon of address 3 Vetch Park, Haddington, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    107,869 GBP2024-02-29
    Officer
    icon of calendar 1992-02-20 ~ 1992-02-20
    IIF 161 - Nominee Secretary → ME
  • 2598
    GULISTAN LIMITED - 1994-11-10
    icon of address 120 Carstairs Street, Glasgow
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1994-07-12 ~ 1994-07-12
    IIF 569 - Nominee Secretary → ME
  • 2599
    VENTURE INNS LIMITED - 2004-09-14
    icon of address 27 Ingram Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    21,259 GBP2024-11-30
    Officer
    icon of calendar 1995-11-06 ~ 1995-11-06
    IIF 149 - Nominee Secretary → ME
  • 2600
    icon of address 6 Park Circus Place, Glasgow
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 1996-05-15 ~ 1996-05-15
    IIF 2459 - Director → ME
    icon of calendar 1996-05-15 ~ 1996-05-15
    IIF 1793 - Nominee Secretary → ME
  • 2601
    VERSAFILE LIMITED - 2003-12-10
    CELTIC WORLD LIMITED - 2001-11-09
    GREENFINCH DESIGN LIMITED - 1997-08-07
    AVIAN COMMUNICATIONS LIMITED - 1997-02-13
    icon of address Inverlaw 50, Albany Terrace, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,185 GBP2019-03-31
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-23
    IIF 693 - Nominee Secretary → ME
  • 2602
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -330 GBP2024-05-31
    Officer
    icon of calendar 1992-10-08 ~ 1992-10-08
    IIF 2101 - Nominee Secretary → ME
  • 2603
    icon of address Laurie & Co, 17 Victoria Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1993-09-15
    IIF 260 - Nominee Secretary → ME
  • 2604
    icon of address 9 Victoria Terrace, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    67,272 GBP2024-04-30
    Officer
    icon of calendar 1991-04-09 ~ 1991-04-09
    IIF 1747 - Nominee Secretary → ME
  • 2605
    icon of address Tordale Overbrae, Fisherie, Turriff, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    260,685 GBP2024-11-30
    Officer
    icon of calendar 1997-12-18 ~ 1997-12-18
    IIF 1964 - Nominee Secretary → ME
  • 2606
    icon of address 52 52 Skene View, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,694 GBP2016-11-30
    Officer
    icon of calendar 1998-08-25 ~ 1998-11-12
    IIF 2165 - Nominee Secretary → ME
  • 2607
    ENVIROSCOT LIMITED - 2003-07-21
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-12 ~ 1998-02-12
    IIF 387 - Nominee Secretary → ME
  • 2608
    VIS ENTERTAINMENT PLC - 2004-03-18
    VIS INTERACTIVE PLC - 2000-09-19
    VIS INTERACTIVE MEDIA PRODUCTIONS LIMITED - 1996-10-03
    SANDALWOOD LIMITED - 1996-03-12
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1995-09-20
    IIF 1697 - Nominee Secretary → ME
  • 2609
    U.C.L. TRADELINE LTD. - 1999-02-12
    icon of address 6b Newhailes Road, Musselburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    2,492 GBP2024-04-05
    Officer
    icon of calendar 1997-02-18 ~ 1997-02-18
    IIF 208 - Nominee Secretary → ME
  • 2610
    VISIBLE FICTIONS THEATRE COMPANY - 2017-05-19
    icon of address Suite 325/327, 4th Floor, 11 Bothwell Street, Glasgow
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    382,560 GBP2024-03-31
    Officer
    icon of calendar 1993-04-29 ~ 1993-04-29
    IIF 2081 - Nominee Director → ME
    icon of calendar 1993-04-29 ~ 1993-04-29
    IIF 398 - Nominee Secretary → ME
  • 2611
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 1993-08-13 ~ 1993-08-13
    IIF 1207 - Nominee Secretary → ME
  • 2612
    icon of address Allan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 1997-08-22
    IIF 1304 - Nominee Secretary → ME
  • 2613
    VISIONWARE PLC - 2006-07-11
    CHANNEL - ONE (SCOTLAND) LIMITED - 2001-01-11
    icon of address Princess Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-09 ~ 1993-06-09
    IIF 1466 - Nominee Secretary → ME
  • 2614
    icon of address 1 Auchingramont Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1997-11-07
    IIF 1213 - Nominee Secretary → ME
  • 2615
    icon of address Unit 9. No 1 Building Campsie Drive, Cargo Terminal, Glasgow Airport, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-03-11
    IIF 1669 - Nominee Secretary → ME
  • 2616
    NORLAB GLASSBLOWING SERVICES LIMITED - 1999-01-05
    icon of address 1 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-18 ~ 1994-04-18
    IIF 370 - Nominee Secretary → ME
  • 2617
    icon of address The Manse, Newton Of Pitcairns, Dunning, Perthshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-17
    IIF 679 - Nominee Secretary → ME
  • 2618
    CLANBOW LIMITED - 1997-11-18
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    102,397 GBP2020-10-31
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-28
    IIF 706 - Nominee Secretary → ME
  • 2619
    VONTEC IT SERVICES LIMITED - 2001-11-07
    icon of address 505 Great Western Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -9,277 GBP2024-04-30
    Officer
    icon of calendar 1998-04-06 ~ 1998-04-06
    IIF 547 - Nominee Secretary → ME
  • 2620
    icon of address 3 Prospect Place, Arnhall Business Park, Westhill
    Active Corporate (2 parents)
    Equity (Company account)
    -6,924 GBP2025-03-31
    Officer
    icon of calendar 1990-03-22 ~ 1990-03-23
    IIF 855 - Nominee Secretary → ME
  • 2621
    icon of address The Forge, Yarrow Valley, Selkirk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,470 GBP2020-08-31
    Officer
    icon of calendar 1995-08-11 ~ 1995-08-11
    IIF 1334 - Nominee Secretary → ME
  • 2622
    VOYAGE DISTRIBUTION LIMITED - 2002-09-27
    PTARMIGAN CONTRACTS LIMITED - 1998-02-19
    icon of address C/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-14 ~ 1995-11-14
    IIF 139 - Nominee Secretary → ME
  • 2623
    GRANGEBAY LIMITED - 1996-11-28
    KTECH S.M.T. LTD. - 1997-03-06
    icon of address Vision House, Units 1, 2 & 3, Bandeath Industrial Estate, Throsk, Stirling
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,513,450 GBP2024-12-31
    Officer
    icon of calendar 1996-11-07 ~ 1996-11-07
    IIF 1355 - Nominee Secretary → ME
  • 2624
    icon of address The Croft, 8 Auchincruive, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,727 GBP2024-03-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-03-19
    IIF 821 - Nominee Secretary → ME
  • 2625
    WM. DONNELLY & CO. LTD. - 1999-04-27
    WJD PROPERTY LIMITED - 2014-03-13
    WM. DONNELLY & COMPANY LIMITED - 2013-11-29
    icon of address 1 Cambuslang Court, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1991-10-10 ~ 1991-10-10
    IIF 1302 - Nominee Secretary → ME
  • 2626
    CULZEAN HOMES LIMITED - 2001-10-11
    PRIMTON LIMITED - 1993-03-16
    icon of address The Stables, Limekilns Road, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-19 ~ 1993-02-19
    IIF 2303 - Nominee Secretary → ME
  • 2627
    icon of address Glasgow North Trading Estate, Craigmont Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    27,777 GBP2024-03-31
    Officer
    icon of calendar 1991-03-06 ~ 1991-03-06
    IIF 2296 - Nominee Secretary → ME
  • 2628
    icon of address 30 Fountainhall Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    471 GBP2024-03-31
    Officer
    icon of calendar 1997-01-30 ~ 1997-01-30
    IIF 2228 - Nominee Secretary → ME
  • 2629
    icon of address Bank Chambers, 31 The Square, Cumnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,043 GBP2024-06-30
    Officer
    icon of calendar 1995-06-20 ~ 1995-06-20
    IIF 1263 - Nominee Secretary → ME
  • 2630
    ROWANBAY LIMITED - 1996-06-04
    icon of address Newton Of Kinmundy, Mintlaw, Peterhead, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    485,675 GBP2025-03-31
    Officer
    icon of calendar 1996-05-08 ~ 1996-05-08
    IIF 611 - Nominee Secretary → ME
  • 2631
    icon of address First Floor South, Innovation House Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    265,018 GBP2020-10-31
    Officer
    icon of calendar 1994-09-15 ~ 1994-09-15
    IIF 906 - Nominee Secretary → ME
  • 2632
    icon of address Bridgend House Stirling Street, Blackford, Auchterarder, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,798 GBP2019-03-31
    Officer
    icon of calendar 1997-04-01 ~ 1997-04-01
    IIF 1230 - Nominee Secretary → ME
  • 2633
    icon of address The Shamba, 3 Belvedere Plantation, Galston, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    960,203 GBP2024-08-31
    Officer
    icon of calendar 1992-08-17 ~ 1992-08-17
    IIF 1682 - Nominee Secretary → ME
  • 2634
    icon of address 282 Kings Park Avenue, Kings Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,542 GBP2024-09-30
    Officer
    icon of calendar 1996-10-18 ~ 1996-10-18
    IIF 130 - Nominee Secretary → ME
  • 2635
    icon of address Pettinian House Pettinian, Lanark, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,022 GBP2025-03-31
    Officer
    icon of calendar 1994-09-23 ~ 1994-09-23
    IIF 756 - Nominee Secretary → ME
  • 2636
    P J WALKER PROPERTY MANAGEMENT LIMITED - 1996-02-19
    icon of address 5 St. Vincent Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    470,505 GBP2024-03-31
    Officer
    icon of calendar 1995-01-20 ~ 1995-01-20
    IIF 1733 - Nominee Secretary → ME
  • 2637
    WALKERS EXECUTIVE CATERING & BAR SERVICES LTD. - 1999-12-22
    icon of address 111 Cadzow Street, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-17
    IIF 762 - Nominee Secretary → ME
  • 2638
    HI PROFILE (SCOTLAND) LIMITED - 2003-05-21
    icon of address 40 Blythswood Drive, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    546 GBP2024-12-31
    Officer
    icon of calendar 1994-12-05 ~ 1994-12-05
    IIF 1895 - Nominee Secretary → ME
  • 2639
    icon of address 32 Newtonlea Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-12-30 ~ 1997-12-30
    IIF 1005 - Nominee Secretary → ME
  • 2640
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,505 GBP2024-10-31
    Officer
    icon of calendar 1994-10-11 ~ 1994-10-11
    IIF 2099 - Nominee Secretary → ME
  • 2641
    icon of address Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,723 GBP2023-06-30
    Officer
    icon of calendar 1993-06-03 ~ 1993-06-03
    IIF 419 - Nominee Secretary → ME
  • 2642
    W.E. REID & SON CONSULTANTS LIMITED - 1998-08-12
    icon of address 8 Hillside Grove, Barrhead, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,386,632 GBP2024-08-31
    Officer
    icon of calendar 1998-08-04 ~ 1998-08-04
    IIF 2119 - Nominee Secretary → ME
  • 2643
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-03-10
    IIF 669 - Nominee Secretary → ME
  • 2644
    icon of address 48 Ashley Gardens, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-23 ~ 1996-02-23
    IIF 928 - Nominee Secretary → ME
  • 2645
    icon of address St George's Studios, 93/97 St George's Road, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-05-13 ~ 1994-05-13
    IIF 1006 - Nominee Secretary → ME
  • 2646
    icon of address 20 Anderson Street, Airdrie, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-05 ~ 1998-08-05
    IIF 833 - Nominee Secretary → ME
  • 2647
    ACREVIEW LIMITED - 2003-10-31
    icon of address 2 Stoneyhill Gardens, Musselburgh, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1995-05-30
    IIF 2348 - Secretary → ME
  • 2648
    WASTE SOLUTIONS GROUP PLC - 2002-10-16
    icon of address Suite 1, 9th Floor, Salvesen Tower, Blaikes Quay, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,923 GBP2016-09-30
    Officer
    icon of calendar 1994-09-22 ~ 1994-09-22
    IIF 2149 - Nominee Secretary → ME
  • 2649
    icon of address 219 (west) West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1996-11-25
    IIF 1184 - Nominee Secretary → ME
  • 2650
    JADEBAY LIMITED - 1997-07-21
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,322,318 GBP2024-07-31
    Officer
    icon of calendar 1997-06-11 ~ 1997-06-11
    IIF 1309 - Nominee Secretary → ME
  • 2651
    PATHBAY LIMITED - 1998-10-06
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    822,527 GBP2023-07-31
    Officer
    icon of calendar 1998-09-11 ~ 1998-09-29
    IIF 301 - Nominee Secretary → ME
  • 2652
    C. HANLON (PLUMBING & HEATING) LIMITED - 2016-05-06
    icon of address Grant Thornton Uk Llp, Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-12 ~ 1994-08-12
    IIF 629 - Nominee Secretary → ME
  • 2653
    icon of address The Mechanics Workshop, New Lanark, Lanark
    Active Corporate (4 parents)
    Equity (Company account)
    742,582 GBP2024-07-31
    Officer
    icon of calendar 1997-07-03 ~ 1997-07-03
    IIF 2221 - Nominee Secretary → ME
  • 2654
    D.A.W. CONTRACTS LIMITED - 1994-12-06
    icon of address C/o Ian Jardine, 17 Tynwald Avenue, Rutherglen, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,761 GBP2017-03-31
    Officer
    icon of calendar 1994-01-17 ~ 1994-01-17
    IIF 632 - Nominee Director → ME
    icon of calendar 1994-01-17 ~ 1994-01-17
    IIF 1564 - Nominee Secretary → ME
  • 2655
    icon of address C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,938 GBP2021-06-30
    Officer
    icon of calendar 1995-01-30 ~ 1995-01-30
    IIF 2220 - Nominee Secretary → ME
  • 2656
    icon of address Leonard Curtis 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    275,752 GBP2019-12-31
    Officer
    icon of calendar 1994-11-18 ~ 1994-11-18
    IIF 447 - Nominee Secretary → ME
  • 2657
    RECOVERY SYSTEMS LIMITED - 2004-04-15
    CRESTCOURT LIMITED - 1996-02-29
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-26 ~ 1996-05-21
    IIF 1953 - Nominee Secretary → ME
  • 2658
    icon of address Kings Theatre, 2 Leven Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,353 GBP2018-03-31
    Officer
    icon of calendar 1996-07-19 ~ 1996-07-19
    IIF 2456 - Director → ME
    icon of calendar 1996-07-19 ~ 1996-07-19
    IIF 1426 - Nominee Secretary → ME
  • 2659
    icon of address First Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    160,802 GBP2024-11-30
    Officer
    icon of calendar 1996-05-22 ~ 1996-05-28
    IIF 379 - Nominee Secretary → ME
  • 2660
    icon of address 11 Panbride Street, Carnoustie, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    129,362 GBP2024-06-30
    Officer
    icon of calendar 1998-06-08 ~ 1998-06-08
    IIF 1955 - Nominee Secretary → ME
  • 2661
    icon of address 10 Knockbreck Street, Tain, Ross-shire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    361 GBP2016-10-31
    Officer
    icon of calendar 1995-10-17 ~ 1995-10-17
    IIF 1013 - Nominee Secretary → ME
  • 2662
    GRAMPIAN HOMES LIMITED - 2009-12-11
    icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-06-15 ~ 1994-06-15
    IIF 1173 - Nominee Secretary → ME
  • 2663
    CASABAY LIMITED - 1992-10-27
    icon of address The Old Firestation 1 Torr Avenue, Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-08-24 ~ 1992-09-15
    IIF 1735 - Nominee Secretary → ME
  • 2664
    YORKBAY LIMITED - 1997-11-20
    icon of address 2 Castlehill, Campbeltown, Argyll
    Active Corporate (1 parent)
    Equity (Company account)
    362,929 GBP2024-04-03
    Officer
    icon of calendar 1997-11-03 ~ 1997-11-13
    IIF 1987 - Nominee Secretary → ME
  • 2665
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-29 ~ 1996-04-29
    IIF 1072 - Nominee Secretary → ME
  • 2666
    TBH (JETS) PLC - 2007-09-21
    CORPORATE JETS PLC - 2004-03-11
    STERLING JETS LIMITED - 1998-12-02
    CHARTWEST LIMITED - 1997-01-14
    icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-14
    IIF 492 - Nominee Secretary → ME
  • 2667
    icon of address First Floor, 1 Mounthooly Way, Aberdeen, Scotland
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    5,334,873 GBP2023-12-31
    Officer
    icon of calendar 1991-09-02 ~ 1991-09-02
    IIF 1831 - Nominee Secretary → ME
  • 2668
    icon of address 19 Gilmour Gardens, Stevenston, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,129 GBP2021-09-30
    Officer
    icon of calendar 1997-09-02 ~ 1997-09-02
    IIF 1161 - Nominee Secretary → ME
  • 2669
    icon of address Natanel House, West Tirindrish, Spean Bridge, Inverness-shire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,485 GBP2022-03-31
    Officer
    icon of calendar 1998-11-18 ~ 1998-11-18
    IIF 2148 - Nominee Secretary → ME
  • 2670
    icon of address New Custom House, 13 Register Street, Bo'ness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-11 ~ 1991-10-11
    IIF 2016 - Nominee Secretary → ME
  • 2671
    WEST ENGINEERING SERVICES (PAISLEY) LIMITED - 1998-12-11
    icon of address Unit1a Abbeymill Business Centre, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-09 ~ 1998-11-09
    IIF 1270 - Nominee Secretary → ME
  • 2672
    icon of address C/o D M Mcnaught & Co, 166 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-29 ~ 1996-07-29
    IIF 765 - Nominee Secretary → ME
  • 2673
    PINEMOUNT LIMITED - 1999-12-17
    icon of address 1206 Tollcross Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-14 ~ 1995-11-14
    IIF 691 - Nominee Secretary → ME
  • 2674
    icon of address Cameron Street Coatbridge, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    474,046 GBP2024-07-31
    Officer
    icon of calendar 1998-11-09 ~ 1998-11-09
    IIF 1926 - Nominee Secretary → ME
  • 2675
    icon of address C/o Robb Ferguson 3rd Floor, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -529 GBP2025-02-28
    Officer
    icon of calendar 1994-09-27 ~ 1994-09-27
    IIF 919 - Nominee Secretary → ME
  • 2676
    CROWNBAY LIMITED - 1994-03-21
    icon of address 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1994-02-08
    IIF 1990 - Nominee Director → ME
    icon of calendar 1994-02-08 ~ 1994-02-08
    IIF 240 - Nominee Secretary → ME
  • 2677
    icon of address 9 Crossburn Avenue, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,669 GBP2020-09-30
    Officer
    icon of calendar 1995-10-11 ~ 1995-10-11
    IIF 58 - Nominee Secretary → ME
  • 2678
    THE WESTERN SCHOOL OF MASSAGE LIMITED - 2010-03-26
    icon of address 6 Carrick Avenue, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-18 ~ 1998-11-18
    IIF 488 - Nominee Secretary → ME
  • 2679
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    197,023 GBP2018-03-31
    Officer
    icon of calendar 2007-06-14 ~ 2009-01-05
    IIF 2892 - Director → ME
  • 2680
    C.D.P. QUALITY ASSURANCE LIMITED - 1994-08-04
    icon of address 136 Strathmore Road, Balmore Industrial Estate, Possil, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    698,141 GBP2023-10-31
    Officer
    icon of calendar 1993-05-06 ~ 1993-05-06
    IIF 297 - Nominee Secretary → ME
  • 2681
    icon of address Crown Buildings, Troywood, St Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-30
    Officer
    icon of calendar 1996-10-14 ~ 1996-10-14
    IIF 2089 - Nominee Secretary → ME
  • 2682
    icon of address 4 West Craibstone Street, Bon-accord Square, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    388,086 GBP2024-03-31
    Officer
    icon of calendar 1992-03-16 ~ 1992-03-16
    IIF 1287 - Nominee Secretary → ME
  • 2683
    icon of address C/o The Arrel Engineering Co Ltd Westfield Avenue, Rutherglen, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -775 GBP2024-10-31
    Officer
    icon of calendar 1994-10-10 ~ 1994-10-10
    IIF 2272 - Nominee Secretary → ME
  • 2684
    CROMBIE (SM) LIMITED - 2006-02-24
    TOPSTONE LIMITED - 2008-10-10
    THORNGLEN LIMITED - 1995-11-23
    SHOWERWALL LIMITED - 2008-06-02
    icon of address 110 Cambuslang Road, Rutherglen, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1995-10-16 ~ 1995-10-16
    IIF 2250 - Nominee Secretary → ME
  • 2685
    icon of address C/o Houston Rooney, 2nd Floor, 82 Mitchell Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-10-31 ~ 1994-10-31
    IIF 2283 - Nominee Secretary → ME
  • 2686
    icon of address Isaacstown, Keith Hall, Inverurie
    Active Corporate (2 parents)
    Equity (Company account)
    533,174 GBP2025-01-31
    Officer
    icon of calendar 1992-12-07 ~ 1992-12-07
    IIF 1029 - Nominee Secretary → ME
  • 2687
    icon of address Brookefield House Burnbrae Drive, Linwood Industrial Estate, Linwood, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    18,903 GBP2018-11-30
    Officer
    icon of calendar 1992-04-23 ~ 1992-04-23
    IIF 128 - Nominee Secretary → ME
  • 2688
    icon of address 24 Park View, Hawick, Borders
    Active Corporate (2 parents)
    Equity (Company account)
    297,643 GBP2024-02-29
    Officer
    icon of calendar 1993-02-12 ~ 1993-02-12
    IIF 2080 - Nominee Secretary → ME
  • 2689
    MANOR ROSE LIMITED - 1995-06-19
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-13 ~ 1995-04-13
    IIF 217 - Nominee Secretary → ME
  • 2690
    ROSECOAST LIMITED - 1997-04-11
    icon of address 168 South Street, Perth, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-27 ~ 1997-02-27
    IIF 2249 - Nominee Secretary → ME
  • 2691
    icon of address Reema Road, Bellshill, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -19,564 GBP2024-12-31
    Officer
    icon of calendar 1995-12-06 ~ 1995-12-06
    IIF 1311 - Nominee Secretary → ME
  • 2692
    THE PLAYERS CLUB OF PERTHSHIRE - 1994-04-08
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-27 ~ 1993-08-27
    IIF 1193 - Nominee Director → ME
    icon of calendar 1993-08-27 ~ 1993-08-27
    IIF 2281 - Nominee Secretary → ME
  • 2693
    COMPUTING SOLUTIONS (SCOTLAND) LIMITED - 2014-01-08
    icon of address 30 Miller Road, Ayr, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    129,710 GBP2024-12-31
    Officer
    icon of calendar 1999-01-13 ~ 1999-01-13
    IIF 322 - Nominee Secretary → ME
  • 2694
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-17 ~ 1994-05-17
    IIF 2310 - Nominee Secretary → ME
  • 2695
    icon of address 21 Forbes Place, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,204 GBP2021-03-31
    Officer
    icon of calendar 1992-02-17 ~ 1992-02-17
    IIF 1464 - Nominee Secretary → ME
  • 2696
    icon of address 60 Beardmore Way, Clydebank, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    530,239 GBP2024-02-29
    Officer
    icon of calendar 1996-02-06 ~ 1996-02-06
    IIF 552 - Nominee Secretary → ME
  • 2697
    W & J MCEWAN LIMITED - 2016-06-23
    icon of address King O'muirs Road, Tullibody, Alloa, Clackmannanshire
    Active Corporate (2 parents)
    Equity (Company account)
    -66,506 GBP2024-11-30
    Officer
    icon of calendar 1998-08-17 ~ 1998-08-17
    IIF 1913 - Nominee Secretary → ME
  • 2698
    CROFTSTAR LIMITED - 2001-06-04
    icon of address Quantuma Llp, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300,854 GBP2015-08-31
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 165 - Nominee Secretary → ME
  • 2699
    icon of address 4d Auchingramont Road, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    16,596 GBP2024-10-31
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-06
    IIF 475 - Nominee Secretary → ME
  • 2700
    icon of address Ellersley House, 30 Miller Road, Ayr
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-10-20 ~ 1994-10-20
    IIF 1174 - Nominee Secretary → ME
  • 2701
    icon of address Accountants Plus Upper Floor Unit 1 Cadzow Park, 82 Muir Street, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2022-03-31
    Officer
    icon of calendar 1994-09-20 ~ 1994-09-20
    IIF 2107 - Nominee Secretary → ME
  • 2702
    icon of address 46 Braidpark Drive, Giffnock, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    305,661 GBP2024-08-31
    Officer
    icon of calendar 1997-08-27 ~ 1997-08-27
    IIF 774 - Nominee Secretary → ME
  • 2703
    icon of address 12 South Dewar Street, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-05 ~ 1992-05-26
    IIF 1823 - Nominee Secretary → ME
  • 2704
    icon of address C/o Newton Maxwell And Company, 2 Crail Close, Blantyre, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-10 ~ 1997-06-10
    IIF 404 - Nominee Secretary → ME
  • 2705
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre72 Newhaven, Road Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-08 ~ 1999-02-08
    IIF 2395 - Secretary → ME
  • 2706
    icon of address 120 Sydney Street, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    85,793 GBP2022-03-31
    Officer
    icon of calendar 1999-06-14 ~ 1999-06-14
    IIF 2426 - Director → ME
    icon of calendar 1999-06-14 ~ 1999-06-14
    IIF 2408 - Secretary → ME
  • 2707
    icon of address 44 Henderson Place, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,918 GBP2020-04-30
    Officer
    icon of calendar 1997-06-03 ~ 1997-06-03
    IIF 733 - Nominee Secretary → ME
  • 2708
    icon of address 13 Tryst Park, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    -68,948 GBP2024-12-31
    Officer
    icon of calendar 1994-12-09 ~ 1994-12-09
    IIF 1559 - Nominee Secretary → ME
  • 2709
    W J D PROPERTY LIMITED - 2013-11-29
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    221,276 GBP2024-05-31
    Officer
    icon of calendar 1993-12-06 ~ 1993-12-06
    IIF 343 - Nominee Director → ME
    icon of calendar 1993-12-06 ~ 1993-12-06
    IIF 1211 - Nominee Secretary → ME
  • 2710
    HILLCRAIG LIMITED - 1991-11-18
    icon of address Woodneuk Farm, Barrhead, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1991-10-02 ~ 1991-10-02
    IIF 1037 - Nominee Secretary → ME
  • 2711
    PYRUS SERVICES LIMITED - 1992-03-30
    icon of address Teanagairn Farm, Culbokie, Dingwall, Ross Shire
    Active Corporate (3 parents)
    Equity (Company account)
    395,485 GBP2024-03-31
    Officer
    icon of calendar 1992-03-17 ~ 1992-03-17
    IIF 1038 - Nominee Secretary → ME
  • 2712
    icon of address 27 North Bridge Street, Hawick, Borders, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1996-06-21 ~ 1996-06-21
    IIF 724 - Nominee Secretary → ME
  • 2713
    BURGHCROFT LIMITED - 1998-08-28
    icon of address 3 Roderick Place, West Linton, Peeblesshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -440 GBP2016-08-31
    Officer
    icon of calendar 1998-08-04 ~ 1998-08-24
    IIF 420 - Nominee Secretary → ME
  • 2714
    icon of address C/o Borders Forest Trust, Monteviot Nurseries, Ancrum Jedburgh, Scottish Borders
    Active Corporate (3 parents)
    Equity (Company account)
    1,881 GBP2024-05-31
    Officer
    icon of calendar 2000-09-14 ~ 2000-09-14
    IIF 2424 - Director → ME
  • 2715
    icon of address 208 West George Street, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ 1998-07-23
    IIF 269 - Nominee Secretary → ME
    icon of calendar 1998-07-23 ~ 1998-07-23
    IIF 2378 - Secretary → ME
  • 2716
    icon of address Acreview House, 9 Adamslie Crescent, Kirkintilloch, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2000-07-18
    IIF 2427 - Director → ME
  • 2717
    MONAUSE LIMITED - 1998-04-14
    icon of address 26 Evison Way, North Somercotes, Louth, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,745 GBP2020-03-31
    Officer
    icon of calendar 1998-02-13 ~ 1998-02-13
    IIF 2399 - Secretary → ME
  • 2718
    icon of address 4 Rigwoodie Place, Alloway, Ayr
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-17 ~ 1998-08-17
    IIF 1265 - Nominee Secretary → ME
  • 2719
    icon of address Hillview Place, North Main Street, Alexandria, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-02 ~ 1998-12-02
    IIF 1905 - Nominee Secretary → ME
  • 2720
    URQUHART & CO. (PLUMBING & HEATING) LTD. - 2007-07-12
    icon of address Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1997-07-02
    IIF 386 - Nominee Secretary → ME
  • 2721
    icon of address 4 Leemount Lane, West Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -15,453 GBP2024-03-31
    Officer
    icon of calendar 1992-04-15 ~ 1992-04-15
    IIF 1143 - Nominee Secretary → ME
  • 2722
    SHOREPORT LIMITED - 1995-06-06
    icon of address 12 Teal Court, Bellshill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1995-05-04
    IIF 2394 - Secretary → ME
  • 2723
    icon of address 36 Arduthie Road, Stonehaven, Kincardineshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-25 ~ 1994-10-25
    IIF 974 - Nominee Secretary → ME
  • 2724
    GALEPORT LIMITED - 1997-11-05
    icon of address 50 Eastmuir Street, Shettleston, Glasgow\
    Active Corporate (2 parents)
    Equity (Company account)
    113,856 GBP2024-10-31
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-30
    IIF 1596 - Nominee Secretary → ME
  • 2725
    YARDBURY LIMITED - 1994-08-04
    icon of address Greenhole Place, Bridge Of Don, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    568,011 GBP2024-04-30
    Officer
    icon of calendar 1992-03-31 ~ 1992-03-31
    IIF 2262 - Nominee Secretary → ME
  • 2726
    icon of address Radleigh House / 1, Golf Road Clarkston, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    138,417 GBP2024-12-31
    Officer
    icon of calendar 1993-12-07 ~ 1993-12-07
    IIF 399 - Nominee Director → ME
    icon of calendar 1993-12-07 ~ 1993-12-07
    IIF 479 - Nominee Secretary → ME
  • 2727
    FRAMEVEND LIMITED - 1990-07-03
    icon of address 140 Helen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1990-05-16 ~ 1990-05-16
    IIF 935 - Nominee Secretary → ME
  • 2728
    icon of address Unit 12 Dundyvan Industrial Estate, Coatbridge, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,251,794 GBP2024-05-31
    Officer
    icon of calendar 1991-12-13 ~ 1992-01-07
    IIF 75 - Nominee Secretary → ME
  • 2729
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-12 ~ 1992-02-12
    IIF 1235 - Nominee Secretary → ME
  • 2730
    icon of address 2 Cedar Grove, Cardross, Dumbarton, Argyll And Bute, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-04 ~ 1997-06-04
    IIF 1257 - Nominee Secretary → ME
  • 2731
    icon of address 56 Newark Street, Greenock, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,226 GBP2017-08-31
    Officer
    icon of calendar 1995-08-15 ~ 1995-08-15
    IIF 688 - Nominee Secretary → ME
  • 2732
    HAVENCOVE LIMITED - 1996-03-11
    icon of address Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 1996-03-04
    IIF 2114 - Nominee Secretary → ME
  • 2733
    icon of address 12 Deemount Gardens, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    510,329 GBP2025-06-30
    Officer
    icon of calendar 1990-04-30 ~ 1990-04-30
    IIF 964 - Nominee Secretary → ME
  • 2734
    icon of address Silverwells House, 114 Cadzow Street, Hamilton, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-24
    IIF 946 - Nominee Secretary → ME
  • 2735
    icon of address Douglas Watson, 3 Greenbank Row, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1996-06-28
    IIF 1821 - Nominee Secretary → ME
  • 2736
    icon of address 23 Brunstane Road, Edinburgh, Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-25 ~ 1997-09-30
    IIF 843 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.